eTech Enterprise Solutions Inc.

Address:
5867 Macdonald Ave., Montreal, QC H3X 2W9

eTech Enterprise Solutions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6141471. The registration start date is September 29, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6141471
Business Number 875560708
Corporation Name eTech Enterprise Solutions Inc.
Registered Office Address 5867 Macdonald Ave.
Montreal
QC H3X 2W9
Incorporation Date 2003-09-29
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LEI TANG 5867 MACDONALD AVE., MONTREAL QC H3X 2W9, Canada
WILLIAM SCHERBAK 3727 HUTCHISON ST., MONTREAL QC H2X 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-09-29 current 5867 Macdonald Ave., Montreal, QC H3X 2W9
Name 2003-09-29 current eTech Enterprise Solutions Inc.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-29 2006-07-06 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2003-09-29 Incorporation / Constitution en société

Office Location

Address 5867 MACDONALD AVE.
City MONTREAL
Province QC
Postal Code H3X 2W9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6990371 Canada Ltd. 6057 Macdonald Avenue, Montreal, QC H3X 2W9 2008-06-06
4454910 Canada Inc. 6167 Macdonald Avenue, Montreal, QC H3X 2W9 2007-11-13
Ego Capital Corporation 6057 Macdonald Ave., Montreal, QC H3X 2W9 2000-03-09
3348334 Canada Inc. 6007 Macdonald, Montreal, QC H3X 2W9 1997-02-24
3233928 Canada Inc. 6165, Macdonald Avenue, Montreal, QC H3X 2W9 1996-03-01
8359393 Canada Inc. 6165 Macdonald Avenue, Montreal, QC H3X 2W9 2012-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
LEI TANG 5867 MACDONALD AVE., MONTREAL QC H3X 2W9, Canada
WILLIAM SCHERBAK 3727 HUTCHISON ST., MONTREAL QC H2X 2H4, Canada

Entities with the same directors

Name Director Name Director Address
MAPLELEAF ALLIANCE CANADA INC. LEI TANG 1222-28 SOMMERSET WAY, TORONTO ON M2N 6W7, Canada
9947558 Canada Inc. LEI TANG 17 CHERNA AVE, Markham ON L6C 0X5, Canada
7202181 CANADA INC. LEI TANG 1050 ANDERSON, #3, MONTREAL QC H2Z 1L9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X 2W9

Similar businesses

Corporation Name Office Address Incorporation
Etech Equipment Inc. 575 Queen Street, Charlottetown, PE C1A 9C8 2020-05-12
Prometheus Enterprise Solutions Inc. 7751 Bloomfield, Suite 2, Montreal, QC H3N 2H4 2005-03-07
Cynergis Enterprise Solutions Inc. 348 Rushbrook Drive, Newmarket, ON L3X 2B9 2001-11-27
Novitex Enterprise Solutions Canada, Inc. 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 1986-09-03
Geac Enterprise Solutions (canada) Limited 11 Allstate Parkway, Suite 300, Markham, ON L3R 9T8
Ecms - Enterprise Communication and Messaging Solutions Inc. 2645 Rufus Rockhead, Apt 702, Montreal, QC H3J 2W7 1999-08-27
Fanar Enterprise Solutions Inc. 630 Bow Valley Dr, Ottawa, ON K1V 2G9 2007-01-08
Enterprise Solutions Group Inc. 14, Gleneita St., Scarborough, ON M1M 0B5 2008-09-15
Novo Enterprise Solutions Inc. 502 Metcalfe St, Ottawa, ON K1S 3P1 2015-05-31
Archispirit Enterprise Solutions, Inc. 4632 The Gallops, Mississauga, ON L5M 3A9 2005-02-02

Improve Information

Please provide details on eTech Enterprise Solutions 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