COM DEV INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 10541737. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 10541737 |
Business Number | 874065493 |
Corporation Name | COM DEV INTERNATIONAL LTD. |
Registered Office Address |
3333 Unity Drive Mississauga ON L5L 3S6 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Victor J. Miller | 101 Constitution Avenue NW, Suite 500W, Washington WA 20001, United States |
Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
Robert Topolski | 1944 E. Sky Harbor Circle, Phoenix AZ 85034, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2018-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-01-01 | current | 3333 Unity Drive, Mississauga, ON L5L 3S6 |
Name | 2018-01-01 | current | COM DEV INTERNATIONAL LTD. |
Status | 2018-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2018-01-01 | 2018-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2018-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 3417395. Section: 184 1 |
2018-01-01 | Amalgamation / Fusion |
Amalgamating Corporation: 9601414. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Com Dev International Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Com Dev International Ltd. | 155 Sheldon Drive, Cambridge, ON N1R 7H6 | 1993-06-25 |
Address | 3333 Unity Drive |
City | Mississauga |
Province | ON |
Postal Code | L5L 3S6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Com Dev International Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Honeywell Asca Inc. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Com Dev Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 1971-03-17 |
Honeywell Limited | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Honeywell Asca Inc. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Honeywell Limited | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Kang Da Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 1993-09-28 |
Com Dev Atlantic Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Honeywell Limited | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Honeywell Canada Merger Corp. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2016-01-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Com Dev Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
Ademco Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2018-03-26 |
Ademco I Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2018-03-28 |
Ademco II Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2018-04-11 |
Honeywell Limited | 3333 Unity Drive, Mississauga, ON L5L 3S6 | |
10851116 Canada Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2018-06-20 |
10955914 Canada Ltd. | 3333 Unity Drive, Mississauga, ON L5L 3S6 | 2018-08-21 |
Name | Address |
---|---|
Victor J. Miller | 101 Constitution Avenue NW, Suite 500W, Washington WA 20001, United States |
Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
Robert Topolski | 1944 E. Sky Harbor Circle, Phoenix AZ 85034, United States |
Name | Director Name | Director Address |
---|---|---|
Honeywell Aube Technologies Inc. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada |
Honeywell Canada Merger Corp. | Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
COM DEV LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
2958643 CANADA LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
HONEYWELL ASCa INC. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M5M 1N2, Canada |
COM DEV INTERNATIONAL LTD. | DEBORAH VAN DAMME | 3333 UNITY DRIVE, MISSISSAUGA ON L5L 3S6, Canada |
ALLIEDSIGNAL CANADA INC. | DEBORAH VAN DAMME | 339 CRANBROOKE AVENUE, NORTH YORK ON M2M 1N2, Canada |
4120001 CANADA INC. | Deborah Van Damme | 339 Cranbrooke Avenue, North York ON M5M 1N2, Canada |
HONEYWELL LIMITED | Deborah Van Damme | 3333 Unity Drive, Mississauga ON L5L 3S6, Canada |
Honeywell ASCa Inc. | DEBORAH VAN DAMME | 339 CRANBROOKE AVE., NORTH YORK ON M5M 1N2, Canada |
City | Mississauga |
Post Code | L5L 3S6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Rtc International Precious Metals Inc. | 343 Lajeunesse O, St-jerome, QC J7Z 5V9 | |
Commerce International W.d.s. Inc. | 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 | 1990-10-29 |
International Dental Institute I.d.i. Inc. | 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 | 1983-04-25 |
Please provide details on COM DEV INTERNATIONAL LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |