Corporation Prosys Tech

Address:
4150 Ste Catherine Ouest, Suite 211, Montreal, QC H3Z 1P4

Corporation Prosys Tech is a business entity registered at Corporations Canada, with entity identifier is 6223974. The registration start date is April 21, 2004. The current status is Active.

Corporation Overview

Corporation ID 6223974
Business Number 854509809
Corporation Name Corporation Prosys Tech
Prosys Tech Corporation
Registered Office Address 4150 Ste Catherine Ouest
Suite 211
Montreal
QC H3Z 1P4
Incorporation Date 2004-04-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
HÉBERT DANIEL 400 EAST 86TH STREET, #36 C, NEW YORK NY 10028-5613, United States
D'AMORE PIERO 15966 RUE BELLERIVE, MONTREAL QC H1A 5A3, Canada
HÉBERT GEORGES 1455 BOUL GRAHAM, APP. 401, MONT-ROYAL QC H3P 3M9, Canada
IULIANELLA MAURIZIO 54 RUE EMOND, REPENTIGNY QC J6A 1N9, Canada
TURNER KERRIGAN 56 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-08 current 4150 Ste Catherine Ouest, Suite 211, Montreal, QC H3Z 1P4
Address 2011-01-17 2011-09-08 4150 Ste Catherine Ouest, Suite 375, Montreal, QC H3Z 1P4
Address 2007-05-18 2011-01-17 7751, Rue Jarry Est, Anjou, QC H1J 1H3
Address 2004-04-21 2007-05-18 3030, Boul. Le Carrefour, Bureau 1002, Laval, QC H7T 2P5
Name 2007-03-16 current Corporation Prosys Tech
Name 2007-03-16 current Prosys Tech Corporation
Name 2004-04-21 2007-03-16 Pontiac Castle Investments Corporation
Name 2004-04-21 2007-03-16 Corporation d'Investissements Pontiac Castle
Status 2018-09-26 current Active / Actif
Status 2018-09-20 2018-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-09-24 2018-09-20 Active / Actif
Status 2014-09-24 2014-09-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-04-21 2014-09-24 Active / Actif

Activities

Date Activity Details
2007-03-16 Amendment / Modification Name Changed.
2004-07-27 Amendment / Modification
2004-04-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-01-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 4150 Ste Catherine Ouest
City Montreal
Province QC
Postal Code H3Z 1P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Go Tikki Inc. 4150 Ste Catherine Ouest, Suite 490, Westmount, QC H3Z 2Y5 2016-10-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada Dacheng International Trading Co. Inc. 1165 Green Ave, Westmount, QC H3Z 1P4 2020-01-21
Canada Belt and Road International Chamber of Commerce 1165 Green, Westmount, QC H3Z 1P4 2019-10-24
The Spirit of Trust 4124a Rue Sainte-catherine Ouest, Westmount, QC H3Z 1P4 2019-02-25
10933562 Canada Inc. 4120 Rue Sainte-catherine, 5th Floor, Westmount, QC H3Z 1P4 2018-08-07
Canada China Heart-to-heart Foundation 4124a Ste-catherine Ouest, Montreal, QC H3Z 1P4 2014-10-01
8807078 Canada Inc. 4192 Ste-catherine Street West, Westmount, QC H3Z 1P4 2014-03-03
8763054 Canada Inc. 4192 St.catherine Street West, Westmount, QC H3Z 1P4 2014-01-21
8180369 Canada Inc. 4144 Ste-catherine Ouest, Westmount, QC H3Z 1P4 2012-06-14
7949693 Canada Inc. 4152 Sainte Catherine O, Westmount, QC H3Z 1P4 2011-10-12
Bagels On Greene Bakery Ltd. 4160, Ste.catherine St. West, Montreal, QC H3Z 1P4 2010-04-07
Find all corporations in postal code H3Z 1P4

Corporation Directors

Name Address
HÉBERT DANIEL 400 EAST 86TH STREET, #36 C, NEW YORK NY 10028-5613, United States
D'AMORE PIERO 15966 RUE BELLERIVE, MONTREAL QC H1A 5A3, Canada
HÉBERT GEORGES 1455 BOUL GRAHAM, APP. 401, MONT-ROYAL QC H3P 3M9, Canada
IULIANELLA MAURIZIO 54 RUE EMOND, REPENTIGNY QC J6A 1N9, Canada
TURNER KERRIGAN 56 SUNNYSIDE, WESTMOUNT QC H3Y 1C2, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Z 1P4

Similar businesses

Corporation Name Office Address Incorporation
Prosys Controls Inc. 265 Vista, Pointe-claire, QC H9R 5R7 1995-02-01
Corporation C.a.r. Hi-tech 7391 Boul. St-michel, Montreal, QC H2A 3A1 1998-06-26
Corporation Kree Tech Internationale 6200, Boulevard Grande-allÉe, St-hubert, QC J3Y 1B6 2003-12-04
Tech Blend Corporation 707 Boul. Pierre-tremblay, Saint-jean-sur-richelieu, QC J2X 5G5 1998-11-24
Lilium-tech Corporation Ltd. 8674 Av Chaumont, Anjou, QC H1K 1N6 2011-12-21
La Corporation Medi-tech P.h.s. P O Box 40, Ste-rose, Laval, QC H7L 1K7 1985-05-15
Tetra Tech Canada Holding Corporation Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Uttc United Tri-tech Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7
Corporation Uttc United Tri-tech 550 Campbell Drive, Cornwall, ON K6H 6T7 1995-11-01
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19

Improve Information

Please provide details on Corporation Prosys Tech 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