MOTOROLA CANADA LIMITEE

Address:
3125 Steeles Avenue East, North York, ON M2H 2H6

MOTOROLA CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1822551. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1822551
Corporation Name MOTOROLA CANADA LIMITEE
MOTOROLA CANADA LIMITED
Registered Office Address 3125 Steeles Avenue East
North York
ON M2H 2H6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
FRANK VILIM 581 KINDERSLEY AVENUE, MONT ROYAL QC H3R 1S3, Canada
OSCAR RESPITZ 3555 COTE DES NEIGES ROAD APT. 1701, MONTREAL QC H3H 1V2, Canada
ELIZABETH VILIM 581 KINDERSLEY AVENUE, MONT ROYAL QC H3R 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-31 1985-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-01-01 current 3125 Steeles Avenue East, North York, ON M2H 2H6
Name 1985-01-01 current MOTOROLA CANADA LIMITEE
Name 1985-01-01 current MOTOROLA CANADA LIMITED
Status 1986-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-01-01 1986-01-01 Active / Actif

Activities

Date Activity Details
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 1423207.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 1448803.
1985-01-01 Amalgamation / Fusion Amalgamating Corporation: 872741.

Corporations with the same name

Corporation Name Office Address Incorporation
Motorola Canada Limitee 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Canada Limitee 3125 Steeles Ave. East, Willowdale, ON M2H 2H6
Motorola Canada Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4

Office Location

Address 3125 STEELES AVENUE EAST
City NORTH YORK
Province ON
Postal Code M2H 2H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Motorola Dacscan Limited 3125 Steeles Avenue East, Willowdale, ON M2H 2H6
Motorola Canada Cellulaire Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-02-14
Motorola Realty Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-08-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Motorola Limitee 3125 Steeles Ave East, Willowdale, ON M2H 2H6 1965-11-01
Motorola Canada Limitee 3125 Steeles Ave. East, Willowdale, ON M2H 2H6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
FRANK VILIM 581 KINDERSLEY AVENUE, MONT ROYAL QC H3R 1S3, Canada
OSCAR RESPITZ 3555 COTE DES NEIGES ROAD APT. 1701, MONTREAL QC H3H 1V2, Canada
ELIZABETH VILIM 581 KINDERSLEY AVENUE, MONT ROYAL QC H3R 1S3, Canada

Entities with the same directors

Name Director Name Director Address
106682 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
GERALD S. MILLMAN MANAGEMENT CONSULTANTS INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
95832 CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada
119775 CANADA LTD/LTEE OSCAR RESPITZ 3555 COTE DES NEIGES, APT. 1701, MONTREAL QC H3H 1V2, Canada
M & B LETTRA SYSTEMS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
SAMUEL GROSSMAN FURS CANADA INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
HERCY ELECTRIC INC. OSCAR RESPITZ 4945 GLENCAIRN AVE., MONTREAL QC H3W 2B1, Canada
LAWCAP HOLDINGS LTD. - OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
FREJAC DECOR INC. OSCAR RESPITZ 4945 GLENCAIRN AVE, MONTREAL QC H3W 2B1, Canada
KATIMAVIK FILM LAB INC. OSCAR RESPITZ 4945 GLENCAIRN AVENUE, MONTREAL QC H3W 2B1, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M2H2H6

Similar businesses

Corporation Name Office Address Incorporation
Motorola Limitee 3125 Steeles Ave East, Willowdale, ON M2H 2H6 1965-11-01
Motorola Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limited 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave., Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave, Markham, ON L6G 1B3
Motorola Canada Cellulaire Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-02-14
Systemes D'information Motorola Ltee 9445 Airport Road, Brampton, ON L6S 4J3
Motorola Dacscan Limited 3125 Steeles Avenue East, Willowdale, ON M2H 2H6
Motorola Solutions Canada Inc. 8133 Warden Avenue, Markham, ON L6G 1B3

Improve Information

Please provide details on MOTOROLA CANADA LIMITEE 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