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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2008-05-21 | Dissolution | Section: 212 |
2005-05-30 | Amendment / Modification | Name Changed. |
2004-12-04 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ums Unimar Marine Services Inc. | 4 Rue De L'alize, Orford, QC J1X 6Y7 | 2004-10-28 |
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 |
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 |
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 |
City | ORFORD |
Post Code | J1X 6Y7 |
Category | technologies |
Category + City | technologies + ORFORD |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |