TECHNITEL INC.

Address:
9390 Boul. Langelier, St-leonard, QC H1P 3H8

TECHNITEL INC. is a business entity registered at Corporations Canada, with entity identifier is 671240. The registration start date is July 11, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 671240
Business Number 877040352
Corporation Name TECHNITEL INC.
Registered Office Address 9390 Boul. Langelier
St-leonard
QC H1P 3H8
Incorporation Date 1980-07-11
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
GILLES FLEURY 6448 VAL D'ANJOU, VILLE D'ANJOU QC H1M 1S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-10 1980-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-11 current 9390 Boul. Langelier, St-leonard, QC H1P 3H8
Name 1980-07-11 current TECHNITEL INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1986-11-01 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-11 1986-11-01 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1980-07-11 Incorporation / Constitution en société

Office Location

Address 9390 BOUL. LANGELIER
City ST-LEONARD
Province QC
Postal Code H1P 3H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tec 7 International Inc. 9390 Boul. Langelier, St-leonard, QC H1P 3H8 1981-02-11
Les Entreprises Bert Robinson Inc. 9390 Boul. Langelier, St-leonard, QC H1P 3H8 1987-09-21
Radio Cfin Inc. 9390 Boul. Langelier, St-leonard, QC H1P 3H8 1987-09-21
Grand Marche Aux Puces Du Cap Inc. 9390 Boul. Langelier, St-leonard, QC H1P 3H8 1987-10-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conceptal Alimentation Inc. 9430 Boul Langelier, St Leonard, QC H1P 3H8 1991-02-05
130218 Canada Ltee 9450 Langelier, St-leonard, QC H1P 3H8 1984-02-08
118928 Canada Inc. 9390 Boulevard Langelier, St-leonard, QC H1P 3H8 1982-11-24
Effex Marketing Inc. 9430 Boul Langelier, St-leonard, QC H1P 3H8 1981-01-16
Le Clamshack Inc. 9430 Boul Langelier, St Leonard, QC H1P 3H8 1995-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
GILLES FLEURY 6448 VAL D'ANJOU, VILLE D'ANJOU QC H1M 1S9, Canada

Entities with the same directors

Name Director Name Director Address
AQUA MIRA LTEE GILLES FLEURY 820 DE SERIGNY, BOUCHERVILLE QC J4B 5C4, Canada
Shoeclack Radio inc. Gilles Fleury 1701, Côte du Verger, Québec QC G1T 2P2, Canada
GLAMOURIA FINE ART INTERNATIONAL INC. GILLES FLEURY 1701, Côte du Verger, Québec QC G1T 2P2, Canada
7999771 CANADA INC. GILLES FLEURY 1701, CÔTE DU VERGER, QUÉBEC QC G1T 2P2, Canada
LES EQUIPEMENTS TECHNITEL LTEE - GILLES FLEURY 820 DE SERIGNY, BOUCHERVILLE QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3H8

Similar businesses

Corporation Name Office Address Incorporation
Technitel Equipments Ltd. 7950 Est, Rue Jarry, Anjou, QC 1975-04-25
Technitel 1828 Inc. 11955 Lachapelle, Montreal, QC H4J 2M2 1985-11-15

Improve Information

Please provide details on TECHNITEL 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