BATSON ELECTRICAL & ELECTRONIC ENTERPRISES INC.

Address:
One Westmount Square, Suite 1212, Montreal, QC H3Z 2P9

BATSON ELECTRICAL & ELECTRONIC ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 1363018. The registration start date is September 16, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1363018
Business Number 100418292
Corporation Name BATSON ELECTRICAL & ELECTRONIC ENTERPRISES INC.
Registered Office Address One Westmount Square
Suite 1212
Montreal
QC H3Z 2P9
Incorporation Date 1982-09-16
Dissolution Date 1995-10-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
PATRICIA BATSON 380 REDCROSS, LASALLE QC H8R 2X9, Canada
COLEEN BATSON 380 REDCROSS, LASALLE QC H8R 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-09-15 1982-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-09-16 current One Westmount Square, Suite 1212, Montreal, QC H3Z 2P9
Name 1982-09-16 current BATSON ELECTRICAL & ELECTRONIC ENTERPRISES INC.
Name 1982-09-16 current BATSON ELECTRICAL ; ELECTRONIC ENTERPRISES INC.
Status 1995-10-30 current Dissolved / Dissoute
Status 1995-01-01 1995-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-09-16 1995-01-01 Active / Actif

Activities

Date Activity Details
1995-10-30 Dissolution
1982-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ONE WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
80707 Canada Inc. One Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1976-10-20
L'amuse-cote De La Montagne Inc. One Westmount Square, Suite 200, Montreal, QC H3Z 2P9 1980-04-09
Pershare Holdings Inc. One Westmount Square, Suite 240, Westmount, QC H3Z 2P9 1983-08-30
172070 Canada Inc. One Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 1990-02-05
Wing On Jewellery Ltd. One Westmount Square, Store C-56, Montreal, QC H3Z 2R5 1985-03-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail CybernÉtique Safe-com Inc. #1250 One Westmount Square, Montreal, QC H3Z 2P9 1997-10-28
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
PATRICIA BATSON 380 REDCROSS, LASALLE QC H8R 2X9, Canada
COLEEN BATSON 380 REDCROSS, LASALLE QC H8R 2X9, Canada

Entities with the same directors

Name Director Name Director Address
2878704 CANADA INC. COLEEN BATSON 985 ROLLAND, VERDUN QC H4H 2G3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9
Category electrical
Category + City electrical + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Vpx Enterprises Corporation 112 Batson Drive, Aurora, ON L4G 3R1 2011-09-19
Electrical and Electronic Controls (eec) Ltd. 17 Stewart Court, Orangeville, ON L9W 3Z9 1995-04-18
Zzz Electronic & Electrical Technologies Inc. 83 Belford Crescent, Markham, ON L3S 4E1 2002-09-12
Marine Electronic Electrical Consulting Inc. 5 Mt. Sylvester Place, Paradise, NL A1L 3G4 2015-03-10
Y. L. Lui Electronic & Electrical Products (canada) Inc. 3575 Boulevard St-laurent, Suite 103, Montreal, QC H2X 2T7 1998-03-12
Electrical and Electronic Manufacturers Association of Canada One Yonge Street, Suite 1608, Toronto, ON M5E 1R1 1976-02-26
Commerce Electrique & Electronique Song Inc. 8760 9e, Montreal, QC H1Z 3A2 1994-10-18
Gta Electrical Enterprises Inc. 3197 Corrigan Drive, Mississauga, ON L4Y 3C5 2006-01-17
Allan J. Watts Electrical Enterprises Inc. 30 Berlioz, Unit 106, Montreal, QC H3E 1L3 1996-04-16
Halmar Electronic Enterprises Limited 2900 John Street, Markham, ON L3R 5G3 1964-04-02

Improve Information

Please provide details on BATSON ELECTRICAL & ELECTRONIC ENTERPRISES 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