C-Chip Technologies Corporation (North-America) · Corporation C-Chip Technologies (Nord-AmÉRique)

400, Montpellier, MontrÉAl, QC H4N 2G7

Overview

C-CHIP TECHNOLOGIES CORPORATION (NORTH-AMERICA) (also known as CORPORATION C-CHIP TECHNOLOGIES (NORD-AMÉRIQUE)) is a federal corporation in MontrÉAl incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 1, 2005 with corporation #6340211, and dissolved on November 23, 2011. The current entity status is . The registered office location is at 400, Montpellier, MontrÉAl, QC H4N 2G7. The directors of the corporation include John Fraser.

Corporation Information

ID6340211
Business Number854816634
Current NameC-CHIP TECHNOLOGIES CORPORATION (NORTH-AMERICA)
Other NameCORPORATION C-CHIP TECHNOLOGIES (NORD-AMÉRIQUE)
Incorporation Date2005-02-01
Dissolution Date2011-11-23
Address400, Montpellier
MontrÉAl
QC H4N 2G7
Director Limits1-10

Corporation Directors

Director NameDirector Address
JOHN FRASER104 ELM AVENUE, TORONTO ON M4W 1P2, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2011-11-23currentDissolved / Dissoute
Activity2011-11-23currentDissolution - Section: 210(3).
Status2011-08-152011-11-23Active / Actif
Status2011-08-102011-08-15Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Address2007-07-23current400, Montpellier, MONTRÉAL, QC H4N 2G7
Name2005-08-02currentC-CHIP TECHNOLOGIES CORPORATION (NORTH-AMERICA)
Name2005-08-02currentCORPORATION C-CHIP TECHNOLOGIES (NORD-AMÉRIQUE)
Activity2005-08-02currentAmendment / Modification - Name.
Name2005-02-222005-08-02IMETRIK RESEARCH AND DEVELOPMENT INC.
Name2005-02-222005-08-02IMETRIK RECHERCHE ET DÉVELOPPEMENT INC.
Activity2005-02-22currentAmendment / Modification - Name.
Address2005-02-102007-07-234710, RUE SAINT-AMBROISE, BUREAU 227, MONTRÉAL, QC H4C 2L7
Act2005-02-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2005-02-012011-08-10Active / Actif
Name2005-02-012005-02-226340211 CANADA INC.
Address2005-02-012005-02-10651, RUE NOTRE-DAME OUEST, 3E ÉTAGE, MONTRÉAL, QC H3C 1J1
Activity2005-02-01currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20112011-06-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20102010-06-30Non-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
JOHN FRASER104 ELM AVENUE, TORONTO ON M4W 1P2, Canada

Corporations with the same officer (John Fraser)

Corporation NameAddressIncorporation Date
Regis Hairstylists, Ltd. 99 Bank Street, Ottawa, ON K1P6C1
13267962 Canada Inc. 137 Barnesdale Ave.N., Hamilton, ON L8L 6T12021-08-16
First Choice Haircutters Realty Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C31986-07-17
First Choice Haircutters (Canada) Inc. 6465 Millcreek Drive, Suite 210, Mississauga, ON L5N5R61983-11-21
ClinicalDecisions AI Inc. 435 Montrose Avenue, Toronto, ON M6G 3H22018-05-11
Treatment.com International Inc. 800 - 885 West Georgia Street, Vancouver, BC V6C 3H12018-02-02
Biglake Arts 42 West Street, Wellington, ON K0K 3L02021-03-23
The Sylvia Ostry Foundation 181 Bay Street, SUITE 1800 P.O. Box:754, Toronto, ON M5J 2S11991-04-17
L33Technology Inc. 11148 Highway 1, Lower Wolfville, NS B4P 2R12020-06-08
Canada-China Child Health Foundation 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z71987-06-25
Find all corporations with the same officer (John Fraser)

Location Information

Street Address 400, Montpellier
CityMONTRÉAL
ProvinceQC
Postal CodeH4N 2G7
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Fizians Inc. 400 Boul. Montpellier, Montréal, QC H4N 2G72003-08-05
Aramky Impex Inc. 476 Rue Montpellier, Ville Saint-Laurent, QC H4N 2G71998-11-03
9648836 Canada Inc. 488 boul. Montpellier, Montréal, QC H4N 2G72016-02-29
4304373 Canada Inc. 488 Montpellier, Montreal, QC H4N 2G72005-07-15
8674396 Canada Inc. 550 Montpellier Blvd., MontrÉAl, QC H4N 2G72013-10-25
119826 Canada Inc. 490 Blvd, Montpellier, Saint-Laurent, QC H4N 2G71982-12-21
Melcarm Inc. 470 Montpellier Boulevard, St. Laurent, QC H4N 2G7
Filigrane Pewter Products Inc. 476 Boul. Montpellier, St-Laurent, QC H4N 2G71995-03-21
7797630 Canada Inc. 460 rue Montpellier, Saint-Laurent, QC H4N 2G72011-03-04
Con-Trade Textiles Inc. · Les Textiles Con-Trade Inc. 490 Montpellier Blvd, St-Laurent, QC H4N 2G71992-07-20
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7238843 Canada Inc. 1300 Alaingranbois 701, Montreal, QC H4N 0A22009-09-09
4123794 Canada Inc. 950 Lebeau, # 903, Saint-Laurent, QC H4N 0A42002-11-19
3533204 Canada Inc. 950 Lebeau, # 903, St-Laurent, QC H4N 0A41998-09-28
7643497 Canada Inc. 104-950 Rue Lebeau, Unit 104, St-Laurent, QC H4N 0A42010-09-08
4122739 Canada Inc. 950 Lebeau, #903, St. Laurent, QC H4N 0A42003-01-09
4122721 Canada Inc. 950 Lebeau, #903, St. Laurent, QC H4N 0A42003-01-09
Spectra The Canadian Organization for Aid and Development 990 Jules Poitras, Suite 602, Saint-Laurent, QC H4N 0A12017-09-21
10851981 Canada Inc. 950, Rue Lebeau, Suite 708, Saint-Laurent, QC H4N 0A42018-06-21
Plasmacut Ltd. 330 Montpellier St., St. Laurent, QC H4N1975-12-08
Placements Sabanekh Inc. · Sabanekh Holdings Company Inc. 708-950 Boulevard Lebeau, Montréal, QC H4N 0A42012-02-01
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
I.D.I.C.E. (Amerique Du Nord) Inc. · I.D.I.C.E. (North America) Inc. 2550 Boul. Daniel-Johnson, Suite 750, Laval, QC H7T2L11990-07-25
EGT Amérique du Nord inc. · EGT North America Inc. 5929 rue Saint-Hubert, Montréal, QC H2S 2L82012-04-13
A S L - V H North America Inc. · A S L - V H AmÉRique Du Nord Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z92001-05-10
Italmecc Technologies North America Inc. · Technologies Italmecc AmÉRique Du Nord Inc. 100 Bass Pro Mills Drive, Unit 39, Concord, ON L4K 5X12017-05-23
L C Amérique du Nord Inc. · L C North America Inc. 1350 Rue Mazurette, Suite 327b, Montréal, QC H4N 1H22004-11-04
L C North America Inc. · L C Amérique du Nord Inc. 4400 prom. Paton, #104, Laval, QC H7W 0K2
Association mondiale des joueurs de hockey sur glace, Amérique du Nord (WAIPU, Amérique du Nord) 1010, Sherbrooke Street West, suite 2200, Montréal, QC H3A 2R72018-01-12
MOS North America Inc. · MOS Amérique du Nord Inc. 2733 Lancaster Road, Suite 210, Ottawa, ON K1B 0A92013-12-11
Wls North America Inc. · (Wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K61986-06-11
Nano Power Technologies North America Inc. · Les Technologies Nano Power AmÉRique Du Nord Inc. 35 William, Knowlton, QC J0E 1V02007-11-07

Improve Information

Do you have more infomration about C-Chip Technologies Corporation (North-America)? 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.