MONTROSE TECHNOLOGIES INC.

Address:
1051 Baxter Road, Ottawa, ON K2C 3P2

MONTROSE TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 6955878. The registration start date is April 10, 2008. The current status is Active.

Corporation Overview

Corporation ID 6955878
Business Number 809926355
Corporation Name MONTROSE TECHNOLOGIES INC.
Registered Office Address 1051 Baxter Road
Ottawa
ON K2C 3P2
Incorporation Date 2008-04-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANTON KITAI 302 CLARE STREET, OTTAWA ON K1Z 7E6, Canada
ROBERT PARKER 18 STATE STREET, OTTAWA ON K2C 4C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-12 current 1051 Baxter Road, Ottawa, ON K2C 3P2
Address 2008-04-10 2008-11-12 70, York Street, Suite 1720, Toronto, ON M5J 1S9
Name 2008-04-10 current MONTROSE TECHNOLOGIES INC.
Status 2008-04-10 current Active / Actif

Activities

Date Activity Details
2008-09-25 Amendment / Modification
2008-09-12 Amendment / Modification
2008-04-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1051 Baxter Road
City Ottawa
Province ON
Postal Code K2C 3P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6986315 Canada Inc. 1051, Baxter Road, Unit 21, Ottawa, ON K2C 3P2 2008-05-30
Ppi Systems Inc. 1051 Baxter Road, Unit 21, Ottawa, ON K2C 3P2 2008-04-11
Dipix Technologies Inc. 1051 Baxter Rd, Ottawa, ON K2C 3P2
4429681 Canada Inc. 1051 Baxter Rd., Ottawa, ON K2C 3P2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purethrottle Inc. 1113 Cameo Drive, Ottawa, ON K2C 1Y6 2001-06-19
Yiro's Flooring and Reno Inc. 808 Baseline Road, Ottawa, ON K2C 0A3 2019-08-29
Suesky Services Inc. 808 Baseline Rd, Ottawa, ON K2C 0A3 2016-09-01
Hz & Sa Trading Inc. 796, Baseline, Ottawa, ON K2C 0A3 2017-03-07
M. Tracey Consulting Services Inc. 886 Baseline Road, Ottawa, ON K2C 0A4 2007-11-20
Styles C2s Computer Consulting & Sales Inc. 930 Baseline Road, Ottawa, ON K2C 0A5 2008-06-06
6075011 Canada Inc. 958 Baseline Road, Ottawa, ON K2C 0A5 2003-03-12
Agio Youth Association 1026 Baseline Road, Ottawa, ON K2C 0A6 2009-04-06
Fondation Scouts Canada Foundation 1345 Baseline Road, Ottawa, ON K2C 0A7 1976-11-09
Scouts Canada 1345 Baseline Road, Ottawa, ON K2C 0A7 1914-06-12
Find all corporations in postal code K2C

Corporation Directors

Name Address
ANTON KITAI 302 CLARE STREET, OTTAWA ON K1Z 7E6, Canada
ROBERT PARKER 18 STATE STREET, OTTAWA ON K2C 4C5, Canada

Entities with the same directors

Name Director Name Director Address
6956572 CANADA INC. ANTON KITAI 302 CLARE ST., OTTAWA ON K1Z 7E6, Canada
6749062 CANADA INC. ANTON KITAI 302 CLARE ST., OTTAWA ON K1Z 7E6, Canada
7331100 CANADA INC. ROBERT PARKER 32, RUE DE TERREBONNE, GATINEAU QC J8V 3Y8, Canada
6956572 CANADA INC. ROBERT PARKER 170-1411A CARLING AVE., OTTAWA ON K1Z 1A7, Canada
6946879 CANADA INC. ROBERT PARKER 18 STATE STREET, OTTAWA ON K2C 4C5, Canada
6986315 CANADA INC. ROBERT PARKER 18 STATE STREET, OTTAWA ON K1Z 1A7, Canada
6749062 CANADA INC. ROBERT PARKER 18 STATE ST., OTTAWA ON K2C 4C5, Canada
7331118 CANADA INC. ROBERT PARKER 32, RUE DE TERREBONNE, GATINEAU QC J8V 3Y8, Canada
ALLIED DOMECQ US FINANCING LTD. ROBERT PARKER 17781 AUTUMN LANE, MACOMB MI 48044, United States
7329318 CANADA INC. ROBERT PARKER 32, RUE DE TERREBONNE, GATINEAU QC J8V 3Y8, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K2C 3P2
Category technologies
Category + City technologies + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Technologies Matrius Inc. 4290, Avenue Montrose, Westmount, QC H3Y 2A5 2020-05-29
Couron Technologies Inc. 4356 Avenue Montrose, Westmount, QC H3Y 2B1 2002-11-14
Mood Technologies Inc. 401 Montrose, Beaconsfield, QC H9W 1H2 2009-04-28
Montrose Foods Inc. 1380 Boul. Saint-régis, Dorval, QC H9P 2T5 2015-03-16
Consultants Occupationels Sociaux Montrose Inc. 4635 Sherbrooke St. West, Westmount, QC H3Z 1G2 1984-10-10
Montrose Communications Inc. 2055 Peel Street, Suite 1060, Montreal, QC H3A 1V4 1983-07-06
Pcme Consultants Inc. West Montrose Camp Rr 1, Camp 1, West Montrose, ON N0B 2V0 1985-08-16
Akdr Inc. 625 8th Ave, Box 7, Montrose, BC V0G 1P0 2020-11-06
Texturon Inc. 497, Montrose Dr., Beaconsfield, QC H9W 1H6
Graphd Inc. 23 Montrose Ave., Toronto, ON M6J 2T6 2020-08-27

Improve Information

Please provide details on MONTROSE 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