Mapata Tech Inc.

Address:
4, Arthur-quesnel, Gatineau, QC J9H 7V1

Mapata Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 9213317. The registration start date is March 9, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9213317
Business Number 812131191
Corporation Name Mapata Tech Inc.
Registered Office Address 4, Arthur-quesnel
Gatineau
QC J9H 7V1
Incorporation Date 2015-03-09
Dissolution Date 2019-11-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
Alban Massimba 1865, rue Gabriel, Chicoutimi QC G7J 0G8, Canada
Jean-François Bonbhel 7220, rue Des Brises-Vent, Québec QC G2C 0A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-12 current 4, Arthur-quesnel, Gatineau, QC J9H 7V1
Address 2015-03-09 2019-06-12 1865, Rue Gabriel, Chicoutimi, QC G7J 0G8
Name 2015-03-11 current Mapata Tech Inc.
Name 2015-03-09 2015-03-11 Mapata Inc.
Status 2019-11-21 current Dissolved / Dissoute
Status 2015-03-09 2019-11-21 Active / Actif

Activities

Date Activity Details
2019-11-21 Dissolution Section: 210(2)
2015-03-12 Restated Articles of Incorporation / Status constitutifs mis à jours
2015-03-11 Amendment / Modification Name Changed.
Section: 178
2015-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4, Arthur-Quesnel
City Gatineau
Province QC
Postal Code J9H 7V1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
11758225 Canada Inc. 4, Arthur-quesnel, Gatineau, QC J9H 7V1 2019-11-25
11819348 Canada Inc. 4, Arthur-quesnel, Gatineau, QC J9H 7V1 2020-01-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10092452 Canada Corp. 346 Rue Arthur Quesnel, Gatineau, QC J9H 7V1 2017-02-04
Générale Des Travaux Et Services Gts Inc. 4, Rue Arthur-quesnel, Gatineau, QC J9H 7V1 2016-10-20
Zvon Inc. 338 Rue Arthur-quesnel, Gatineau, QC J9H 7V1 2015-04-17
9153322 Canada Inc. 368, Rue Arthur-quesnel, Gatineau, QC J9H 7V1 2015-01-14
Cognimeta Inc. 384 Rue Arthur-quesnel, Gatineau, QC J9H 7V1 2006-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365806 Canada Inc. 3 - 141 Rue D'augusta, Gatineau, QC J9H 0A4 2012-12-07
3435318 Canada Inc. 3-133, Rue D'augusta, Aylmer, QC J9H 0A4 1997-11-17
Beriwa Inc. 122 Rue Du Colonial, Gatineau, QC J9H 0A5 2015-08-11
9287299 Canada Inc. 85, Rue Augusta, Gatineau, QC J9H 0A5 2015-05-07
7070527 Canada Inc. 85 D'agusta, Gatineau, QC J9H 0A5 2008-10-31
6257054 Canada IncorporÉe 85 D'augusta, Gatineau, QC J9H 0A5 2004-07-08
3189881 Canada Inc. 85, D'augusta, Gatineau, QC J9H 0A5 1995-10-04
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
3189881 Canada Inc. 85, Rue D'augusta, Gatineau, QC J9H 0A5
11963333 Canada Inc. 75 Rue Du Colonial, Gatineau, QC J9H 0A6 2020-03-16
Find all corporations in postal code J9H

Corporation Directors

Name Address
Alban Massimba 1865, rue Gabriel, Chicoutimi QC G7J 0G8, Canada
Jean-François Bonbhel 7220, rue Des Brises-Vent, Québec QC G2C 0A6, Canada

Entities with the same directors

Name Director Name Director Address
Regroupement pour la Solidarité et le Développement - Bèni So ALBAN MASSIMBA 1865 RUE GABRIEL, CHICOUTIMI QC G7J 0G8, Canada
Générale des Travaux et Services GTS Inc. Alban Massimba 4, Rue Arthur-Quesnel, Gatineau QC J9H 7V1, Canada

Competitor

Search similar business entities

City Gatineau
Post Code J9H 7V1

Similar businesses

Corporation Name Office Address Incorporation
Mapata 71 Queen Mery Street, Ottawa, ON K1K 1X6 2015-05-25
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21

Improve Information

Please provide details on Mapata Tech 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