APOMETRIX TECHNOLOGIES INC.

Address:
7, Rue AlizÉ, Orford, QC J1X 6Y7

APOMETRIX TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6319912. The registration start date is December 4, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6319912
Business Number 861030773
Corporation Name APOMETRIX TECHNOLOGIES INC.
LES TECHNOLOGIES APOMETRIX INC.
Registered Office Address 7, Rue AlizÉ
Orford
QC J1X 6Y7
Incorporation Date 2004-12-04
Dissolution Date 2008-05-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JEAN LAJOIE 5179, RUE EARNSCLIFF, MONTRÉAL QC H3X 2P7, Canada
SERGE CARRIER 7290, AVENUE DE BEAUFORT, APP. 102, ANJOU QC H1M 3V5, Canada
PIERRE CÔTÉ 5301, AVENUE N. RICEWOOD, FRESNO CA 93711-2, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-12-04 current 7, Rue AlizÉ, Orford, QC J1X 6Y7
Name 2005-05-30 current APOMETRIX TECHNOLOGIES INC.
Name 2005-05-30 current LES TECHNOLOGIES APOMETRIX INC.
Name 2004-12-04 2005-05-30 AXESNETWORK RETIOLUS INC.
Name 2004-12-04 2005-05-30 AXESRESEAU RETIOLUS INC.
Status 2008-05-21 current Dissolved / Dissoute
Status 2007-12-18 2008-05-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-04 2007-12-18 Active / Actif

Activities

Date Activity Details
2008-05-21 Dissolution Section: 212
2005-05-30 Amendment / Modification Name Changed.
2004-12-04 Incorporation / Constitution en société

Office Location

Address 7, RUE ALIZÉ
City ORFORD
Province QC
Postal Code J1X 6Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ums Unimar Marine Services Inc. 4 Rue De L'alize, Orford, QC J1X 6Y7 2004-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
JEAN LAJOIE 5179, RUE EARNSCLIFF, MONTRÉAL QC H3X 2P7, Canada
SERGE CARRIER 7290, AVENUE DE BEAUFORT, APP. 102, ANJOU QC H1M 3V5, Canada
PIERRE CÔTÉ 5301, AVENUE N. RICEWOOD, FRESNO CA 93711-2, United States

Entities with the same directors

Name Director Name Director Address
155032 CANADA INC. JEAN LAJOIE 19 DU BRIGADIER, BLAINVILLE QC J7C 4S8, Canada
GROUPE SOPRIN INC. JEAN LAJOIE 19 DU BRIGADIER, BLAINVILLE QC J7C 4S8, Canada
3531309 CANADA INC. JEAN LAJOIE 625 PRESIDENT KENNEDY, STE 1005, MONTREAL QC H3A 1K2, Canada
Jor Dan Transport inc. JEAN LAJOIE 993 SAUVÉ, MASCOUCHE QC J7K 3L6, Canada
6021301 CANADA INC. JEAN LAJOIE 411 DHEMIN DES PATRIOTES, ST-MATHIAS-SUR-RICHELIEU QC J3L 6C3, Canada
2762358 CANADA INC. JEAN LAJOIE 2128 MERCIER, MONTREAL QC H1L 5H1, Canada
TELENETWORK SYSTEMS INC. JEAN LAJOIE 6520 PLACE DES OUTARDES, STE ROSE LAVAL QC , Canada
172292 CANADA INC. JEAN LAJOIE 6520 PLACE DES OUTARDES, STE-ROSE QC H7L 3T1, Canada
DOUSERV CONSULTING LIMITED JEAN LAJOIE 6520 PLACE DES OUTARDES, STE ROSE QC , Canada
FRIGO-GEST INC. JEAN LAJOIE 300 PLACE DES CASCADES, LAVAL QC H7A 2X8, Canada

Competitor

Search similar business entities

City ORFORD
Post Code J1X 6Y7
Category technologies
Category + City technologies + ORFORD

Similar businesses

Corporation Name Office Address Incorporation
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Kes Technologies Environnementales Inc. 593a, Rang Saint-philomène, Kanesatake, QC J0N 1E0 2005-06-17
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18
Technologies Acv Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1987-02-04
Technologies Papetières H.t.r.c Inc. 2727 Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20

Improve Information

Please provide details on APOMETRIX TECHNOLOGIES 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