Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord

1405 Peel St., Suite 500, Montreal, QC H3A1S5

Overview

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.

Corporation Information

ID33880
Current NameNORTHERN CONSOLIDATED TECHNOLOGIES CORP.
Other NameLA CORPORATION DES TECHNOLOGIES CONSOLIDEES DU NORD
Address1405 Peel St.
Suite 500
Montreal
QC H3A1S5
ActCanada Business Corporations Act (CBCA)
Incorporation Date1979-09-13
Dissolution Date1985-01-24
Director Limits1-5

Corporation Directors

Director NameDirector Address
SHELDON MINTZBERG1405 PEEL STREET SUITE 500, MONTREAL QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1979-09-131985-01-24Active / Actif
Activity1979-09-13currentIncorporation / Constitution en société - Section: 210.

Annual Return Filings

YearMeeting DateType of Corporation
19831983-06-13Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19821983-06-13Non-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
SHELDON MINTZBERG1405 PEEL STREET SUITE 500, MONTREAL QC , Canada

Corporations with the same officer (SHELDON MINTZBERG)

Corporation NameAddressIncorporation Date
Marine Property Leaseholds Ltd. · La Societe Immobiliere En Propriete Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S5
170345 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-10-05
3113388 Canada Inc. 1411 Peel, 7e Etage, Montreal, QC H3A1S51995-01-31
Marine West Coast Development General Partner I Inc. 1 Westmount Square, Suite 1500, Montreal, QC H3Z2P91988-12-02
163814 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3Z 2P91988-09-08
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51989-10-05
162255 Canada Inc. 1242 Peel Street, Suite 400, Montreal, QC H3B2T61988-05-27
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-06-19
Marine Properties Ltd. · Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51996-12-23
Mintcor Holdings Ltd. · Les Holdings Mintcor Ltee 270 De Matigny West, St-Jerome, QC J7Y2G5
Find all corporations with the same officer (SHELDON MINTZBERG)

Location Information

Street Address 1405 PEEL ST.
SUITE 500
CityMONTREAL
ProvinceQC
Postal CodeH3A1S5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Publicite Bates Inc. 1405 Peel St., Montreal, QC H3A1S51978-12-14

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Radio Chicoutimi Inc. 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S51982-11-10
Radiomedia Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51994-09-23
149835 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51986-04-11
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51996-04-18
163005 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51988-07-13
Immeuble C.V.T.R. Inc. · C.V.T.R. Realty Inc. 1411 Peel, Bur 500, Montreal, QC H3A1S51993-04-08
Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-06-19
3071111 Canada Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51994-09-23
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51993-04-08
Tmg The Marine Group Inc. · Le Groupe Marine Tmg Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51983-02-09
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8043892 Canada Inc. 1200 de Maisonneuve West, Unit 25C, Montreal, QC H3A 0A12011-12-02
Epycom Consultants Inc. 4A-1200 De Maisonneuve West, 1200 De Maisonneuve West, Montreal, QC H3A 0A11998-01-19
Scheme Consultant Oil & Gas Inc. 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A12012-11-07
Napoleon Exchange World Inc. · Le Monde Des ÉChanges NapolÉOn Inc. 1210 de Maisonneuve Blvd. West, Suite 17D, Montreal, QC H3A 0A12001-02-01
Maxxus.Ai Enterprises Inc. 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A12010-07-28
Bibar International Inc. 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A12006-09-22
Sakara Property Development Inc. 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A12008-03-05
MalekLabs Ltd. 1200 Maisonneuve O., Montréal, QC H3A 0A12020-01-22
Spectra Tech Corp. 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A12024-04-17
Andjen Inc. 16-E - 1200 de Maisonneuve Ouest, Montreal, QC H3A 0A12008-09-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Northern Luster Inc. · Lustre du Nord Inc. 20 Booth Lane, Barrie, ON L4N 0S42023-02-03
Northern Toke Ltd. - · La Bouffee Du Nord Ltee 3451 St-Lawrence Blvd., Montreal, QC H2X2T61976-06-04
Leurres Pro du Nord Inc. · Northern Pro Lures Inc. 1706-C Chemin Pink, Aylmer, QC J9H5E11997-10-24
Nano Power Technologies North America Inc. · Les Technologies Nano Power AmÉRique Du Nord Inc. 35 William, Knowlton, QC J0E 1V02007-11-07
Northern Antler Art Inc. · Art Corne du Nord Inc. 4460 Boul. St-Jean, suite 103, Dollard-Des-Ormeaux, QC H9H 4A72007-02-08
Northern J.P.G. Furs Inc. · Les Fourrures J.P.G. Du Nord Inc. 6966 Querbes, Montreal, QC H3N 2B21994-12-19
Literie Du Nord F.T.L. Inc. · Northern Bedding F.T.L. Inc. 4480 Cote De Liesse Street, Mount-Royal, QC H4N 2R11996-03-05
Offres du Nord Inc. · Northern Deals Inc. 32 Harmony, Kirkland, QC H9J 2L72022-08-14
Brain-Wave Technologies Corporation Ltd. · Societe Des Technologies Ondes-Cerebrales Ltee 3415 Ivan Franko, Suite 208, Lachine, QC H8T1N91981-07-02
Consolidated Bluehills Farms Inc. · Les Fermes Bluehills Consolidees Inc. 1629 Sherbrooke Street West, Montreal, QC H3H 1E21968-10-21

Improve Information

Do you have more infomration about Northern Consolidated Technologies Corp.? 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.