Prestissimo Technologies Inc.

Address:
2358, Fauteux, Laval, QC H7T 2T1

Prestissimo Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 6429301. The registration start date is August 9, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6429301
Business Number 829855543
Corporation Name Prestissimo Technologies Inc.
Technologies Prestissimo Inc.
Registered Office Address 2358, Fauteux
Laval
QC H7T 2T1
Incorporation Date 2005-08-09
Dissolution Date 2010-01-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTIAN ROSS 1610 BOUL. DE LA GRANDE-ALLÉE, APP #301, BOISBRIAND QC J7G 2Z9, Canada
MARTIN PERREAULT 3340 VICTORIA, APT 304, LACHINE QC H8T 1J5, Canada
JASON BOUCHARD 2358, FAUTEUX, LAVAL QC H7T 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-08-09 current 2358, Fauteux, Laval, QC H7T 2T1
Name 2005-08-09 current Prestissimo Technologies Inc.
Name 2005-08-09 current Technologies Prestissimo Inc.
Status 2010-01-20 current Dissolved / Dissoute
Status 2010-01-14 2010-01-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-02-05 2010-01-14 Active / Actif
Status 2008-01-12 2008-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-08-09 2008-01-12 Active / Actif

Activities

Date Activity Details
2010-01-20 Dissolution Section: 210
2005-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2008-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2008-02-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2358, FAUTEUX
City LAVAL
Province QC
Postal Code H7T 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dc Pro Design Solutions, Inc. 2374 Rue Fauteux, Laval, QC H7T 2T1 2013-08-01
6647022 Canada Inc. 2370, Fauteux Street, Laval, QC H7T 2T1 2006-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
CHRISTIAN ROSS 1610 BOUL. DE LA GRANDE-ALLÉE, APP #301, BOISBRIAND QC J7G 2Z9, Canada
MARTIN PERREAULT 3340 VICTORIA, APT 304, LACHINE QC H8T 1J5, Canada
JASON BOUCHARD 2358, FAUTEUX, LAVAL QC H7T 2T1, Canada

Entities with the same directors

Name Director Name Director Address
FeelBuzz Inc. Christian Ross 309 Sauriol, St-Eustache QC J7P 5C5, Canada
11033654 Canada Inc. Christian Ross 4 Oak Street, Lancaster ON K0C 1N0, Canada
Produits Forestiers NOREST LTÉE NOREST Forest Products LTD. MARTIN PERREAULT 310 RUE NORTHCOTE, ROSEMERE QC J7A 1X2, Canada
APEXK INC. Martin Perreault 11, rue des Méandres, Saint-Roch-de-L'Achigan QC J0K 3H0, Canada
9523383 Canada Inc. Martin Perreault 8675, rue Henri Julien, Montréal QC H2P 2J6, Canada
FLEET TRAILER INC. MARTIN PERREAULT 6227 26IÈME AVENUE, MONTREAL QC H2T 3K7, Canada
7835388 CANADA INC. Martin Perreault 8345 Foucher, Montréal QC H2P 2B9, Canada
DO2 INDUSTRIEL INC. Martin Perreault 9 rue Bordeleau, Dolbeau-Mistassini QC G8L 3R3, Canada
2866242 CANADA INC. MARTIN PERREAULT 73 JASMIN, REPENTIGNY QC J6A 5V6, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T 2T1
Category technologies
Category + City technologies + LAVAL

Similar businesses

Corporation Name Office Address Incorporation
Future Clean Technologies 8069 Rue Juliette, Montréal, QC H8N 1W5 2019-04-03
Technologies Mds Inc. 7810 Henri Bourassa Blvd West, St-laurent, QC H4S 1P4 1997-04-10
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Cryopak VÉrification Technologies Inc. 6818 Jarry Est, Montreal, QC H1P 1W3
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13

Improve Information

Please provide details on Prestissimo 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