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.
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 |
Director Name | Director Address |
---|---|
Riad Nechache | 402-2530 Place Michel-Brault, Montreal QC H1Y 0B6, Canada |
Pierre Des Des Lierres | 353 Sir Georges-Étienne Cartier Sq., Montréal QC H4C 3A3, Canada |
Ivy Mawusi Asuo | 35-8210 Rue Sherbrooke Est, Montréal QC H1L 1A9, Canada |
Ibrahima Ka | 3331 Rue des Monarques, Longueuil QC J3Y 0G7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Address | 2021-06-10 | current | 275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A7 |
Address | 2021-03-29 | 2021-06-10 | 7900 Boulevard Taschereau, B-201, Brossard, QC J4X 1C2 |
Address | 2021-03-29 | current | 7900 Boulevard Taschereau, B-201, Brossard, QC J4X 1C2 |
Address | 2019-05-23 | 2021-03-29 | 355 Rue Peel #503, Montréal, QC H3C 2G9 |
Act | 2019-02-07 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2019-02-07 | current | Active / Actif |
Name | 2019-02-07 | current | Pi-SOL Technologies Inc. |
Address | 2019-02-07 | 2019-05-23 | 1100 rue Notre-Dame Ouest, ETS, office# A2437, Montreal, QC H3C 1K3 |
Activity | 2019-02-07 | current | Incorporation / Constitution en société - . |
Director Name | Director Address |
---|---|
Riad Nechache | 402-2530 Place Michel-Brault, Montreal QC H1Y 0B6, Canada |
Pierre Des Des Lierres | 353 Sir Georges-Étienne Cartier Sq., Montréal QC H4C 3A3, Canada |
Ivy Mawusi Asuo | 35-8210 Rue Sherbrooke Est, Montréal QC H1L 1A9, Canada |
Ibrahima Ka | 3331 Rue des Monarques, Longueuil QC J3Y 0G7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
THECHNOLOGIES INFINISENS Incorporée · INFINISENS TECHNOLOGIES Incorporated | 1560 Rue Chabanel Ouest, 2nd floor, Montréal, QC H4N 1H4 | 2020-03-06 |
WattbyWatt Inc. | 275 Armand-Frappier Boulevard, Suite 2A, Laval, QC H7V 4A7 | 2020-08-28 |
Street Address |
275 Armand-Frappier Boulevard Suite 2A |
City | Laval |
Province | QC |
Postal Code | H7V 4A7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
14245563 Canada Inc. | 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7 | 2023-06-15 |
Recherches Picchio Inc. · Picchio Research Inc. | 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7 | 2020-07-29 |
Lilium Diagnostics Inc. · Diagnostics Lilium Inc. | 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7 | 2020-11-14 |
4415531 Canada Inc. | 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7 | 2007-03-07 |
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 4A7 | 2012-06-22 |
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 4A7 | 2012-04-12 |
Thallion Pharmaceuticals Inc. · Thallion Pharmaceutiques Inc. | 275 Armand-Frappier Boulevard, Laval, QC H7V 4A7 | |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
8842116 Canada Inc. | 275 boul. Armand-Frappier, Laval, QC H7V 4A7 | 2014-09-30 |
BELLUS Santé Toux inc. · BELLUS Health Cough Inc. | 275 boul. Armand-Frappier, Laval, QC H7V 4A7 | 2017-03-16 |
14428935 Canada Inc. | 275 boulevard Armand-Frappier, Building 3000, Montréal, QC H7V 4A7 | 2022-10-06 |
Klox Technologies Inc. · Technologies Klox inc. | 275, boul. Armand-Frappier, Laval, QC H7V 4A7 | 2007-12-07 |
14429010 Canada Inc. | 275 boulevard Armand-Frappier, Building 3000, Laval, QC H7V 4A7 | 2022-10-06 |
Klox Dental Specialties Inc. · SpÉcialitÉs Dentaires Klox Inc. | 275 Armand Frappier Blvd., Laval, QC H7V 4A7 | 2011-05-26 |
FB Wound Inc. · FB Plaie Inc. | 275 Armand-Frappier Blvd., Laval, QC H7V 4A7 | 2017-05-04 |
Cadx Medical Systems Inc. · Systemes MÉdicaux Cadx Inc. | 275 Armand Frappier Blvd, Laval, QC H7V 4A7 | 1999-07-19 |
Prognomix Inc. | 275 Armand-Frappier, Laval, QC H7V 4A7 | 2005-03-29 |
Inixium Inc. | 275 Boulevard Armand - Frappier, building 3000, Laval, QC H7V 4A7 | 2014-08-28 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Centre Le Triangle Rouge Inc. | 3045 boul. Notre-Dame, #1708, Laval, QC H7V 0A1 | 1980-03-13 |
2920263 Canada Inc. | 3065 Notre-Dame, Apt. 503, Laval, QC H7V 0A6 | 1993-05-10 |
142863 Canada Ltee | 3065, boul. Notre-Dame, app.1004, Laval, QC H7V 0A6 | 1985-05-16 |
Les Logiciels Avilo Inc. · Avilo Softwares Inc. | 2905, Place Louis-R.-Renaud, Bureau 501, Laval, QC H7V 0A3 | 2012-09-07 |
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 0A1 | 1981-12-17 |
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 0A6 | 1980-11-28 |
Find all corporations in the same postal code |
Do you have more infomration about Pi-SOL Technologies Inc.? Please fill in the following form.
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. |
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:
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. |