CONFORTMÉDIC TECHNOLOGIES INC.

Address:
1140 Rue Neveu, Saint-cÉsaire, QC J0L 1T0

CONFORTMÉDIC TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 7599323. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7599323
Business Number 125410019
Corporation Name CONFORTMÉDIC TECHNOLOGIES INC.
COMFORTMEDIC TECHNOLOGIES INC.
Registered Office Address 1140 Rue Neveu
Saint-cÉsaire
QC J0L 1T0
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC-ANTOINE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIANNE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
ÉMILIE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
LOUIS-PHILIPPE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
LUC FORAND 201, ROUTE 102, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIE-FRANCE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
ALEXANDRE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-22 current 1140 Rue Neveu, Saint-cÉsaire, QC J0L 1T0
Address 2010-08-31 2010-10-22 201, Route 112, Saint-cÉsaire, QC J0L 1T0
Name 2012-03-20 current CONFORTMÉDIC TECHNOLOGIES INC.
Name 2012-03-20 current COMFORTMEDIC TECHNOLOGIES INC.
Name 2010-08-31 2012-03-20 AQUAÉLECTRONIK TECHNOLOGIES INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-02-10 2018-01-01 Active / Actif
Status 2014-01-31 2014-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-01 2014-01-31 Active / Actif

Activities

Date Activity Details
2017-01-18 Amendment / Modification Section: 178
2012-03-20 Amendment / Modification Name Changed.
Section: 178
2010-08-31 Amalgamation / Fusion Amalgamating Corporation: 2640643.
Section: 184 1
2010-08-31 Amalgamation / Fusion Amalgamating Corporation: 6912664.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
ConfortmÉdic Technologies Inc. 1140, Rue Neveu, Saint-cÉsaire, QC J0L 1T0

Office Location

Address 1140 RUE NEVEU
City SAINT-CÉSAIRE
Province QC
Postal Code J0L 1T0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Aqua Électronik Technologies Inc. 1140 Rue Neveu, Saint-cÉsaire, QC J0L 1T0 1990-09-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
11947222 Canada Inc. 1934 Avenue Bienvenue, St-césaire, QC J0L 1T0 2020-05-01
Gocarcanada Inc. 256, Rang Du Haut-de-la-rivière Sud, Saint-césaire, QC J0L 1T0 2019-04-18
11070959 Canada Inc. 222 Rang Du Haut-de-la-rivière S, Saint-césaire, QC J0L 1T0 2019-03-20
Cpc Innovation Inc. 141 Rang De La Grande Barbue, Saint-cesaire, QC J0L 1T0 2017-07-12
Ylt Construction Inc. 156 Rg Du Bas De La Riviere N, St Cesaire, QC J0L 1T0 2016-04-21
Techno Drones Inc. 1124 émile, St-cesaire, QC J0L 1T0 2015-03-25
9150528 Canada Inc. 145, Rang Du Bas-de-la-rivière N, Saint-césaire, QC J0L 1T0 2015-01-12
8898456 Canada Inc. 2054 Route 112, Saint-césaire, QC J0L 1T0 2014-05-26
7287640 Canada Inc. 2516, Avenue Paquette, Saint-césaire, QC J0L 1T0 2009-12-01
Aliments Blanco Foods Inc. 1997 Avenue Viens, St-césaire, QC J0L 1T0 2008-12-16
Find all corporations in postal code J0L 1T0

Corporation Directors

Name Address
MARC-ANTOINE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIANNE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
ÉMILIE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
LOUIS-PHILIPPE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
LUC FORAND 201, ROUTE 102, SAINT-CÉSAIRE QC J0L 1T0, Canada
MARIE-FRANCE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
ALEXANDRE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada

Entities with the same directors

Name Director Name Director Address
CONFORTMÉDIC TECHNOLOGIES INC. COMFORTMEDIC TECHNOLOGIES INC. Émilie Forand 954 Rue des Frênes, Otterburn Park QC J3H 6L1, Canada
Gestion Famille Forand Inc. ÉMILIE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
CONFORTMÉDIC TECHNOLOGIES INC. COMFORTMEDIC TECHNOLOGIES INC. Alexandre Forand 681 Rue Mitchell, Granby QC J2J 9T9, Canada
10547557 Canada Inc. Alexandre FORAND 681 rue Mitchell, Granby QC J2J 9T9, Canada
AQUA ELECTRONIK TECHNOLOGIES INC. ALEXANDRE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
Gestion Famille Forand Inc. ALEXANDRE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
GESTION IMMOBILIERE FORAND INC. ALEXANDRE FORAND 201, ROUTE 112, SAINT-CÉSAIRE QC J0L 1T0, Canada
CONFORTMÉDIC TECHNOLOGIES INC. COMFORTMEDIC TECHNOLOGIES INC. Louis-Philippe Forand 201, route 112, Saint-Césaire QC J0L 1T0, Canada
CONFORTMÉDIC TECHNOLOGIES INC. COMFORTMEDIC TECHNOLOGIES INC. Luc Forand 201, route 112, Saint-Césaire QC J0L 1T0, Canada
10547557 Canada Inc. Luc FORAND 201, route 112, Saint-Césaire QC J0L 1T0, Canada

Competitor

Search similar business entities

City SAINT-CÉSAIRE
Post Code J0L 1T0
Category technologies
Category + City technologies + SAINT-CÉSAIRE

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
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Ia Technologies Numériques Inc. 1080 Grande Allée Ouest, Québec, QC G1S 1C7 2019-06-20

Improve Information

Please provide details on CONFORTMÉDIC 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