Pi-SOL Technologies Inc.

275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A7

Overview

Pi-SOL Technologies Inc. is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 7, 2019 with corporation #11240315. The current entity status is . The registered office location is at 275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A7. The directors of the corporation include Riad Nechache, Pierre Des Des Lierres, Ivy Mawusi Asuo and Ibrahima Ka.

Corporation Information

ID 11240315
Business Number 711211516
Current Name Pi-SOL Technologies Inc.
Incorporation Date 2019-02-07
Address 275 Armand-Frappier Boulevard
Suite 2A
Laval
QC H7V 4A7
Director Limits 1-10

Corporation Directors

Director NameDirector Address
Riad Nechache402-2530 Place Michel-Brault, Montreal QC H1Y 0B6, Canada
Pierre Des Des Lierres353 Sir Georges-Étienne Cartier Sq., Montréal QC H4C 3A3, Canada
Ivy Mawusi Asuo35-8210 Rue Sherbrooke Est, Montréal QC H1L 1A9, Canada
Ibrahima Ka3331 Rue des Monarques, Longueuil QC J3Y 0G7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-06-10current275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A7
Address2021-03-292021-06-107900 Boulevard Taschereau, B-201, Brossard, QC J4X 1C2
Address2021-03-29current7900 Boulevard Taschereau, B-201, Brossard, QC J4X 1C2
Address2019-05-232021-03-29355 Rue Peel #503, Montréal, QC H3C 2G9
Act2019-02-07currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2019-02-07currentActive / Actif
Name2019-02-07currentPi-SOL Technologies Inc.
Address2019-02-072019-05-231100 rue Notre-Dame Ouest, ETS, office# A2437, Montreal, QC H3C 1K3
Activity2019-02-07currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Riad Nechache402-2530 Place Michel-Brault, Montreal QC H1Y 0B6, Canada
Pierre Des Des Lierres353 Sir Georges-Étienne Cartier Sq., Montréal QC H4C 3A3, Canada
Ivy Mawusi Asuo35-8210 Rue Sherbrooke Est, Montréal QC H1L 1A9, Canada
Ibrahima Ka3331 Rue des Monarques, Longueuil QC J3Y 0G7, Canada

Corporations with the same officer (Riad Nechache)

Corporation NameAddressIncorporation Date
THECHNOLOGIES INFINISENS Incorporée · INFINISENS TECHNOLOGIES Incorporated 1560 Rue Chabanel Ouest, 2nd floor, Montréal, QC H4N 1H42020-03-06
WattbyWatt Inc. 275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A72020-08-28

Location Information

Street Address 275 Armand-Frappier Boulevard
Suite 2A
City Laval
Province QC
Postal Code H7V 4A7
Country CA

Corporations in the same location

Corporation NameAddressIncorporation Date
14245563 Canada Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72023-06-15
Recherches Picchio Inc. · Picchio Research Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72020-07-29
Lilium Diagnostics Inc. · Diagnostics Lilium Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72020-11-14
4415531 Canada Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72007-03-07
New World Laboratories Inc. · Laboratoires New World Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7
Inixium Inc. 275 Armand-Frappier Boulevard, Suite 3000, Laval, QC H7V 4A7
Bellus Spv Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72012-06-22
BELLUS Health Inc. · BELLUS Santé inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7
BELLUS Health Inc. · BELLUS Santé inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A72012-04-12
Thallion Pharmaceuticals Inc. · Thallion Pharmaceutiques Inc. 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8842116 Canada Inc. 275 boul. Armand-Frappier, Laval, QC H7V 4A72014-09-30
BELLUS Santé Toux inc. · BELLUS Health Cough Inc. 275 boul. Armand-Frappier, Laval, QC H7V 4A72017-03-16
14428935 Canada Inc. 275 boulevard Armand-Frappier, Building 3000, Montréal, QC H7V 4A72022-10-06
Klox Technologies Inc. · Technologies Klox inc. 275, boul. Armand-Frappier, Laval, QC H7V 4A72007-12-07
14429010 Canada Inc. 275 boulevard Armand-Frappier, Building 3000, Laval, QC H7V 4A72022-10-06
Klox Dental Specialties Inc. · SpÉcialitÉs Dentaires Klox Inc. 275 Armand Frappier Blvd., Laval, QC H7V 4A72011-05-26
FB Wound Inc. · FB Plaie Inc. 275 Armand-Frappier Blvd., Laval, QC H7V 4A72017-05-04
Cadx Medical Systems Inc. · Systemes MÉdicaux Cadx Inc. 275 Armand Frappier Blvd, Laval, QC H7V 4A71999-07-19
Prognomix Inc. 275 Armand-Frappier, Laval, QC H7V 4A72005-03-29
Inixium Inc. 275 Boulevard Armand - Frappier, building 3000, Laval, QC H7V 4A72014-08-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Centre Le Triangle Rouge Inc. 3045 boul. Notre-Dame, #1708, Laval, QC H7V 0A11980-03-13
2920263 Canada Inc. 3065 Notre-Dame, Apt. 503, Laval, QC H7V 0A61993-05-10
142863 Canada Ltee 3065, boul. Notre-Dame, app.1004, Laval, QC H7V 0A61985-05-16
Les Logiciels Avilo Inc. · Avilo Softwares Inc. 2905, Place Louis-R.-Renaud, Bureau 501, Laval, QC H7V 0A32012-09-07
SystÈmes Datahex Inc. · Datahex Systems Inc. 2905, Place Louis-R.-Renaud, bureau 501, Laval, QC H7V 0A3
SystÈmes Datahex Inc. · Datahex Systems Inc. 2905, Place Louis-R.-Renaud, bureau 501, Laval, QC H7V 0A3
Les Placements Gelinotte Inc. 804-3045 Boul. Notre Dame, Laval, QC H7V 0A11981-12-17
Sanofi-Aventis Pharma Inc. 2905, Place Louis-R. Renaud, Laval, QC H7V 0A3
AnorMed Limited 2905 Place Louis-R.-Renaud, Laval, QC H7V 0A3
102193 Canada Inc. 3065 Boul. Notre-Dame, App. 651001, Laval, QC H7V 0A61980-11-28
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
T.a.d. Digital Advanced Technologies International Inc. 359 Ste-Croix, Suite 100, Ville St-Laurent, QC H4N2L31991-03-07
Grand Gobelin Technologies Ltée · Tall Goblin Technologies Ltd. 285 Newport Drive, #417, Port Moody, BC V3H 5C72023-06-10
Ppt Plastic & Paper Technologies Inc. · Ppt Technologies Plastique & Papier Inc. 999 Blvd De Maisonneuve West, Suite 555, Montreal, QC H3A3L41994-10-19
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
Developpement De Technologies Medicales Dtm Inc. · Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-Foy, QC G1X1T51994-10-14
Brain Wave Advanced Media Technologies - · Technologies Médiatiques Avancées Inc. 784 Mceachran, Outremont, QC H2V3C71995-05-29
Conseil de transfert des connaissances et des technologies alternatives (C.T.C.T.A.) 178 Avenue Carruthers, UnitÉ 3, Ottawa, ON K1Y 1N72008-03-10
Digital Alarm Technologies of America Inc. · Les Technologies D'Alarmes Digitales D'AmÉrique I Nc. 6219 St. Andre Street, Montreal, QC H2S 2K61993-10-13
Grt-Global Rerefining Technologies Ltd. · Grt-Technologies De RegÉnÉration Globale LtÉe 33 Rue Catherine-De-MÉdicis, Bromont, QC J2L 1G42003-07-17
Applied Industrial Technologies Ltd. · Technologies Industrielles Appliquées Ltée 40 King Street West, Suite 5800, Toronto, ON M5H 3S12000-05-09

Improve Information

Do you have more infomration about Pi-SOL Technologies Inc.? Please fill in the following form.


Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

Subject Economics and Industry
Jurisdiction Federal
Data Provider Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Source open.canada.ca
Attribution Contains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.