CONTROLE DE PROCEDE ENTECH INC.

Address:
16 Four Seasons Place, Suite 100, Islington, ON M9B 6E5

CONTROLE DE PROCEDE ENTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 1798952. The registration start date is November 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1798952
Business Number 101644730
Corporation Name CONTROLE DE PROCEDE ENTECH INC.
ENTECH PROCESS CONTROL INC.
Registered Office Address 16 Four Seasons Place
Suite 100
Islington
ON M9B 6E5
Incorporation Date 1984-11-16
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
W. BIALKOWSKI 121 WRIGHT STREET, RICHMONDHILL ON L4C 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-15 1984-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-16 current 16 Four Seasons Place, Suite 100, Islington, ON M9B 6E5
Name 1984-11-16 current CONTROLE DE PROCEDE ENTECH INC.
Name 1984-11-16 current ENTECH PROCESS CONTROL INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1990-03-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-11-16 1990-03-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1984-11-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 FOUR SEASONS PLACE
City ISLINGTON
Province ON
Postal Code M9B 6E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Society On Biological Response Modif Iers (brms) 16 Four Seasons Place, Suite 210, Etobicoke, ON M9B 6E5 1989-06-06
Canadian Teleconference Network Inc. 16 Four Seasons Place, Suite 204, Islington, ON M9B 6E5 1981-08-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
W. BIALKOWSKI 121 WRIGHT STREET, RICHMONDHILL ON L4C 4A3, Canada

Competitor

Search similar business entities

City ISLINGTON
Post Code M9B6E5

Similar businesses

Corporation Name Office Address Incorporation
Entech Control Inc. 16 Four Season Place, Suite 100, Etobicoke, ON M9B 6E5
Entech Control Engineering Inc. 16 Four Seasons Place, Suite 100, Etobicoke, ON M9B 6E5
Enduits Techniques Entech Inc. 889 Bord De L'eau, St-sulpice, QC J0K 3J0 1981-07-08
Entech Steel Railings Corporation 35 Front St S. Unit 1907, Mississauga, ON L5H 2C6 2013-04-30
Entech Environmental Services Ltd. 41 Avenue North East, #2021, Calgary, AB T2E 6P2
Entech Utility Service Bureau (canada) Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 2006-03-03
Entech Development Corporation Limited 1 Place Ville Marie, Suite 1913, Montreal, QC H3B 2C3 1974-02-28
J.d. Hamilton Process Systems Inc. 21 Cambridge Rd., Kirkland, QC H9H 3Y4 1995-03-15
Integral Process Equipment Inc. 4710 Rue St Ambroise, Suite 262, Montreal, QC H4C 2C7 2015-08-27
Mesar ProcÉdÉ & Équipement Inc. 9310, Boulevard Des Sciences, Montréal, QC H1J 3A9 1995-09-28

Improve Information

Please provide details on CONTROLE DE PROCEDE ENTECH 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