ELECTRONIC SYSTEMS OF CANADA M.R., INC.

Address:
10123 99 Street, Edmonton, AB T5J 3H1

ELECTRONIC SYSTEMS OF CANADA M.R., INC. is a business entity registered at Corporations Canada, with entity identifier is 1198122. The registration start date is September 28, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1198122
Corporation Name ELECTRONIC SYSTEMS OF CANADA M.R., INC.
Registered Office Address 10123 99 Street
Edmonton
AB T5J 3H1
Incorporation Date 1981-09-28
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHAEL WEIGENSBERG 33 BIRCHVIEW, DOLLARD-ORMEAUX QC , Canada
ISRAEL M. SHINDER 5950 FREUD AVE. APT. 5, MONTREAL QC , Canada
EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-27 1981-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-28 current 10123 99 Street, Edmonton, AB T5J 3H1
Name 1981-09-28 current ELECTRONIC SYSTEMS OF CANADA M.R., INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-28 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-09-28 Incorporation / Constitution en société

Office Location

Address 10123 99 STREET
City EDMONTON
Province AB
Postal Code T5J 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cinograph Video Systems Canada Inc. 10123 99 Street, Edmonton, AB 1979-09-13
Emmons, Soley Production Inc. 10123 99 Street, Suite 2400, Edmonton, AB T5J 3J7 1977-11-10
Toshika Optical, Inc. 10123 99 Street, Suite 1780, Edmonton, AB T5J 3H1 1991-02-12
Securespace Inc. 10123 99 Street, Suite 1720, Edmonton, AB T5J 3H1 1991-02-18
Keystone Power Services Ltd. 10123 99 Street, Suite 1920, Edmonton, AB T5J 3H1 1995-11-23
Canada Dairies & Food Processing Inc. 10123 99 Street, Suite 2260, Edmonton, AB T5J 3H1 1996-09-16
Canada Wide Transport Referral Services Ltd. 10123 99 Street, 24th Floor Sun Life Place, Edmonton, AB T5J 3J7 1980-07-24
108337 Canada Inc. 10123 99 Street, Suite 2500, Edmonton, AB T5J 3J7 1981-06-29
Elgin Ford Sales Limited 10123 99 Street, Suite 2500 Sun Life Pl., Edmonton, AB T5J 3H1
A.b. Holt Holdings Inc. 10123 99 Street, Suite 1900, Edmonton, AB T5J 3H1 1985-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2785285 Canada Ltd. 10123 99 St, Suite 420, Edmonton, AB T5J 3H1 1992-01-20
Tern Technologies Canada Ltd. 10123 99th Street, Suite 2220, Edmonton, AB T5J 3H1 1988-10-21
Jalbh Eastern Importers Ltd. 10123 99th Street 1970 Sun Life, Suite 1970, Edmonton, AB T5J 3H1 1984-10-29
Howard J. Dickey Developments Ltd. 10123 99 Streeet, 2040 Sun Life, Edmonton, AB T5J 3H1 1980-04-18
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Fidelite Trustco Limitee 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1 1979-10-02
China Continental Trading Corporation 10123 99th Street, Suite 2040 Sun Life Place, Edmonton, AB T5J 3H1 1980-03-10
A-q Structural Steel Ltd. 10123 99th Street, Suite 2300, Edmonton, AB T5J 3H1 1981-11-13
Pocklington Financial Corp. Ltd. 10123 99th Street, Suite 2500, Edmonton, AB T5J 3H1
Alberta Acrylic Contractors Ltd. 10123 99th Street, Edmonton, AB T5J 3H1 1983-03-24
Find all corporations in postal code T5J3H1

Corporation Directors

Name Address
MICHAEL WEIGENSBERG 33 BIRCHVIEW, DOLLARD-ORMEAUX QC , Canada
ISRAEL M. SHINDER 5950 FREUD AVE. APT. 5, MONTREAL QC , Canada
EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
FQ SHOPPING CENTRE ENTERPRISES INC. SOCIETE D'ENTREPRISES DES CENTRES COMMERCIAUX FQ EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1701, MONTREAL QC H3A 3H3, Canada
2050 MANSFIELD BUILDING INC. EDIFICE 2050 MANSFIELD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada
REALMONT REAL ESTATE CAPITAL CORPORATION CORPORATION IMMOBILIERE DE CAPITAL REALMONT EUGENE N. RIESMAN 4360 AVE. WESTMOUNT, WESTMOUNT QC H3Y 1W7, Canada
FIRST QUEBEC INVESTMENTS INC. · LES INVESTISSEMENTS PREMIERE QUEBEC INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
E.N. RIESMAN HOLDINGS INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC H4A 3K9, Canada
SPIKENARD INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVENUE, WESTMOUNT QC H3Y 1W7, Canada
HERO FINANCE INC. EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE SUITE 1500, MONTREAL QC H3A 3H3, Canada
FIRST ALBERTA DEVELOPMENT CORP. EUGENE N. RIESMAN 4360 WESTMOUNT AVE, WESTMOUNT QC , Canada
E.N. RIESMAN HOLDINGS INC. EUGENE N. RIESMAN 2000 MCGILL COLLEGE AVE., STE 1500, MONTREAL QC H3A 3H3, Canada
NABAGAL HOLDINGS INC. EUGENE N. RIESMAN 4360 WESTMOUNT AVE., WESTMOUNT QC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3H1

Similar businesses

Corporation Name Office Address Incorporation
Titanium Mastermind Ddm Lvel Up Lvel Down Inc. Electronic Systems Lte. Electronic Systems Lip. Titanium Mastermind 11-310 Marland Avenue, Oshawa, ON L1J 1X5 2018-02-21
Dlgp Electronic Systems Inc. 204-335 Van Horne Ave, Toronto, ON M2J 2V1 2012-12-10
Datavision Electronic Systems Canada Inc. 26 D'arcy Magee Crescent, Scarborough, ON M1C 2T5 1981-09-18
Ses Satellite Electronic Systems Inc. 65 Broomfield Dr., Agincourt, ON M1S 2W3 1983-02-18
National Electronic Article Surveillance Systems Ltd. P.o.box 177, Rr#2, Beeton, ON L0G 1A0 1995-03-15
Poco Electronic Systems Inc. 137-364 The East Mall, Toronto, ON M9B 6C5 2008-08-02
Lockheed Martin Electronic Systems Canada Holding Inc. 6111 Royalmount Ave, Montreal, QC H4P 1K6
Ashton Electronic Systems, Inc. 84, Hines Road, Suite 130, Kanata, ON K2K 3G3 2006-10-27
Telemus Electronic Systems Inc. 310 Moodie Drive, Nepean, ON K2H 8G3 1982-10-22
Dedicom Electronic Systems Ltd. 11416 Racette Street, Montreal, QC 1974-03-25

Improve Information

Please provide details on ELECTRONIC SYSTEMS OF CANADA M.R., INC. 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