Icotech Inc.

3420, rue Galt Ouest, Sherbrooke, QC J1H 0A5

Overview

ICOTECH INC. is a federal corporation in Sherbrooke incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on March 19, 2012 with corporation #8144087. The current entity status is . The registered office location is at 3420, rue Galt Ouest, Sherbrooke, QC J1H 0A5. The directors of the corporation include Jean Desmarais, Réjean Larouche, David Bélanger, Vincent Poirier and Alexandre Doin.

Corporation Information

ID8144087
Business Number819909284
Current NameICOTECH INC.
Incorporation Date2012-03-19
Address3420, rue Galt Ouest
Sherbrooke
QC J1H 0A5
Director Limits1-10

Corporation Directors

Director NameDirector Address
Jean Desmarais1866, rue de Bourgogne, Sherbrooke QC J1J 1B2, Canada
Réjean Larouche32, avenue de l'Église, Notre-Dame de l'Île-Perrot QC J7V 8P4, Canada
David Bélanger120, Angels Road, Colebrook NH 03576, United States
Vincent Poirier102-A, route 132 Est, Bonaventure QC G0C 1E0, Canada
Alexandre Doin1400, avenue des Pins Ouest, suite 1201, Montréal QC H3G 1B1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2013-04-08current3420, rue Galt Ouest, Sherbrooke, QC J1H 0A5
Name2012-09-21currentICOTECH INC.
Activity2012-09-21currentAmendment / Modification - Section: 178. Name.
Act2012-03-19currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2012-03-19currentActive / Actif
Name2012-03-192012-09-21ÉCO ÉNERGIES PLUS INC.
Address2012-03-192013-04-08Monsieur Jean-Pierre Paquette, 198, rue Rioux, Sherbrooke, QC J1J 2W8
Activity2012-03-19currentIncorporation / Constitution en société - .

Officer Information

Officers

Director NameDirector Address
Jean Desmarais1866, rue de Bourgogne, Sherbrooke QC J1J 1B2, Canada
Réjean Larouche32, avenue de l'Église, Notre-Dame de l'Île-Perrot QC J7V 8P4, Canada
David Bélanger120, Angels Road, Colebrook NH 03576, United States
Vincent Poirier102-A, route 132 Est, Bonaventure QC G0C 1E0, Canada
Alexandre Doin1400, avenue des Pins Ouest, suite 1201, Montréal QC H3G 1B1, Canada

Corporations with the same officer (VINCENT POIRIER)

Corporation NameAddressIncorporation Date
Momzelle Inc. 2 rue St-Pierre, unit 2, Pont-Rouge, QC G3H 1W12010-10-25
Improtéine inc. 5480, rue Canotek, unité 5, Ottawa, ON K1J 9H72012-09-28
Improtéine 707-225 Ch. Alvin, Ottawa, ON K1K 4H62007-08-30
Profil Glam Inc. 105-407, rue McGill, Montréal, QC H2Y 2G32001-12-05
6075801 Canada IncorporÉE 181 Ch. Principal C.P. 141, Saint-ElzÉAr De Bonaventure, QC G0C 1E02003-03-14
Prospection Marketing Inc. 7 Belmont, Victoriaville, QC G6P 8T12016-11-18

Corporations with the same officer (JEAN DESMARAIS)

Corporation NameAddressIncorporation Date
Directed Electronics, Canada Inc. · ÉLectronique Directed, Canada Inc. 600 Boul. De Maisonneuve Ouest, Bureau 2200, Montreal, QC H3A 3J22006-04-21
4397991 Canada Inc. 188 St-Francois-Xavier, Delson, QC J5B 1Y92007-04-26
4366778 Canada Inc. 600 Boul De Maisonneuve Ouest, Bureau 2200, Montreal, QC H3A 3J22006-08-14
Cactus SÉRigraphie Silkscreen Inc. 5690-B Fullum, Montreal, QC H2G 2H71997-09-09
4453158 Canada Inc. 882, Place De L'ÎLe-De-France, Saint-Lambert, QC J4S 1T72007-11-30
Mine De St-Remi Ltee 2050 Rue King Ouest, Bureau 300, Sherbrooke, QC J1J 2E81978-08-10
Pdt ÉVÉNements SpÉCiaux Inc. · Pdt Great Events Inc. 1313, Rue St-Jacques, MontrÉAl, QC H3C 4K22009-03-04
Les Produits Sanitaires Aqua-Net Inc. 468 Notre Dame, Repentigny, QC J6A2T51997-01-28
6662838 Canada Inc. 2259 Gladwin Cres., Ottawa, ON K1B 4K92006-11-24
6447881 Canada Inc. 631-2647 Alta Vista Drive, Ottawa, ON K1V 7T52005-09-14
Find all corporations with the same officer (JEAN DESMARAIS)

Corporations with the same officer (DAVID BELANGER)

Corporation NameAddressIncorporation Date
Laetum Investments Ltd. 64 rue des Chalets, L'Orignal, ON K0B 1K02017-07-12
Siris Strategies Inc. 1522 Grandale St, Hanmer, ON P3P 0A32024-01-11
6946526 Canada Inc. 198 Rioux, Sherbrooke, QC J1J 2W82008-03-26
Proloy Business Services Inc. 15 Carriage Hill Trail, Elmira, ON N3B 3K72023-01-19

Corporations with the same officer (REJEAN LAROUCHE)

Corporation NameAddressIncorporation Date
2723573 Canada Inc. 161 Argyle, Kirkland, QC H9H 5A61991-06-10
Envitech Communication Inc. 180, Boulevard Brunswick, Pointe-Claire, QC H9R 5P92005-02-01
Groupe Envitech Inc. 180, Brunswick, Pointe-Claire, QC H9R 5P92001-10-25
Ptarmigan Off-Grid Power Inc. · Ptarmigan ÉNergie Inc. 291 Duvernay Street, Rouyn-Noranda, QC J9X 6K72002-02-26
Multi-Éléments Énergie Inc. · Multi-Elements Energy Inc. 32 de l'Église, Notre-Dame-de-l'île-Perrôt, QC J7V 8P4
Integrateurs De Systemes Envitech Inc. · Envitech System Integrators Inc. 7750 Boul. Henri-Bourassa O., Suite 101, St-Laurent, QC H4S1W31989-01-06
Envitech ÉNergie Inc. · Envitech Energy Inc. 180, boulevard Brunswick, Pointe-Claire, QC H9R 5P92006-01-01
175737 Canada Inc. 180 Brunswick, Pointe-Claire, QC H9R 5P91990-11-09
164956 Canada Inc. 680 Rue Sherbrooke Ouest, Bur. 615, Montreal, QC H3A2S61988-12-06
Envitech Automation Inc. 180 Brunswick, Pointe-Claire, QC H9R 5P91997-06-30
Find all corporations with the same officer (REJEAN LAROUCHE)

Location Information

Street Address 3420, rue Galt Ouest
CitySherbrooke
ProvinceQC
Postal CodeJ1H 0A5
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Sherbrooke Aviation inc. 3400 rue du Renard, Sherbrooke, QC J1H 0C72014-12-11
Steelssalg Engineering Inc. 3534 Rue De L'Oiselet, Sherbrooke, QC J1H 0B22008-09-15
9386831 Canada Inc. 3704, rue de l'Oiselet, Sherbrooke, QC J1H 0B22015-07-30
Les Emetteurs Decade Inc. · Decade Transmitters Inc. 3480, Rue Du Renard, Sherbrooke, QC J1H 0C71994-01-01
Eb Spark Inc. 2680, rue Belvédère Sud, Sherbrooke, QC J1H 0A32022-11-09
Gestion Paul Bouchard Inc. 2633 chemin Goddard, Sherbrooke, QC J1H 0C41993-11-24
Decarie Lefevre & Associates Ltd. 1613 Rue Francis-Mc Crea, Sherbrooke, QC J1H 0A91980-08-01
6147186 Canada Inc. 1613, chemin Duplessis, Sherbrooke, QC J1H 0C22003-10-06
Hydrauliques Canada inc. · Hydraulics Canada inc. 2275 rue Saint-François Nord, Sherbrooke, QC J1H 0C9
16539530 Canada Inc. 1397 rue Duvernay, Sherbrooke, QC J1H 0A62024-11-21
Find all corporations in the same postal code

Similar Entities

Improve Information

Do you have more infomration about Icotech 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.