Atg - Automation Technologies Group Ltd. · Le Groupe De Technologies D'Automatisation Atg LtÉE

201 William Paul, Verdun, QC H3E 1R6

Overview

ATG - AUTOMATION TECHNOLOGIES GROUP LTD. (also known as LE GROUPE DE TECHNOLOGIES D'AUTOMATISATION ATG LTÉE) is a federal corporation in Verdun incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on September 4, 1986 with corporation #2089327, and dissolved on February 10, 2022. The current entity status is . The registered office location is at 201 William Paul, Verdun, QC H3E 1R6. The directors of the corporation include Kevin McBrearty.

Corporation Information

ID2089327
Business Number100320233
Current NameATG - AUTOMATION TECHNOLOGIES GROUP LTD.
Other NameLE GROUPE DE TECHNOLOGIES D'AUTOMATISATION ATG LTÉE
Incorporation Date1986-09-04
Dissolution Date2022-02-10
Address201 William Paul
Verdun
QC H3E 1R6
Director Limits1-7

Corporation Directors

Director NameDirector Address
Kevin McBrearty201 William Paul, Montreal QC H3E 1R6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2022-02-10currentDissolved / Dissoute
Activity2022-02-10currentDissolution - Section: 210(3).
Address2005-05-06current201 WILLIAM PAUL, VERDUN, QC H3E 1R6
Status2005-04-252022-02-10Active / Actif
Status2005-04-25currentActive / Actif
Name2005-04-25currentLE GROUPE DE TECHNOLOGIES D'AUTOMATISATION ATG LTÉE
Name2005-04-25currentATG - AUTOMATION TECHNOLOGIES GROUP LTD.
Address2005-04-252005-05-06666 SHERBROOKE OUEST, SUITE 600, MONTREAL, QC H3A1E7
Activity2005-04-25currentRevival / Reconstitution - .
Status2004-01-062005-04-25Dissolved / Dissoute
Activity2004-01-06currentDissolution - Section: 212.
Status2003-07-222004-01-06Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1995-11-172005-04-25ATG - AUTOMATION TECHNOLOGIES GROUP LTD.
Name1995-11-172005-04-25LE GROUPE DE TECHNOLOGIES D'AUTOMATISATION ATG LTÉE
Act1986-09-04currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1986-09-042003-07-22Active / Actif
Name1986-09-041995-11-17ATG - AUTOMATION TECHNOLOGIES GROUP LTD.
Address1986-09-042005-04-25666 SHERBROOKE OUEST, SUITE 600, MONTREAL, QC H3A1E7
Activity1986-09-04currentIncorporation / Constitution en société - .
Act1986-09-031986-09-04Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
20212021-04-05Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20202020-04-06Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20192019-04-04Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Kevin McBrearty201 William Paul, Montreal QC H3E 1R6, Canada

Corporations with the same officer (Kevin McBrearty)

Corporation NameAddressIncorporation Date
6005306 Canada Inc. 201 William Paul, Verdun, QC H3E 1R62002-07-18
Vectra Enterprises & Investments Ltd. 201 William Paul, Verdun, QC H3E 1R61988-05-13
Atg-Automation Technologies Group International Inc. 201 William Paul, Verdun, QC H3E 1R61988-05-06

Location Information

Street Address 201 WILLIAM PAUL
CityVERDUN
ProvinceQC
Postal CodeH3E 1R6
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
6005306 Canada Inc. 201 William Paul, Verdun, QC H3E 1R62002-07-18
Atg-Automation Technologies Group International Inc. 201 William Paul, Verdun, QC H3E 1R61988-05-06
Vectra Enterprises & Investments Ltd. 201 William Paul, Verdun, QC H3E 1R61988-05-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Le Cercle de la Finance Internationale de Montréal 106 Rue William-Paul, Verdun, QC H3E 1R61984-07-03
6489133 Canada Inc. 94, rue William-Paul, Verdun, QC H3E 1R62005-12-07

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6786359 Canada Inc. 104-201 chemin de la Pointe Sud, Verdun, QC H3E 0A22007-06-07
9698388 Canada Inc. 31 rue Claude-Vivier, Verdun, QC H3E 0A32016-04-05
11130889 Canada Inc. 212-201 Chemin de la Pointe-Sud, Montreal, QC H3E 0A22018-12-06
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A22003-01-29
8362831 Canada Inc. 31 Claude-Vivier, Verdun, QC H3E 0A32012-11-29
3402215 Canada Inc. 106-201, chemin de la Pointe-Sud, Montréal, QC H3E 0A21997-08-14
14333616 Canada Inc. 201 Chemin De La Pointe Sud, Suite 201, Verdun, QC H3E 0A22022-08-31
Rikani Jewellery Inc. · Bijouterie Rikani Inc. 216-201, Ch De La Pointe-Sud, Verdun, QC H3E 0A22017-10-23
10009431 Canada Inc. 31 Claude-Vivier Street, Verdun, QC H3E 0A32016-12-05
Monica Falco Tissoni Realty Inc. · Immobilier Monica Falco Tissoni Inc. 515-201 chemin de la Pointe Sud, Montréal, QC H3E 0A22014-06-01
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Layton Automation & Technologies Inc. · Automation & Technologies Layton Inc. 2553, Place De Gevrey, Saint-Lazare, QC J7T 2C12004-09-13
I.E.M. Automation Inc. · Automatisation I.E.M. Inc. 43 Bayview Avenue, Pointe-Claire, QC H9S 5C11994-11-28
Royal Group Technologies Limited · Groupe Royal Technologies Limitee 1 Royal Gate Blvd, Woodbridge, ON L4L8Z7
Botlife Automation Technologies Inc. · Technologies d'Automatisation Botlife Inc. 1470 Peel, Suite 355, Montreal, QC H3A 1T12016-04-05
Rt Radical Technologies & Automation Inc. · Technologies & Automatisation Radicales Rt Inc. 3418 Fleury St. East, Montreal North, QC H1H2R81993-07-12
Groupe Financier des Amériques (GFA) Technologies Inc. 65 rue Water, Bureau 400, Charlottetown, PE C1A 1A32022-03-15
Pro-Mac Industrial Automation Inc. · Automatisation Industrielle Pro-Mac Inc. 1001 Maisonneuve Boul West, Stuie 850, Montreal, QC H3A3C81987-12-30
Groupe Lg Technologies Inc. · Lg Technologies Group Inc. 1000 De La GauchetiÈRe Street West, Suite 2100, Montreal, QC H3B 4W51996-04-10
Automatisation M.C.S. Inc. · M.C.S. Automation Inc. 120 Rue Dubois, St-Eustache, QC J7P4W91989-07-10
Automatisation Capitaine Technologies Inc. · Automation Captain Technologies Inc. 201-2007 Saint Denis, Montreal, QC H2X 3K82023-08-17

Improve Information

Do you have more infomration about Atg - Automation Technologies Group Ltd.? 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.