Technologies RougeVin Inc.

Address:
4092, Des Pervenches, Saint-hubert, QC J3Y 9B5

Technologies RougeVin Inc. is a business entity registered at Corporations Canada, with entity identifier is 7157801. The registration start date is April 16, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7157801
Business Number 810783894
Corporation Name Technologies RougeVin Inc.
Redwine Technologies Inc.
Registered Office Address 4092, Des Pervenches
Saint-hubert
QC J3Y 9B5
Incorporation Date 2009-04-16
Dissolution Date 2014-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SEBASTIEN GIGNAC 33 MESSIER, VERCHÈRES QC J0L 2R0, Canada
Michel Dugal 4092, Des Pervenches, Saint-Hubert QC J3Y 9B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-28 current 4092, Des Pervenches, Saint-hubert, QC J3Y 9B5
Address 2009-04-16 2010-09-28 33 Messier, Verchères, QC J0L 2R0
Name 2009-04-16 current Technologies RougeVin Inc.
Name 2009-04-16 current Redwine Technologies Inc.
Status 2014-02-21 current Dissolved / Dissoute
Status 2009-04-16 2014-02-21 Active / Actif

Activities

Date Activity Details
2014-02-21 Dissolution Section: 210(2)
2009-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4092, Des Pervenches
City Saint-Hubert
Province QC
Postal Code J3Y 9B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Options Vin Inc. 4092, Rue Des Pervenches, Saint-hubert, QC J3Y 9B5 2002-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
SEBASTIEN GIGNAC 33 MESSIER, VERCHÈRES QC J0L 2R0, Canada
Michel Dugal 4092, Des Pervenches, Saint-Hubert QC J3Y 9B5, Canada

Entities with the same directors

Name Director Name Director Address
3363147 CANADA INC. SEBASTIEN GIGNAC 314 GROSVENOR, WESTMOUNT QC H3Z 2M2, Canada

Competitor

Search similar business entities

City Saint-Hubert
Post Code J3Y 9B5
Category technologies
Category + City technologies + Saint-Hubert

Similar businesses

Corporation Name Office Address Incorporation
Marketucan Technologies Inc. 564-1804, Boul. Le Corbusier, Laval, QC H7S 2N3 2011-09-30
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03

Improve Information

Please provide details on Technologies RougeVin 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