CONTROL TECHNOLOGY ELECTRONICS CTC (CANADA) LTD.

Address:
434 Isabey Street, St-laurent, QC H4T 1V3

CONTROL TECHNOLOGY ELECTRONICS CTC (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 1850571. The registration start date is February 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1850571
Business Number 101133015
Corporation Name CONTROL TECHNOLOGY ELECTRONICS CTC (CANADA) LTD.
Registered Office Address 434 Isabey Street
St-laurent
QC H4T 1V3
Incorporation Date 1985-02-14
Dissolution Date 2003-09-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRE CHRETIEN 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada
HERBERT COOPER 16 29TH STREET, SUITE 41, LONG ISLAND , United States
DEBORAH WOUTERS 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada
SIMON RICHTER 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-13 1985-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-14 current 434 Isabey Street, St-laurent, QC H4T 1V3
Name 1985-02-14 current CONTROL TECHNOLOGY ELECTRONICS CTC (CANADA) LTD.
Status 2003-09-10 current Dissolved / Dissoute
Status 1996-10-07 2003-09-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1985-02-14 1996-10-07 Active / Actif

Activities

Date Activity Details
2003-09-10 Dissolution Section: 212
1996-10-07 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1985-02-14 Incorporation / Constitution en société

Office Location

Address 434 ISABEY STREET
City ST-LAURENT
Province QC
Postal Code H4T 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tevasource America Inc. 438 Isabey St., Suite 103, Montreal, QC H4T 1V3 1998-09-14
2914361 Canada Inc. 438 Isabey, Suite 103, St-laurent, QC H4T 1V3 1993-05-07
2887215 Canada Inc. 438 Isabey Street, Suite 108, Saint-laurent, QC H4T 1V3 1993-01-14
174494 Canada Inc. 450 Isabey Street, St. Laurent, QC H4T 1V3 1990-07-31
D.t.g. Inc. 398 Isabey Street, 2nd Floor, St-laurent, QC H4T 1V3 1987-03-31
Qudisq Computing Inc. 450 Rue Isabey, St-laurent, QC H4T 1V3 1985-02-13
Services De Traitement D'air D.g. Ltee 450 Isabey, St Laurent, QC H4T 1V3 1979-11-09
B.v. Furniture Stores Inc. 394 Isabey, Bur. 210, St-laurent, QC H4T 1V3 1977-03-24
152911 Canada Inc. 438 Isabey Street, Suite 102, St-laurent, QC H4T 1V3 1980-01-25
Papier Decarie Paper Inc. 438 Isabey St., Suite 107, St-laurent, QC H4T 1V3 1980-04-08
Find all corporations in postal code H4T1V3

Corporation Directors

Name Address
ANDRE CHRETIEN 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada
HERBERT COOPER 16 29TH STREET, SUITE 41, LONG ISLAND , United States
DEBORAH WOUTERS 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada
SIMON RICHTER 455 ST-ANTOINE W. SUITE 303, MONTREAL QC H2Z 1H9, Canada

Entities with the same directors

Name Director Name Director Address
GAUTHIER-NELSON ENERGY SERVICES CORP. SIMON RICHTER 121 LAURENT, DOLLARD ORMEAUX QC , Canada
SWEET CAROLINE LTD. SIMON RICHTER 121 LAURENT, DOLLARD ORMEAUX QC , Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1V3

Similar businesses

Corporation Name Office Address Incorporation
Remote Automation & Control Electronics Inc. 5310 Finch Ave E., Unit 8, Scarborough, ON M1S 5E8 1987-07-04
Societe D'electronique Microsystemes De Controle Inc. 48 Steacie Dr., Kanata, ON K2K 2A9 1987-10-20
Ultra Electronics Forensic Technology Inc. 5757 Cavendish Blvd., Suite 200, Côte St-luc, QC H4W 2W8
Ry Control Technology Inc. 5549 Churchill Meadows Boulevard, Mississauga, ON L5M 6M8 2017-06-07
Frommer Automation & Control Technology Inc. 4800 Herald Rd., Mount Albert, ON L0G 1M0 2008-07-28
Iht Electronics Technology Inc. 56 Robert Grundy Rd, Markham, ON L6C 3A3 2016-08-29
Keetmar Pest Control Technology International Inc. 252 Fleetwood Cres, Brampton, ON L6T 2E7 1993-08-03
Meetech Electronics & Technology Solution Ltd. 9 Armoyan Crt, Bedford, NS B4A 3L6 2019-03-21
Icon Electronics Technology Inc. 7 Muldrew Avenue, Scarborough, ON M1R 1X4 2005-03-03
Technologie Du Controle De L'usure Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2W7 1970-05-19

Improve Information

Please provide details on CONTROL TECHNOLOGY ELECTRONICS CTC (CANADA) 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