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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1981-09-28 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | EDMONTON |
Post Code | T5J3H1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |