OPTITEK INTERNATIONAL INC.

Address:
16 Westminster Ave. N, Suite 205, Montreal, QC H4X 1Z1

OPTITEK INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 6095372. The registration start date is June 1, 2003. The current status is Active.

Corporation Overview

Corporation ID 6095372
Business Number 887286409
Corporation Name OPTITEK INTERNATIONAL INC.
Registered Office Address 16 Westminster Ave. N
Suite 205
Montreal
QC H4X 1Z1
Incorporation Date 2003-06-01
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
GILBERT BENABOU 5783 MELLING AVE., MONTREAL QC H4W 2C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-18 current 16 Westminster Ave. N, Suite 205, Montreal, QC H4X 1Z1
Address 2005-09-27 2007-06-18 5555 Westminster, Suite 206, Montreal, QC H4W 2J2
Address 2003-06-01 2005-09-27 5783 Melling Ave., Montreal, QC H4W 2C6
Name 2003-06-01 current OPTITEK INTERNATIONAL INC.
Status 2008-11-20 current Active / Actif
Status 2008-11-06 2008-11-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-06-01 2008-11-06 Active / Actif

Activities

Date Activity Details
2003-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-01-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 WESTMINSTER AVE. N
City MONTREAL
Province QC
Postal Code H4X 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Atgen Canada Inc. 16 Westminster Ave N., Suite 201, Montréal, QC H4X 1Z1 2013-05-01
Elook Media Inc. 180 West Beaver Creek Road, Montreal-west, QC H4X 1Z1 2010-09-12
Interactive Algorithms Inc. 16 Westminister Ave North, Suite 200a, Montreal, QC H4X 1Z1 2010-03-02
4271815 Canada Inc. 16 Avenue Westminster Nord Suite 210, Montréal-ouest, QC H4X 1Z1 2004-12-30
Viva Consulting Family Life Inc. 16 Westminster North, Suite 202, Montreal, QC H4X 1Z1 2002-02-20
3874214 Canada Inc. 16 Westminster N., Suite 200, Montreal West, QC H4X 1Z1 2001-03-21
3217337 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1996-01-09
Gestion DÉliquescence Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1996-09-12
3922821 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 2001-07-18
109674 Canada Inc. 16 Westminster Avenue North, Suite 207, Montreal-west, QC H4X 1Z1 1981-08-31
Find all corporations in postal code H4X 1Z1

Corporation Directors

Name Address
GILBERT BENABOU 5783 MELLING AVE., MONTREAL QC H4W 2C6, Canada

Entities with the same directors

Name Director Name Director Address
LEGEND EYEWEAR INC. Gilbert Benabou 309 Amsterdam St., Dollard-Des-Ormeaux QC H9G 1P3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4X 1Z1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Accessoires Jif International Inc. 125 Chabanel St. West, Suite 506, Montreal, QC H2N 1E4 1983-09-02
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03
Nbf International Holdings Inc. 1155 Metcalfe, 5th Floor, Montreal, QC H3B 4S9 2003-12-22

Improve Information

Please provide details on OPTITEK INTERNATIONAL INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches