LES TECHNOLOGIES MEDHEART INC.

Address:
4815, St-félix, St-augustin-de-desmaures, Québec, QC G3A 1B2

LES TECHNOLOGIES MEDHEART INC. is a business entity registered at Corporations Canada, with entity identifier is 6545769. The registration start date is March 29, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6545769
Business Number 802387472
Corporation Name LES TECHNOLOGIES MEDHEART INC.
MEDHEART TECHNOLOGIES INC.
Registered Office Address 4815, St-félix
St-augustin-de-desmaures
Québec
QC G3A 1B2
Incorporation Date 2006-03-29
Dissolution Date 2009-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GUY CHAMBERLAND 1230, DU BOISE, BOUCHERVILLE QC J4B 8R1, Canada
BENOIT CÔTE 4815, ST-FÉLIX, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1B2, Canada
REDA IBRAHIM 2130, RUE DES IRIS, LONGUEUIL QC J4N 1P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-29 current 4815, St-félix, St-augustin-de-desmaures, Québec, QC G3A 1B2
Name 2006-03-29 current LES TECHNOLOGIES MEDHEART INC.
Name 2006-03-29 current MEDHEART TECHNOLOGIES INC.
Status 2009-01-14 current Dissolved / Dissoute
Status 2008-08-19 2009-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-03-29 2008-08-19 Active / Actif

Activities

Date Activity Details
2009-01-14 Dissolution Section: 212
2006-03-29 Incorporation / Constitution en société

Office Location

Address 4815, St-Félix
City Québec
Province QC
Postal Code G3A 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Ferme Bilberry St-augustin-dd Inc. 4815, St-felix, St-augustin-de-desmaures, QC G3A 1B2 2019-02-04
La Ferme Bilberry St-augustin-ee Inc. 4815, St-felix, St-augustin-de-desmaures, QC G3A 1B2 2019-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
11212940 Canada Inc. 4815 St-felix, St-augustin-de-desmaures, QC G3A 1B2 2019-01-23
Les Immeubles Marie-france Fournier Inc. 4747 St-felix, St-augustin-de-desmaures, QC G3A 1B2 1980-03-05
Prodier Ltee 4769 Rue St-felix, Saubt-augustin-de-desmaures, QC G3A 1B2 1979-03-27
B. Brossard Speed Shop Limited 4747, Rue St-felix, St-augustin, QC G3A 1B2 1974-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
GUY CHAMBERLAND 1230, DU BOISE, BOUCHERVILLE QC J4B 8R1, Canada
BENOIT CÔTE 4815, ST-FÉLIX, SAINT-AUGUSTIN-DE-DESMAURES QC G3A 1B2, Canada
REDA IBRAHIM 2130, RUE DES IRIS, LONGUEUIL QC J4N 1P6, Canada

Entities with the same directors

Name Director Name Director Address
LES TECHNOLOGIES BEGAMA INC. BENOIT CÔTE 4815, ST-FÉLIX, SAINT-AUGUSTIN DE DESMAURES QC G3A 1B2, Canada
SOURCES CÔTE NORD INC. Benoit Côte 1151, rue Rébecca, Québec QC G1Y 3P8, Canada
4386604 CANADA INC. GUY CHAMBERLAND 1230 DU BOISE, BOUCHERVILLE QC J4B 8R1, Canada
Cardianove Inc. GUY CHAMBERLAND 1230 RUE DU BOISÉ, BOUCHERVILLE QC J4B 8R1, Canada
JEUX PRO STADIUM INC. GUY CHAMBERLAND 1127 AVENUE SAINT-ANTOINE, RR 3, VAUDREUIL-DORION QC J7V 8P2, Canada
Tetra Natural Health Inc. Guy Chamberland 1230 Rue du Boisé, Boucherville QC J4B 8R1, Canada
LES CONSULTANTS REDA IBRAHIM INC. REDA IBRAHIM 2130, RUE DES IRIS, LONGUEUIL QC J4N 1P6, Canada
PLACEMENTS REDA IBRAHIM INC. Reda Ibrahim 3306, William-Notman, Longueuil QC J4N 0J1, Canada
MAGIC TOURS TRAVEL PLUS INC. REDA IBRAHIM 1904 BOUL. THIMENS, ST-LAURENT QC H4R 2K2, Canada

Competitor

Search similar business entities

City Québec
Post Code G3A 1B2
Category technologies
Category + City technologies + Québec

Similar businesses

Corporation Name Office Address Incorporation
Creative Minds Technologies, Inc. 433 Aylmer Road, Gatineau, QC J9J 1H4 2000-11-16
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Overseas Advanced Technologies (o.a.t.) Inc. 201 - 6545 Rue Drolet, Montreal, QC H2S 2S9 2000-10-13
Ffd Technologies Inc. 800, Boul. René-lévesque Ouest, Suite 1860, Montréal, QC H3B 1X9 2013-03-26
Technologies Purement Logique Inc. 14717 E Notre Dame, Montreal, QC 1992-11-24
Les Technologies Informatiques I.v.t. Inc. 3889 Chestwoot Drive, Downsview, ON M7A 2R8 1990-12-24
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
Optimum Energy Technologies Inc. 7019 Rue Desglaieuls, Longueuil, QC J3Y 8R9 2010-08-18

Improve Information

Please provide details on LES TECHNOLOGIES MEDHEART 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