Carmatec Consultants Inc.

700 Ouest, Boulevard Cremazie, Suite 100, Montreal, QC H3N 1A1

Overview

CARMATEC CONSULTANTS INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on April 13, 1983 with corporation #1480499, and dissolved on October 4, 1993. The current entity status is . The registered office location is at 700 Ouest, Boulevard Cremazie, Suite 100, Montreal, QC H3N 1A1. The directors of the corporation include R. Martineau, R. Vallee, L. Jacques and R. Fyen.

Corporation Information

ID1480499
Business Number875978355
Current NameCARMATEC CONSULTANTS INC.
Incorporation Date1983-04-13
Dissolution Date1993-10-04
Address700 Ouest, Boulevard Cremazie
Suite 100
Montreal
QC H3N 1A1
Director Limits2-6

Corporation Directors

Director NameDirector Address
R. MARTINEAU3425 AVENUE RIDGEWOOD, APP. 423, MONTREAL QC H3V 1B6, Canada
R. VALLEE2530 CROISSANT MONTMARTRE, BROSSARD QC J4Y 1N8, Canada
L. JACQUES10470 MEUNIER, MONTREAL QC H3L 2Z4, Canada
R. FYEN750 TAIT, ST. LAURENT QC H4M 2K9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1993-10-04currentDissolved / Dissoute
Activity1993-10-04currentDissolution - .
Status1989-08-041993-10-04Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1983-04-13currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1983-04-131989-08-04Active / Actif
Name1983-04-13currentCARMATEC CONSULTANTS INC.
Address1983-04-13current700 OUEST, BOULEVARD CREMAZIE, SUITE 100, MONTREAL, QC H3N1A1
Activity1983-04-13currentIncorporation / Constitution en société - .
Act1983-04-121983-04-13Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
R. MARTINEAU3425 AVENUE RIDGEWOOD, APP. 423, MONTREAL QC H3V 1B6, Canada
R. VALLEE2530 CROISSANT MONTMARTRE, BROSSARD QC J4Y 1N8, Canada
L. JACQUES10470 MEUNIER, MONTREAL QC H3L 2Z4, Canada
R. FYEN750 TAIT, ST. LAURENT QC H4M 2K9, Canada

Corporations with the same officer (R. VALLEE)

Corporation NameAddressIncorporation Date
130553 Canada Inc. 2135 Halpern, St-Laurent, QC H4S1S31984-02-13
Consorcan S.C.C. 590 rue Dufresne, Laval, QC H7V 1Y81981-03-20
M.D.A. Multipose Inc. 1795 Agnes, Brossard, QC J4Z1H11983-10-03
135031 Canada Inc. 7 Rue Marleau, Valleyfield, QC J6T5B11984-08-28
Les Armoires Robert-Val Ltee. 56 Allee Des Erables, St-Luc, QC J0J 2A01982-09-21

Corporations with the same officer (L. JACQUES)

Corporation NameAddressIncorporation Date
130037 Canada Inc. 59 Rue Clark, Sherbrooke, QC J1J 2N31984-02-03
MarchÉ Fernand Jacques Inc. 177 Edouard Roy, L'Assomption, QC J5W2Y71983-07-27

Corporations with the same officer (R. MARTINEAU)

Corporation NameAddressIncorporation Date
Alarme A.V.M. Inc. 8270 Marseille, Montreal, QC H1L1P61982-08-06
Gestion Robert Martineau Ltee 6924 Rue Hochelaga, Montreal, QC H1N1Y71984-08-20
Lithographie L.N.R. Inc. 8110 Boul Metropolitain Est, Anjou, QC H1K 1A11983-05-09

Location Information

Street Address 700 OUEST, BOULEVARD CREMAZIE
SUITE 100
CityMONTREAL
ProvinceQC
Postal CodeH3N 1A1
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Yanocorp Inc. 700 Cremazie St West, Suite 305, Montreal, QC H3N 1A11997-05-09
P & N Electronic of Canada Inc. · P & N Electronique Du Canada Inc. 700 Cremazie Ouest, Suite 200, Montreal, QC H3N 1A11983-02-01
Prodos Holding Inc. 650 Cremazie St W, Montreal, QC H3N 1A11994-05-04
G2b Accessorized Inc. · G2b AccessoirisÉ Inc. 700 Cremazie Blvd. Ouest, Suite 200, Montreal, QC H3N 1A12011-02-15
Livewire Design Inc. 700 Boul. Cremazie Ouest, Bureau 307, Montreal, QC H3N 1A11993-07-02
Promocube Inc. 700 Boul Cremazie Oeust, Suite 10, Montreal, QC H3N 1A11988-03-28
EntrepÔT Progel Inc. · Progel Warehouse Inc. 650 Cremazie Blvd, Montreal, QC H3N 1A11994-07-22
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A11985-05-13
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A11987-04-01
Aliments FÉDÉRÉ Inc. · Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A11994-06-16
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16636144 Canada Inc. 1020 Bd Crémazie O, 37, Montréal, QC H3N 1A42025-01-03
12118238 Canada Inc. 850 Boulevard Crémazie Ouest, 21, Montréal, QC H3N 1A32020-06-10
12899086 Canada Inc. 940 Cremazie W, Apt. 28, Montreal, QC H3N 1A42021-04-05
12055040 Canada Inc. 15-1020 Boul Cremazie West, Montreal, QC H3N 1A42020-05-12
13004431 Canada Inc. 202-1060 Boul Cremazie, Montreal, QC H3N 1A42021-05-10
14328892 Canada Inc. 940 boulevard cremazie o, 10, Montreal, QC H3N 1A42022-08-29
162742 Canada Inc. 850 Boul. Cremazie Ouest, Montreal, QC H3N 1A21988-07-12
BMB Logistics Inc. 17- 980 Boulvard Cremazie oust, Montreal, QC H3N 1A42024-10-13
Lally Wrestler Transport Inc. 850 Cremazie O, Apt. #21, Montreal, QC H3N 1A32006-10-31
10078832 Canada Inc. 15-1020 Boul. Cremazie O, Montreal, QC H3N 1A42017-01-25
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Scholarship Consultants of North America Ltd. · Consultants En Bourses D'Amerique Du Nord Ltee. 10 King Street East, Suite 500, Toronto, ON M5C1C31966-09-22
Computational Linguistics Consultants Limited · Consultants en Linguistique Computationnelle Limitée 101, Avenue Wilfrid-Laurier, QuÉBec, QC G1R 2K8
Fast Track Management Consultants Inc. · Consultants En Gestion Voie-Rapide Inc. 255 Cherrystone Drive, Pincourt, QC J7V3V61981-02-26
Universal Marine Consultants Ltd. · Les Consultants Maritimes Universels Ltee 365 Rue Saint-Jean. suite 126, Longueuil, QC J4H 2W71970-11-04
Li Bros. China Business Consultants Ltd. · Les FrÈRes Li Consultants En Affaires De La Chine LtÉE 3820 Cote Ste-Catherine, Suite 2, Montreal, QC H3T 1E11995-05-09
Consultants En Productivite "Un Monde Meilleur " Inc. 305 Ivan Pavlov, Vimont, Laval, QC H7M4H61983-05-25
Fast Response Corporate Consultants Inc. · Consultants Corporatifs Reponse Rapide Inc. 549 D'Isere Street, Suite 1, St-Lambert, QC J4S 9Z71989-06-20
Scholarship Consultants of North America Ltd. · Consultants En Bourses D'Amerique Du Nord Ltee. 50 Burnhamthorpe Rd W, Suite 1500, Mississauga, ON L5B4A5
Computational Linguistics Consultants Limited - · Consultants En Linguistique Computationnelle Limitee 101 Avenue Wilfrid Laurier, Quebec, QC G1R 2K81976-01-27
C.D.D.H. Consultants En Electrochimie Et Metallurgie Ltee 748 Rue Le Laboureur, Boucherville, QC1978-11-27

Improve Information

Do you have more infomration about Carmatec Consultants 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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains 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.