PHANSOEMUG TECHNOLOGIE INC.

Address:
5407 Rue Dickson, Montreal, QC H1M 2R7

PHANSOEMUG TECHNOLOGIE INC. is a business entity registered at Corporations Canada, with entity identifier is 6717641. The registration start date is February 10, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6717641
Business Number 824248926
Corporation Name PHANSOEMUG TECHNOLOGIE INC.
Registered Office Address 5407 Rue Dickson
Montreal
QC H1M 2R7
Incorporation Date 2007-02-10
Dissolution Date 2013-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ONUR GUREL 5949 JEAN-TALON EST APP*02, MONTREAAL QC H1S 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-03-18 current 5407 Rue Dickson, Montreal, QC H1M 2R7
Address 2007-02-10 2011-03-18 5949 Jean-talon Est App*02, Montreal, QC H1S 1M5
Name 2007-02-10 current PHANSOEMUG TECHNOLOGIE INC.
Status 2013-12-09 current Dissolved / Dissoute
Status 2013-07-12 2013-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-03-02 2013-07-12 Active / Actif
Status 2009-12-15 2011-03-02 Dissolved / Dissoute
Status 2009-07-23 2009-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-02-10 2009-07-23 Active / Actif

Activities

Date Activity Details
2013-12-09 Dissolution Section: 212
2011-03-02 Revival / Reconstitution
2009-12-15 Dissolution Section: 212
2007-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5407 RUE DICKSON
City MONTREAL
Province QC
Postal Code H1M 2R7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bio-generik Corporation Inc. 5365 Rue Dickson, Montreal, QC H1M 2R7 1999-05-27
Pro-ma-dent Inc. 5305 Dickson, Montreal, QC H1M 2R7 1984-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8695423 Canada Inc. 103-6921 Boul. Les Galeries D'anjou, Anjou, QC H1M 0A1 2013-11-13
Monsieur Le Traiteur.com Inc. 6921 Boul. Les Galeries D'anjou, # 103, Anjou, QC H1M 0A1 2013-11-13
6570534 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2006-06-01
Les Gestions Cangiu Inc. 6921, Boulevard Des Galeries D'anjou, Cp.103, Anjou, QC H1M 0A1 1982-12-09
6770291 Canada Inc. 103-6921 Galeries D'anjou, Montreal, QC H1M 0A1 2007-05-11
Mbex. Import-export Inc. 7300, Blvd Galeries D'anjou, Montreal, QC H1M 0A2 1998-09-24
La Compagnie De Placement Simobec Inc. 7300 Boulevard Des Galeries D'anjou, Suite 802, Montréal, QC H1M 0A2 1983-11-09
Spi International Inc. 1200-7100 Rue Jean-talon Est, Montréal, QC H1M 0A3 2018-10-24
Konex Business Services Inc. 6485 Michel-bouvier, Montreal, QC H1M 1A2 2008-11-13
Lynxid Inc. 6497, Rue Michel-bouvier, Montréal, QC H1M 1A2 2005-08-09
Find all corporations in postal code H1M

Corporation Directors

Name Address
ONUR GUREL 5949 JEAN-TALON EST APP*02, MONTREAAL QC H1S 1M5, Canada

Entities with the same directors

Name Director Name Director Address
4548906 CANADA INC. ONUR GUREL 5407 RUE DICKSON, MONTREAL QC H1M 2R7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1M 2R7

Similar businesses

Corporation Name Office Address Incorporation
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Agl Technologie Inc. 950 Bergar, Laval, QC H7L 5A1 1998-10-28
Cepn-technologie 95 Rue De L’ours, Wendake, QC G0A 4V0 2002-11-29
Technologie Mag2 Inc. 210 Rue Dominion, Montréal, QC H3J 2X1 2005-10-11
Chs Technologie Inc. 76 Rue De Bresoles, Montreal, QC H2Y 1V5 1997-05-14
10754544 Canada Inc. 75, Rue De La Technologie, Gatineau, QC J8Z 3G4 2018-04-27
Meeir Technologie Inc. 17 Dalhousie, Candiac, QC J5R 6K7 2007-01-15
Miliscan3d Inc. 165, Boulevard De La Technologie, Gatineau, QC J8Z 3G4 2017-07-01
Machinerie Et Technologie A & Y Inc. 39 Eastbourne, Beaconsfield, QC 1981-02-13
Technologie Carmi Inc. 22 42e Ave, Montreal, QC H1A 3B3 1991-11-15

Improve Information

Please provide details on PHANSOEMUG TECHNOLOGIE 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