ECONTECH LTEE

Address:
Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1

ECONTECH LTEE is a business entity registered at Corporations Canada, with entity identifier is 1625225. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1625225
Corporation Name ECONTECH LTEE
ECONTECH LTD.
Registered Office Address Toronto Dominion Centre
Suite 5500
Toronto
ON M5K 1A1
Dissolution Date 1984-09-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
J.D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-29 1983-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-30 current Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1
Name 1983-12-30 current ECONTECH LTEE
Name 1983-12-30 current ECONTECH LTD.
Status 1984-09-24 current Dissolved / Dissoute
Status 1983-12-30 1984-09-24 Active / Actif

Activities

Date Activity Details
1984-09-24 Dissolution
1983-12-30 Amalgamation / Fusion Amalgamating Corporation: 1135155.
1983-12-30 Amalgamation / Fusion Amalgamating Corporation: 421201.

Corporations with the same name

Corporation Name Office Address Incorporation
Econtech Ltee Toronto-dominion Centre, 55th Floor, Toronto, ON 1952-12-11

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation Minière Inmet 79 Wellington St W, Suite 3400 P O Box 19, Toronto, ON M5K 1A1
La Corporation Fairview Du Canada Limitee Toronto-dominion Centre, P.o.box 2, Toronto, ON M5K 1A1 1959-12-09
2835843 Canada Limited Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 1992-07-09
Innergex (hydro) Inc. Toronto Dominion Centre, 20th Floor, Toronto, ON M5K 1A1 1996-01-11
Les Immeubles Cunard Ltee Toronto Dominion Center, Po Box 8, Toronto, QC M5K 1A1 1977-12-15
Ngx Canada Limited Toronto-dominion Centre, P.o.box 27, Toronto, ON M5K 1A1 1970-09-17
3116905 Canada Limited 79 Wellington St W, Suite 3400 Box 19 Td Ct, Toronto, ON M5K 1A1 1995-02-09
The Sarlos & Zukerman Investment Fund Inc. Toronto Dominion Centre, Suite 2200, Toronto, ON M5K 1A1 1985-05-29
Metallgesellschaft Canada Investments Limited 66 Wellington Street West, Suite 2812 Box 19, Toronto, ON M5K 1A1
Gestions Cemp Ltee Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1
Find all corporations in postal code M5K1A1

Corporation Directors

Name Address
F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
J.D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada

Entities with the same directors

Name Director Name Director Address
THE SEAGRAM COMPANY LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
CEMP ISRAEL HOLDINGS LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
CEMPVIEW HOLDINGS INC. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
CLARIDGE ISRAEL INC. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
85719 CANADA LTD. - E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
CRBT INVESTMENTS LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
99334 CANADA INC. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC , Canada
PBBT HOLDINGS LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
CEMP INVESTMENTS (CANADA) LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
92944 CANADA LTD. E.L. KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1A1

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on ECONTECH 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