INTEMPCO CONTROLS LTD.

Address:
880 Ave. Selkirk, Pointe-claire, QC H9R 3S3

INTEMPCO CONTROLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2069059. The registration start date is June 26, 1986. The current status is Active.

Corporation Overview

Corporation ID 2069059
Business Number 126238294
Corporation Name INTEMPCO CONTROLS LTD.
Registered Office Address 880 Ave. Selkirk
Pointe-claire
QC H9R 3S3
Incorporation Date 1986-06-26
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN LOJEN 11886 GUERTIN, MONTREAL QC H4J 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-25 1986-06-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-23 current 880 Ave. Selkirk, Pointe-claire, QC H9R 3S3
Address 1986-06-26 2011-02-23 2511 Guenette, St-laurent, QC H4R 2E9
Name 1986-06-26 current INTEMPCO CONTROLS LTD.
Status 1994-11-22 current Active / Actif
Status 1993-10-01 1994-11-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1986-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 880 AVE. SELKIRK
City POINTE-CLAIRE
Province QC
Postal Code H9R 3S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11496883 Canada Inc. 808 Selkirk Avenue, Pointe-claire, QC H9R 3S3 2019-07-04
Power Dekor North America Inc. 800 Rue Selkirk, Pointe-claire, QC H9R 3S3 2013-12-19
Bt9 Investissements Inc. 900, Avenue Selkirk, Pointe-claire, QC H9R 3S3 2006-11-08
Rembos Inc. 900 Selkirk, Pointe-claire, QC H9R 3S3 2003-07-21
Thermocouples-contrÔles & RÉgulation Canada Inc. 880 Avenue Selkirk, Pointe-claire, QC H9R 3S3 2002-05-22
Laboratoires Mauves Inc. 880, Rue Selkirk, Pointe-claire, QC H9R 3S3 2001-10-19
Agent D'exportation Abies Canada Inc. 900, Selkirk Avenue, QC H9R 3S3 1993-11-03
Boscus Canada Inc. 900 Selkirk Ave., Pointe-claire, QC H9R 3S3 1981-08-17
Omnitronix Ltd. 880 Selkirk, Pointe-claire, QC H9R 3S3 1971-05-03
Bragg Photonics Inc. 880 Selkirk Avenue, Pointe-claire, QC H9R 3S3
Find all corporations in postal code H9R 3S3

Corporation Directors

Name Address
JOHN LOJEN 11886 GUERTIN, MONTREAL QC H4J 1V6, Canada

Entities with the same directors

Name Director Name Director Address
I3 REALTIES INC. John Lojen 5605 D'Aiguillon Place, Montreal QC H4J 1L8, Canada
THERMOCOUPLES-CONTRÔLES & RÉGULATION CANADA INC. JOHN LOJEN 5605 PLACE D'AIGUILLON, MONTREAL QC H4J 1L8, Canada
166048 CANADA INC. JOHN LOJEN 1861 PLACE ETIENNE BURLE, MONTREAL QC H2B 1Z3, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R 3S3

Similar businesses

Corporation Name Office Address Incorporation
Intempco Maritimes Inc. 550 University Ave, Fsde Building, Room 109, Charlottetown, PE C1A 4P3 2020-09-02
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Dorma Door Controls Ltd. 1680 Courtney Park Drive, Unit #13/14, Mississauga, ON L5T 1R4
Stealth Valve & Controls Ltd. 1273 North Service Road E., Oakville, ON L6H 1A7
La Compagnie United Electric Controls (canada) Ltee 2655 North Sheridan Way, Suite 110, Mississauga, ON L5K 2P8
Avl Controls Inc. 7 Bainsville Cir, Brampton, ON L6P 3A5 2013-06-17
Nmb Controls Inc. 541 Florence St, Windsor, ON N8P 1H3 2006-07-12
G. I. Controls Ltd. 2082 Chartier St, Dorval, QC 1973-04-24
Qia Controls Inc. 3 Clockwork Drive, Brampton, ON L7A 4R8 2018-05-01

Improve Information

Please provide details on INTEMPCO CONTROLS 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