NORTHERN CONSOLIDATED TECHNOLOGIES CORP. (also known as LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD) 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 September 13, 1979 with corporation #33880, and dissolved on January 24, 1985. The current entity status is . The registered office location is at 1405 Peel St., Suite 500, Montreal, QC H3A1S5. The directors of the corporation include Sheldon Mintzberg.
ID | 33880 |
Current Name | NORTHERN CONSOLIDATED TECHNOLOGIES CORP. |
Other Name | LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD |
Incorporation Date | 1979-09-13 |
Dissolution Date | 1985-01-24 |
Address | 1405 Peel St. Suite 500 Montreal QC H3A1S5 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
SHELDON MINTZBERG | 1405 PEEL STREET SUITE 500, MONTREAL QC , Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1985-01-24 | current | Dissolved / Dissoute |
Activity | 1985-01-24 | current | Dissolution - . |
Act | 1979-09-13 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1979-09-13 | 1985-01-24 | Active / Actif |
Name | 1979-09-13 | current | NORTHERN CONSOLIDATED TECHNOLOGIES CORP. |
Name | 1979-09-13 | current | LA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD |
Address | 1979-09-13 | current | 1405 PEEL ST., SUITE 500, MONTREAL, QC H3A1S5 |
Activity | 1979-09-13 | current | Incorporation / Constitution en société - Section: 210. |
Act | 1979-09-12 | 1979-09-13 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1983 | 1983-06-13 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-06-13 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
SHELDON MINTZBERG | 1405 PEEL STREET SUITE 500, MONTREAL QC , Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
170346 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | 1989-10-05 |
170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
Marine West Coast Development General Partner I Inc. | 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P9 | 1988-12-02 |
163814 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P9 | 1988-09-08 |
Mintcor Holdings Ltd. · Les Holdings Mintcor Ltee | 270 De Matigny West, St-Jerome, QC J7Y2G5 | |
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-06-19 |
162255 Canada Inc. | 1242 Peel Street, Suite 400, Montreal, QC H3B2T6 | 1988-05-27 |
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | |
3113388 Canada Inc. | 1411 Peel, 7e Etage, Montreal, QC H3A1S5 | 1995-01-31 |
Marine Properties Ltd. · Proprietes Marine Ltee | 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5 | 1996-12-23 |
Find all corporations with the same officer (SHELDON MINTZBERG) |
Street Address |
1405 PEEL ST. SUITE 500 |
City | MONTREAL |
Province | QC |
Postal Code | H3A1S5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Publicite Bates Inc. | 1405 Peel St., Montreal, QC H3A1S5 | 1978-12-14 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee | 1405 Peel Street, Suite 210, Montreal, QC H3A1S5 | 1985-05-30 |
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
Immeuble C.V.T.R. Inc. · C.V.T.R. Realty Inc. | 1411 Peel, Bur 500, Montreal, QC H3A1S5 | 1993-04-08 |
TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Radiomedia Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
163005 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1988-07-13 |
Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
135431 Canada Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1984-09-11 |
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1996-04-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Shayna Goldman Société Professionnelle Inc. · Shayna Goldman Professional Corporation Inc. | 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N9 | 2024-12-11 |
16614400 Canada Inc. | 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J2 | 2025-01-01 |
Cnf Global Manufacturing Corporation | 2000 Peel Street, Suite 705, Montreal, QC H3A 2W5 | 2024-11-19 |
16534279 Canada Inc. | 7th Floor - 2200, rue Stanley, Montréal, QC H3A 1R6 | 2024-11-19 |
16557953 Canada Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
16550053 Canada Inc. | 1930-2000 Av. McGill College, Montréal, QC H3A 3H3 | 2024-11-26 |
Emborio Finance Partners Inc. | 718-7130 Rue Sherbrooke O, Montréal, QC H3A 2M8 | 2024-12-10 |
Westcliff Realties (Northwest) Inc. | 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J2 | 2024-12-04 |
16624715 Canada Inc. | 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4 | 2025-01-01 |
Standguard International inc. | 2000 McGill College Avenue, Montréal, QC H3A 3H3 | 2024-12-04 |
Find all corporations in the same postal code |
Do you have more infomration about Northern Consolidated Technologies Corp.? 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. |