Tecrea North America Limited

Address:
65 Grafton Street, Charlottetown, PE C1A 8B9

Tecrea North America Limited is a business entity registered at Corporations Canada, with entity identifier is 10330035. The registration start date is July 20, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10330035
Business Number 702668328
Corporation Name Tecrea North America Limited
Registered Office Address 65 Grafton Street
Charlottetown
PE C1A 8B9
Incorporation Date 2017-07-20
Dissolution Date 2018-10-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
John Ridden The Coppice, Woodland Close, Leek, Staffordshire ST13 5SG, United Kingdom
Simon D. Bate 910 West Lake Avenue, Baltimore MD 21210, United States
Philip Hodari 14 Carrwood, Hale Barns, Cheshire WA15 0EE, United Kingdom
E. Liam Good 106 Highbury New Park, Apt. 5, London N5 2DR, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-07-20 current 65 Grafton Street, Charlottetown, PE C1A 8B9
Name 2017-07-20 current Tecrea North America Limited
Status 2018-10-25 current Dissolved / Dissoute
Status 2017-07-20 2018-10-25 Active / Actif

Activities

Date Activity Details
2018-10-25 Dissolution Section: 210(2)
2017-07-20 Incorporation / Constitution en société

Office Location

Address 65 Grafton Street
City Charlottetown
Province PE
Postal Code C1A 8B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Charlottetown Airport Authority Inc. 65 Grafton Street, Charlottetown, PE C1A 1K8 1996-12-23
Macdougall Steel Erectors Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1998-01-13
3463729 Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 1998-02-11
E.a.f. Investments Ltd. 65 Grafton Street, Charlottetown, PE C1A 8B9 1969-12-04
Doppler Point Communications Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 1999-04-27
Caoduro Canada Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2002-02-11
Hudson's Bay Company Holdings Pei Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-2 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Hudson's Bay Company Investments Pei-1 Limited 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2002-03-20
Grafton Street Properties Inc. 65 Grafton Street, P.o.box 2140, Charlottetown, PE C1A 8B9 2002-03-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
York River Properties Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2005-12-19
Atlantic Berry Company Inc. 65 Grafton Stret, P.o. Box 2140, Charlottetown, PE C1A 8B9 2004-08-13
6198147 Canada Inc. Stewart Mckelvey Stirling Scales, 65 Grafton Street, Charlottetown, PE C1A 8B9 2004-02-23
Exahost Inc. 135 Kent St., Box 2211, Charlottetown, PE C1A 8B9 2000-12-01
2870533 Canada Inc. 125 Pownal Street, Suite 200 P.o. Box 2135, Charlottetown, PE C1A 8B9 1992-11-20
Savage Harbour Developments Inc. 125 Pownal St., Charlottetown, PE C1A 8B9 1991-09-30
The Wyatt Foundation P.o.box 2140, Charlottetown, PE C1A 8B9 1968-04-02
Tronos Canada Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2003-12-22
Tronosjet Maintenance Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2004-02-26
Tronosjet Spares Inc. 65 Grafton Street, P.o. Box 2140, Charlottetown, PE C1A 8B9 2003-12-22
Find all corporations in postal code C1A 8B9

Corporation Directors

Name Address
John Ridden The Coppice, Woodland Close, Leek, Staffordshire ST13 5SG, United Kingdom
Simon D. Bate 910 West Lake Avenue, Baltimore MD 21210, United States
Philip Hodari 14 Carrwood, Hale Barns, Cheshire WA15 0EE, United Kingdom
E. Liam Good 106 Highbury New Park, Apt. 5, London N5 2DR, United Kingdom

Competitor

Search similar business entities

City Charlottetown
Post Code C1A 8B9

Similar businesses

Corporation Name Office Address Incorporation
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Silbury It Solutions North America Limited 2604 North Ridge Trail, Oakville, ON L6H 7L5 2011-08-18
La Ligue Automobile De L'amerique Du Nord Limitee 101 Duncan Mill Rd, Suite 500, North York, ON M3B 1Z3 1969-08-05
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Tgd North America Furniture Inc. 2054 Lakeshore Road East, Oakville, ON L6J 1M3
Logistiques Opérations North America Inc. 490 Canterbury, Chomedey,laval, QC H7W 2B7 2002-05-14
Ace North America Limited 108 Viscount Dr, Markham, ON L6C 2N7 2015-12-03
Greenbat North America Limited 166 Woolwich St, Guelph, ON 1973-05-15

Improve Information

Please provide details on Tecrea North America Limited by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches