LES APPAREILS DE CONTROLE ROHM INC.

Address:
107 Fourth Avenue, Ottawa, ON K1S 2L1

LES APPAREILS DE CONTROLE ROHM INC. is a business entity registered at Corporations Canada, with entity identifier is 1768506. The registration start date is September 28, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1768506
Business Number 873251748
Corporation Name LES APPAREILS DE CONTROLE ROHM INC.
ROHM CONTROLS INC.
Registered Office Address 107 Fourth Avenue
Ottawa
ON K1S 2L1
Incorporation Date 1984-09-28
Dissolution Date 1995-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
H. BRUSH 130 LYDIA STREET, MILTON ON L9T 2H1, Canada
R. MOSCARDELLI 26 BAMFORD CRES., DOWNSVIEW ON M3N 1T8, Canada
M. NOWAK 133 BROADWAY AVE., TORONTO ON M4P 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-27 1984-09-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-28 current 107 Fourth Avenue, Ottawa, ON K1S 2L1
Name 1984-09-28 current LES APPAREILS DE CONTROLE ROHM INC.
Name 1984-09-28 current ROHM CONTROLS INC.
Status 1995-10-03 current Dissolved / Dissoute
Status 1987-01-07 1995-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-28 1987-01-07 Active / Actif

Activities

Date Activity Details
1995-10-03 Dissolution
1984-09-28 Incorporation / Constitution en société

Office Location

Address 107 FOURTH AVENUE
City OTTAWA
Province ON
Postal Code K1S 2L1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tappezzeria Fine Leathers Inc. 107 Fourth Avenue, Ottawa, ON K1S 2L1 1990-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
149566 Canada Inc. 79 4th Avenue, Ottawa, ON K1S 2L1 1986-04-11
Calintel Inc. 107 4th Avenue, Ottawa, ON K1S 2L1 1984-11-21
Black Squirrel Press Ltd. 95 Fourth Ave, Ottawa, ON K1S 2L1 1984-11-13
Le Jeu Commando (ottawa) Inc. 105 Fourth Avenue, Suite 4, Ottawa, ON K1S 2L1 1984-07-09
Michael Mankowski Associates Inc. 91 Fourth Avenue, Ottawa, ON K1S 2L1 1981-07-23
105814 Canada Ltd. 107 Forth Avenue, Ottawa, ON K1S 2L1 1981-04-02
Association Canadienne Des Criminologues Professionnels Station "e", P.o.box 4464, Ottawa, ON K1S 2L1 1973-04-19
Academos Insignia Inc. 103 Fourth Avenue, 3rd Floor, Ottawa, ON K1S 2L1 1985-02-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6602614 Canada Inc. 13 Montcalm St, Ottawa, ON K1S 0A2 2006-07-24
4052315 Canada Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2002-04-25
Jim Patrick & Associates Inc. 11 Montcalm Street, Ottawa, ON K1S 0A2 2017-11-27
B Free Productions Inc. 18-30 Montcalm Street, Ottawa, ON K1S 0A3 2020-03-09
Every Acton Inc. Unit 24 - 30 Montcalm Street, Ottawa, ON K1S 0A3 2018-06-02
Devamo Inc. 30 Montcalm St, Unit 21, Ottawa, ON K1S 0A3 2014-06-10
Ironactive Inc. 22-30 Montcalm Street, Ottawa, ON K1S 0A3 2002-10-02
Havelock Consulting Inc. 69 Havelock Street, Unit #1, Ottawa, ON K1S 0A4 2019-07-30
Millantria Corporation 59 Havelock Street, Ottawa, ON K1S 0A4 2007-11-13
7126883 Canada Inc. 51 Havelock Street, Ottawa, ON K1S 0A4 2009-02-19
Find all corporations in postal code K1S

Corporation Directors

Name Address
H. BRUSH 130 LYDIA STREET, MILTON ON L9T 2H1, Canada
R. MOSCARDELLI 26 BAMFORD CRES., DOWNSVIEW ON M3N 1T8, Canada
M. NOWAK 133 BROADWAY AVE., TORONTO ON M4P 1V6, Canada

Entities with the same directors

Name Director Name Director Address
130676 CANADA LTD. H. BRUSH 130 LYDIA STREET, MILTON ON L9T 2H1, Canada
MY GARDEN INDUSTRIES LTD. M. NOWAK 133 BROADWAY AVE., TORONTO ON M4P 1V5, Canada
130676 CANADA LTD. M. NOWAK 133 BROADWAY AVENUE, TORONTO ON M4P 1V6, Canada
NATURE LIFE PLANT CARE PRODUCTS INC. M. NOWAK 133 BROADWAY AVE APT. 306, TORONTO ON M4P 1V5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1S2L1

Similar businesses

Corporation Name Office Address Incorporation
Rohm and Haas Canada Inc. 2 Manse Road, West Hill, ON M1E 3T9 1971-01-04
Appareils De Precision Et De Controle - A P C (canada) Ltee. Tour De La Bourse,pl Victoria, Suite 2501, Montreal, QC 1970-03-16
I.c. Power Controls Inc. 9600 Southland Cir Sw, Suite 2207, Calgary, AB T2V 5A1 1985-06-25
Magna Industrial Controls Inc. 3152 Stcharles, St-laurent, QC H4R 2G3 2000-07-19
Societe De Controle Johnson 7400 Birchmount Road, Markham, ON L3R 4H2
Controle Brosco Ltee 373 Laurier Avenue East, Suite 505, Ottawa, ON K1N 8X6 1970-08-05
Systemes De Controle Statique S.c.s. Du Canada Ltee 965 Ignace, Brossard, QC J4Y 2P3 1984-12-21
Cec ContrÔle Environnementaux InformatisÉs Du Canada LimitÉe 2510 Ouellette Avenue, Suite 301, Windsor, ON N8X 1L4
Kingtron Valve Controls Corporation 1475, Rue Cunard, Laval, QC H7S 2H8 2002-12-23
Controle De Textile Innovation Inc. 688 Rue Maurice, Repentigny, QC J6A 2N2 1993-12-13

Improve Information

Please provide details on LES APPAREILS DE CONTROLE ROHM 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