C.T.H. INDUSTRIAL CONTROL LTD.

Address:
3705, Place De Java, Suite 200, Brossard, QC J4Y 0E4

C.T.H. INDUSTRIAL CONTROL LTD. is a business entity registered at Corporations Canada, with entity identifier is 1636910. The registration start date is January 26, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1636910
Business Number 103104881
Corporation Name C.T.H. INDUSTRIAL CONTROL LTD.
Contrôle Industriel C.T.H. Ltée
Registered Office Address 3705, Place De Java, Suite 200
Brossard
QC J4Y 0E4
Incorporation Date 1984-01-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
THIERRY PARISOT 3535,RANG DU CORDON, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
CAROLE PIRAUBE 3535,RANG DU CORDON, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-25 1984-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-04-08 current 3705, Place De Java, Suite 200, Brossard, QC J4Y 0E4
Address 1984-01-26 2009-04-08 1465 Boul. Provencher, Brossard, QC J4W 1Z3
Name 1990-11-16 current C.T.H. INDUSTRIAL CONTROL LTD.
Name 1990-11-16 current Contrôle Industriel C.T.H. Ltée
Name 1984-01-26 1990-11-16 CTH ELECTRONIC CONTROLS LTD.
Name 1984-01-26 1990-11-16 LES CONTROLES ELECTRONIQUES CTH LTEE
Status 2013-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-01-26 2013-09-01 Active / Actif

Activities

Date Activity Details
2007-04-11 Amendment / Modification
2005-01-28 Amendment / Modification
1984-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3705, Place de Java, suite 200
City BROSSARD
Province QC
Postal Code J4Y 0E4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rigava Inc. 3705 Place De Java, Suite 170, Brossard, QC J4Y 0E4 2018-09-14
9445439 Canada Inc. 130 - 3755 Place Java, Brossard, QC J4Y 0E4 2015-09-18
9442081 Canada Inc. 190-3755 Java, Brossard, QC J4Y 0E4 2015-09-16
Dasbox Holding Corp. 170-3705, Place De Java, Brossard, QC J4Y 0E4 2015-09-01
Mat&max Inc. 3755 Place Java, Suite 130, Brossard, QC J4Y 0E4 2015-01-26
8638578 Canada Inc. 3705, Place De Java, Bureau 180, Brossard, QC J4Y 0E4 2013-09-18
Cartier Finance Inc. 3705 Place Java, Suite 230, Brossard, QC J4Y 0E4 2012-08-21
Lamda International Inc. Suite 190, 3705 Place De Java, Brossard, QC J4Y 0E4 2010-09-21
Le Groupe Befab Inc. 3755, Place Java, Suite 180, Brossard, QC J4Y 0E4 2008-06-01
4423607 Canada Inc. 230-3705 Place Java, Brossard, QC J4Y 0E4 2007-12-13
Find all corporations in postal code J4Y 0E4

Corporation Directors

Name Address
THIERRY PARISOT 3535,RANG DU CORDON, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
CAROLE PIRAUBE 3535,RANG DU CORDON, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada

Entities with the same directors

Name Director Name Director Address
ANTYBO CANADA LIMITÉE THIERRY PARISOT 3535,RANG DU CORDON CP 700, SAINT JEAN BAPTISTE QC J0L 2B0, Canada

Competitor

Search similar business entities

City BROSSARD
Post Code J4Y 0E4

Similar businesses

Corporation Name Office Address Incorporation
ContrÔle Industriel C.t.h. LtÉe 989 Pierre Dupuy, Longueuil, QC J4K 1A1
Ostech Controle Industriel Inc. 663, Av. Missisquoi, Venise-en-quÉbec, QC J0J 2K0 1983-11-17
La Societe Industrielle Et Maritime Pour Le Controle De La Pollution Ltee 1117 St. Catherine St West, Suite 912, Montreal, QC 1971-02-22
Magna Industrial Controls Inc. 3152 Stcharles, St-laurent, QC H4R 2G3 2000-07-19
Rdc Control Ltd. 1100 MichÈle-bohec, Blainville, QC J7C 5N5 1975-02-28
Controle Electronique De Parasites E.p.c. Ltee 3120 Sartelon St, Montreal, QC H4R 1E3 1975-10-08
Canadian Defence Export Control Ltd. 86-50 Burnhamthorpe Road W., Ottawa, ON L5B 3C2 2015-04-29
(c.e.i.) Controle Electronique D'insectes Ltee 4 Place Ville Marie, Suite 514, Montreal, QC 1972-12-11
Technologie Du Controle De L'usure Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1970-05-19
Autogest Control Ltd. 22 Terrebonne, Mercier, QC J6R 1C4 1994-03-18

Improve Information

Please provide details on C.T.H. INDUSTRIAL CONTROL LTD. 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