TECH-MET ENGINEERING LTEE

Address:
80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8

TECH-MET ENGINEERING LTEE is a business entity registered at Corporations Canada, with entity identifier is 153869. The registration start date is January 9, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 153869
Business Number 873948731
Corporation Name TECH-MET ENGINEERING LTEE
TECH-MET ENGINEERING LTD.
Registered Office Address 80 Milner Avenue
Unit 9
Scarborough
ON M1S 3P8
Incorporation Date 1980-01-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. WYLIE 42 RUPERT ST., STOUFFVILLE ON L0H 1L0, Canada
B. INESON 44 VALLEY WOODS RD., SUITE 1812, DON MILLS ON M3A 2R7, Canada
J. HERAMCHUK 53 ROYAL ORCHARD BLVD., THORNHILL ON L3T 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-08 1980-01-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-09 current 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8
Name 1980-01-09 current TECH-MET ENGINEERING LTEE
Name 1980-01-09 current TECH-MET ENGINEERING LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-05-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-09 1985-05-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-01-09 Incorporation / Constitution en société

Office Location

Address 80 MILNER AVENUE
City SCARBOROUGH
Province ON
Postal Code M1S 3P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tech-met Canada Limitee 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 1974-09-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Olive and Peers Design Limited 70 Milner Avenue, Unit 5, Scarborough, ON M1S 3P8 1980-03-03
Bernat Yarns Limited 48 Milner Avenue, Scarborough, ON M1S 3P8 1961-10-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
J. WYLIE 42 RUPERT ST., STOUFFVILLE ON L0H 1L0, Canada
B. INESON 44 VALLEY WOODS RD., SUITE 1812, DON MILLS ON M3A 2R7, Canada
J. HERAMCHUK 53 ROYAL ORCHARD BLVD., THORNHILL ON L3T 3C7, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S3P8
Category engineering
Category + City engineering + SCARBOROUGH

Similar businesses

Corporation Name Office Address Incorporation
A-tech Engineering Ltd. 5940 Macleod Trail Sw, Calgary, AB T2H 2G4 2014-02-07
Igo.tech Engineering Solutions Inc. 1050 Kamato Rd., Unit 5, Mississauga, ON L4W 2W4 2010-05-01
Wagon Tech Engineering Corporation 300 Bloor Street East, Lph 02, Toronto, ON M4W 3Y2 2001-08-21
Tech-sols Engineering Services Inc. 530 Fraser Street, St. Laurent, QC H4M 1Z1 1977-10-24
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Med-tech Environnemental (cda) Ltée. 17 Melanie Drive, Brampton, ON L6T 4K8 1989-12-15
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14
Analyses D'humidite A-tech Ltee Po Box 105, Manotick, QC K0A 2N0 1975-12-11
Pro-tech GÉophysique LtÉe 448, Av Huehnergard, Rouyn-noranda, QC J9X 3Y9 2012-10-15

Improve Information

Please provide details on TECH-MET ENGINEERING LTEE 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