Morsens Technology Inc.

Address:
68 Gill Street, Sudbury, ON P3E 1W5

Morsens Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 8225320. The registration start date is September 21, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8225320
Business Number 847407335
Corporation Name Morsens Technology Inc.
Registered Office Address 68 Gill Street
Sudbury
ON P3E 1W5
Incorporation Date 2012-09-21
Dissolution Date 2015-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES RAMCHARAN 68 GILL STREET, SUDBURY ON P3E 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-21 current 68 Gill Street, Sudbury, ON P3E 1W5
Name 2012-09-21 current Morsens Technology Inc.
Status 2015-07-26 current Dissolved / Dissoute
Status 2015-02-26 2015-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-09-21 2015-02-26 Active / Actif

Activities

Date Activity Details
2015-07-26 Dissolution Section: 212
2012-09-21 Incorporation / Constitution en société

Office Location

Address 68 GILL STREET
City SUDBURY
Province ON
Postal Code P3E 1W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tunik Inc. 68 Gill Street, Sudbury, ON P3E 1W5 2015-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lean Kaizen Consulting Group Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2013-08-19
Organic Kids-wear Inc. 638 Corsi Hill, Sudbury, ON P3E 0A4 2020-02-29
Bask In The Sun Coaching Inc. 54 Oberon Street, Sudbury, ON P3E 0A6 2017-01-25
8357862 Canada Inc. 49 Oberon Street, Sudbury, ON P3E 0A6 2012-11-23
6546625 Canada Ltd. 29 Nova Drive, Sudbury, ON P3E 0A7 2006-03-31
11875795 Canada Inc. 26 Tawny Port Drive, Greater Sudbury, ON P3E 0A8 2020-01-30
Douglas R. Stewart Sales Inc. 1 Tawny Port Drive, Sudbury, ON P3E 0A8 2019-11-21
St. Joseph's Foundation of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1997-08-20
St. Joseph's Health Centre of Sudbury 1140 South Bay Road, Sudbury, ON P3E 0B6 1987-09-30
East Africa Development Project - Eadp 2416 Long Lake Rd., Sudbury, ON P3E 0C5 2012-05-25
Find all corporations in postal code P3E

Corporation Directors

Name Address
CHARLES RAMCHARAN 68 GILL STREET, SUDBURY ON P3E 1W5, Canada

Entities with the same directors

Name Director Name Director Address
TUNIK INC. CHARLES RAMCHARAN 68 GILL STREET, SUDBURY ON P3E 1W5, Canada

Competitor

Search similar business entities

City SUDBURY
Post Code P3E 1W5

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology In Anti-corrosion T.a.c. Ltd. 6555 Cote Des Neiges, Montreal, QC H3S 2A6 1986-12-02

Improve Information

Please provide details on Morsens Technology 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