ITECH CENTRE DE HAUTES TECHNOLOGIES INC.

Address:
3900 Rue Beaumont, Brossard, QC J4Z 2N7

ITECH CENTRE DE HAUTES TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 896420. The registration start date is July 24, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 896420
Business Number 882373087
Corporation Name ITECH CENTRE DE HAUTES TECHNOLOGIES INC.
Registered Office Address 3900 Rue Beaumont
Brossard
QC J4Z 2N7
Incorporation Date 1979-07-24
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DESROCHES ROBERT 3900 RUE BEAUMONT, BROSSARD QC J4Z 2N7, Canada
WONG JEAN 3315 RUE ALLARD, MONTREAL QC , Canada
MORIN MAURICE 181 BOUL. LAROCHELLE, REPENTIGNY QC J6A 1K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-23 1979-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-24 current 3900 Rue Beaumont, Brossard, QC J4Z 2N7
Name 1986-05-27 current ITECH CENTRE DE HAUTES TECHNOLOGIES INC.
Name 1979-07-24 1986-05-27 93290 CANADA LTEE
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-11-05 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-24 1988-11-05 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1979-07-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3900 RUE BEAUMONT
City BROSSARD
Province QC
Postal Code J4Z 2N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Patwell Agencies Inc. 3740 Beaumont, Brossard, QC J4Z 2N7 1988-11-15
Services De Protection Lpl Inc. 3800 Rue Beaumont, Brossard, QC J4Z 2N7 1983-09-19
Canadian Committee of International Union of Family Organisations 3780 Rue Beaumont, Brossard, QC J4Z 2N7 1981-09-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Tianshanguoye Canada Inc. 5790 Rue De La Cigogne, Brossard, QC J4Z 0A1 2018-05-18
Manaquiche Inc. 5821 Rue De La Cigogne, Brossard, QC J4Z 0A1 2009-04-15
Gestion Marketing Lamontagne Inc. 5920 De La Cigogne, Brossard, QC J4Z 0A1 2008-08-25
Villabet Enterprises Inc. 5810 De La Cigogne, Brossard, QC J4Z 0A1 2007-01-10
SystÈme Maeva Inc. 5625, Rue Du Condor, Brossard, QC J4Z 0A4 2018-06-19
Mediathor Canada Inc. 5675 Rue Condor App 7, Brossard, QC J4Z 0A5 2015-12-04
Mili Consulting Inc. 16-6925 Rue Du Chardonneret, Brossard, QC J4Z 0A7 2020-09-30
10456969 Canada Inc. 6895 # 24, Rue Du Chardonneret, Brossard, QC J4Z 0A7 2017-10-19
Overseas Things Inc. 6951 Chardonneret St, Brossard, QC J4Z 0A7 2016-07-24
8152128 Canada Inc. 3-6895, Rue Du Chardonneret, Brossard, QC J4Z 0A8 2012-03-28
Find all corporations in postal code J4Z

Corporation Directors

Name Address
DESROCHES ROBERT 3900 RUE BEAUMONT, BROSSARD QC J4Z 2N7, Canada
WONG JEAN 3315 RUE ALLARD, MONTREAL QC , Canada
MORIN MAURICE 181 BOUL. LAROCHELLE, REPENTIGNY QC J6A 1K2, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Z2N7
Category technologies
Category + City technologies + BROSSARD

Similar businesses

Corporation Name Office Address Incorporation
Hautes Technologies Suisse Inc. 472 Bourke Avenue, Apt. 1g, Dorval, QC H9S 3X2 1984-10-04
Ga Itech Solutions Inc. 36 Blue Jay Way Unit 1302, Toronto, ON M5V 3T3 2009-08-05
Mission Itech Hockey Ltd. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Hautes Technologies Clavius Inc. 947 Rue Serge, Laval, QC H7R 4Y2 2014-02-14
La Corporation Du Centre Des Hautes Etudes Talmudiques Du Mont Sion 2015 Drummond, #950, Montreal, QC H3G 1W7 1973-09-21
Itech-depot Inc. 113 Pompidou, La Prairie, QC J5R 5X7 2003-10-22
Itech-edu.ca 945 Chemin Chambly, Longueuil, QC J4H 3M6 2012-05-04
Itech Touch Inc. 95 Southpointe Ave, Ottawa, ON K2J 4T4 2017-09-04
Centre De Recherche En Technologies Langagières (crtl) 283 Alexandre-tachée, Bureau F3006, Gatineau, QC J9A 1L8 2005-01-13
Itech Hitech Inc. 164 Angora, Dollard Des Ormeaux, QC H9B 2G8 2008-02-28

Improve Information

Please provide details on ITECH CENTRE DE HAUTES 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