Canadian Companies Directory

TECHNOLOGIES MULTIPARTN'R (TMI) INC. (MULTIPARTN'R TECHNOLOGIES (TMI) INC.)

Corporation Number:352840-5
Business Number:102486149RC0003
Corporate Name:TECHNOLOGIES MULTIPARTN'R (TMI) INC. (MULTIPARTN'R TECHNOLOGIES (TMI) INC.)
Status:Dissolved for non-compliance (s. 212) on 2005-06-17
Governing Legislation:Canada Business Corporations Act - 1998-09-01
Office Address:585, BOUL. CHAREST EST 9IÈME ÉTAGE QUÉBEC QC G1K 5J2 Canada
Office Address in Map
Directors
Full name: DINO FUOCO
Address: 576 VERRAZANO, BOUCHERVILLE QC J4B 7P8, Canada
Full name: HUGUETTE GILBERT
Address: 1348 GABRIELLE ROY, CAP-ROUGE QC G1Y 3K3, Canada
Full name: PIERRE SHEDLEUR
Address: 4665 RUE MARY-CORMIER, CAP-ROUGE QC G1Y 3M7, Canada
Full name: REMY RACINE
Address: 1348 GABRIELLE ROY, CAP-ROUGE QC G1Y 3K3, Canada
Full name: MARC ALLAIRE
Address: 390 AVENUE LAURIER, QUEBEC QC G1R 2K9, Canada
Full name: GASTON LEBLOND
Address: 860 CLAIRVAL, CHARLESBOURG QC G1G 2T8, Canada
Annual Filings
Anniversary Date (MM-DD)
09-01
Date of Last Annual Meeting
2000-05-30
Annual Filing Period (MM-DD)
09-01 to 10-31
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2003 - Overdue 2002 - Overdue 2001 - Overdue
Corporate History

1998-09-01 to 1998-11-27

MULTIHEXA-MLLA INC.

1998-11-27 to Present

TECHNOLOGIES MULTIPARTN'R (TMI) INC.

1998-11-27 to Present

MULTIPARTN'R TECHNOLOGIES (TMI) INC.

Certificates and Filings
Certificate of Amalgamation
1998-09-01

Certificate of Amendment

1999-03-02
Amendment details: Number of directors

Certificate of Amendment

1999-06-07
Amendment details: Number of directors

Certificate of Amendment

1999-07-20
Amendment details: Other
Certificate of Dissolution
2005-06-17
Back to Home page

Other Companies