THE SURFACE MOUNT TECHNOLOGY CENTRE INC.

Address:
3400 14th Avenue, Init 25&35, Markham, ON L3R 2L6

THE SURFACE MOUNT TECHNOLOGY CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 1963457. The registration start date is August 8, 1985. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1963457
Business Number 879242477
Corporation Name THE SURFACE MOUNT TECHNOLOGY CENTRE INC.
Registered Office Address 3400 14th Avenue
Init 25&35
Markham
ON L3R 2L6
Incorporation Date 1985-08-08
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
PAUL NORMAN WALKER 3 DUNOON STREET, KANATA ON K2L 2V7, Canada
GARY WALKER 80 BANMOOR CRES., SCARBOROUGH ON M1J 2Z6, Canada
DEREK DANDRADE 38 TIMBERMILL CRES., MARKHAM ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-07 1985-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-08 current 3400 14th Avenue, Init 25&35, Markham, ON L3R 2L6
Address 1985-08-08 current 3400 14th Avenue, Init 25;35, Markham, ON L3R 2L6
Name 1985-08-08 current THE SURFACE MOUNT TECHNOLOGY CENTRE INC.
Status 1994-08-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 1994-07-26 1994-08-10 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-08-08 1994-07-26 Active / Actif

Activities

Date Activity Details
1994-08-10 Discontinuance / Changement de régime Jurisdiction: Ontario
1985-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3400 14TH AVENUE
City MARKHAM
Province ON
Postal Code L3R 2L6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Snelling Investments Ltd. 3400 14th Avenue, Unit 22, Markham, ON L3R 2L6 1978-07-26
Ultra Tune of Canada Limited 3400 14th Avenue, Unit 22, Markham, ON L3R 2L6 1979-07-25
R.a. Marshall Visual Products Inc. 3400 14th Avenue, Suite 19, Markham, QC L3R 0H7 1976-04-12
134664 Canada Limited 3400 14th Avenue, Markham, ON L3R 2L6 1982-03-25
Master Computer Services Inc. 3400 14th Avenue, Unit 22, Markham, ON L3R 0H7 1984-06-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nbcc Canada Corporation 3075 14e Avenue, Unit 4, Markham, ON L3R 2L6 1991-12-13
Classic Colour Laboratories Ltd. 3075 14th Avenue, Suite 220, Markham, ON L3R 2L6 1989-05-26
Mbr Micro Byte Research Inc. 3375 Fourteenth Avenue, Markham, ON L3R 2L6 1984-04-10
Dataspace Corporation 205 Riviera Drive, Unit 9, Markham, ON L3R 2L6 1983-01-20
Cablecor Data Lines Limited 18 Riveria Drive, Markham, ON L3R 2L6 1982-08-13
Emile Ullrich Consultants Limited Rr 1, Glen Maple Court, Unionville, ON L3R 2L6 1979-10-25
Triner Scale and Manufacturing Company of Canada Limited 50 Riviera Drive, Markham, ON L3R 2L6 1963-09-19
Compu-group Business Systems Ltd. 3375 14th Avenue, Unit 8, Markham, ON L3R 2L6 1980-09-04
Compu Group Educational Services Ltd. 3375 14th Avenue, Unit 8, Markham, ON L3R 2L6 1982-09-13

Corporation Directors

Name Address
PAUL NORMAN WALKER 3 DUNOON STREET, KANATA ON K2L 2V7, Canada
GARY WALKER 80 BANMOOR CRES., SCARBOROUGH ON M1J 2Z6, Canada
DEREK DANDRADE 38 TIMBERMILL CRES., MARKHAM ON , Canada

Entities with the same directors

Name Director Name Director Address
ECOTERRA INTERNATIONAL CORPORATION GARY WALKER 42 WESTMORELAND AVENUE, TORONTO ON M6H 2Z7, Canada
AZTEC SILVERADO INC. GARY WALKER 92 BELMONT STREET, TORONTO ON M5R 1P8, Canada
TRIBOTIC TECHNOLOGIES INC. GARY WALKER 80 BANMOOR CRES., SCARBOROUGH ON M1J 2Z6, Canada
SMASHBLOCK INC. Gary Walker 1 Port Credit Street E, Mississauga ON L5G 4N1, Canada
Global DL Incorporated GARY WALKER 1390 HOLLYROOD AVE, MISSISSAUGA ON L5G 3J4, Canada
OTTAWA REGGAE FESTIVAL GARY WALKER 2, WILLOW WAY, BARBICAN TERRACE, KINGSTON 6 , Jamaica
TRIBOTIC TECHNOLOGIES INC. PAUL NORMAN WALKER 3 DUNOON STREET, KANATA ON K2L 2V7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R2L6

Similar businesses

Corporation Name Office Address Incorporation
Aqua-surface Technologie Canada Inc. 1740 St.elzear Boulevard West, Laval, QC H7L 3N2 1991-10-30
Planchers Top Surface Inc. 3000 Rue Cartier, Saint-hyacinthe, QC J2S 2L5 2005-04-11
Surface Intervalle O.k. Inc. 850 Roger Lemelin, Sainte-julie, QC J3E 2J5 2005-12-22
Recyclage Surface Routiere Rsr Inc. 15 Croxley Green, Makrham, ON L3R 3T5 1984-02-21
Under The Surface 1272 Klondike Road, Kanata, ON K2W 1E2 2018-03-15
Surface Treatment Group (g.t.s.)inc. 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1 1983-02-08
Canadian Surface Finishing Ltd. 7800 Cote De Liesse Road, Room 101, Montreal, QC H4T 1G1 1980-02-01
Mind Surface Inc. 9-6975 Meadowvale Town Centre Circle, Suite 329, Mississauga, ON L5N 2V7 2016-03-16
Pb Surface Treatments Canada Inc. 185 De Rotterdam, St-augustin De Desmaures, QC G3A 2K2 1993-08-27
Manitoba Technology Centre Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on THE SURFACE MOUNT TECHNOLOGY CENTRE 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