HONEYWELL-MEASUREX INC.

Address:
1010 De Serigny, Suite 300, Longueuil, QC J4K 5G7

HONEYWELL-MEASUREX INC. is a business entity registered at Corporations Canada, with entity identifier is 2124319. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2124319
Business Number 120510698
Corporation Name HONEYWELL-MEASUREX INC.
Registered Office Address 1010 De Serigny
Suite 300
Longueuil
QC J4K 5G7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
WILLIAM WEYAND 5290 NORTH POWERS FERRY RD, ATLANTA, GEORGIA , United States
DAVID A. BOSSEN 611 NORTH CALIFORNIA AVE, PALO ALTO, CA. , United States
E.S. LANGDON 73 HIGHLAND CRES, WILLOWDALE ON M2L 1G7, Canada
FERNAND OSTIGUY 428 LE ROGER, ST LAMBERT QC J4R 1M6, Canada
GREGORY J. AYRES 7 POWERS CHASE CIRCLE, ATLANTA, GEORGIA , United States
P.G. CHARETTE 570 305TH AVE, ST HIPPOLYTE QC J0R 1P0, Canada
ROBERT BUCHER 2843 MARINE DRIVE, WEST VANCOUVER BC V7V 1L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-30 1986-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-01 current 1010 De Serigny, Suite 300, Longueuil, QC J4K 5G7
Name 1997-07-29 current HONEYWELL-MEASUREX INC.
Name 1986-12-01 1997-07-29 MEASUREX INC.
Status 1998-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-12-01 1998-01-01 Active / Actif

Activities

Date Activity Details
1986-12-01 Amalgamation / Fusion Amalgamating Corporation: 517178.
1986-12-01 Amalgamation / Fusion Amalgamating Corporation: 709361.
1986-12-01 Amalgamation / Fusion Amalgamating Corporation: 714143.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1997-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1997-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1010 DE SERIGNY
City LONGUEUIL
Province QC
Postal Code J4K 5G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporation Compuware Du Canada 1010 De Serigny, Suite 730, Longueuil, QC J4K 5B1 1988-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe C.i.r.i.e.c. (canada) 315 Rue Ste-catherine Est (uqam), Montréal, QC J4K 0A8 1985-10-25
12459957 Canada Inc. 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-10-30
Outgang Inc. 1207-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-02-05
Buratech Inc. 1604-15 Boulevard La Fayette, Longueuil, QC J4K 0B2 2018-02-22
C3i Capital Inc. 15, Boulevard Lafayette, App. 803, Longueuil, QC J4K 0B2 2016-10-05
8925020 Canada Inc. 15 La Fayette Blvd., Suite 1404, Longueuil, QC J4K 0B2 2014-06-16
8501955 Canada Inc. 15 Boul Lafayette 901, Longueuil, QC J4K 0B2 2013-04-23
8493944 Canada Inc. 15 Boul. Lafayette (2501), Longueuil, QC J4K 0B2 2013-04-12
8438439 Canada Inc. 15, Boulevard La Fayette, Apt#1702, Longueuil, QC J4K 0B2 2013-02-15
8386455 Canada Inc. 15 Boulevard La Fayette, App. 1007, Longueuil, QC J4K 0B2 2012-12-22
Find all corporations in postal code J4K

Corporation Directors

Name Address
WILLIAM WEYAND 5290 NORTH POWERS FERRY RD, ATLANTA, GEORGIA , United States
DAVID A. BOSSEN 611 NORTH CALIFORNIA AVE, PALO ALTO, CA. , United States
E.S. LANGDON 73 HIGHLAND CRES, WILLOWDALE ON M2L 1G7, Canada
FERNAND OSTIGUY 428 LE ROGER, ST LAMBERT QC J4R 1M6, Canada
GREGORY J. AYRES 7 POWERS CHASE CIRCLE, ATLANTA, GEORGIA , United States
P.G. CHARETTE 570 305TH AVE, ST HIPPOLYTE QC J0R 1P0, Canada
ROBERT BUCHER 2843 MARINE DRIVE, WEST VANCOUVER BC V7V 1L9, Canada

Entities with the same directors

Name Director Name Director Address
MEASUREX CREDIT (CANADA) LIMITED DAVID A. BOSSEN 780 MOUNTAIN HOME ROAD, WOODSIDE , United States
M/A-COM LIMITED E.S. LANGDON 73 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada
M.D.D.C. SYSTEMS LTD. - FERNAND OSTIGUY 14250 BALERI RANCH ROAD, LOS ALTOS HILLS , United States
MEASUREX CREDIT (CANADA) LIMITED FERNAND OSTIGUY 1700 EDGEWOOD ST., ST BRUNO QC J3V 4R2, Canada
MEASUREX INC. FERNAND OSTIGUY 43 FOUNTAIN GARDENS, OSBORNE RD., WINDSOR, BERSHIRE , United Kingdom
173715 CANADA INC. FERNAND OSTIGUY 428 LE ROYER, ST-LAMBERT QC J4R 1M6, Canada
KILDARE SYSTEMS INC. FERNAND OSTIGUY 1000 DE SERIGNY, LONGUEUIL QC J4K 5B1, Canada
Stranded Power Limited Robert Bucher 1008 - 99 Avenue Road, Toronto ON M5R 2G5, Canada
SOLAR ASSETS INC. ROBERT BUCHER 327 HARMER STREET, SOUTHAMPTON ON N0H 2L0, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K5G7

Similar businesses

Corporation Name Office Address Incorporation
Honeywell-measurex Devron Inc. 100 King Street West, Suite 6600 1 First Cnd Place, Toronto, ON M5X 1B8
Honeywell LimitÉe 155 Gordon Baker Rd., North York, ON M2H 3N7
Honeywell LimitÉe 155 Gordon Baker Rd, North York, ON M2H 3N7
Honeywell Limitee 155 Gordon Baker Road, Willowdale, ON M2H 3N7
Honeywell Limitee 155 Gordon Baker Road, Willowdale, ON M2H 3N7
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Limited 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6
Honeywell Limited 3333 Unity Drive, Mississauga, ON L5L 3S6

Improve Information

Please provide details on HONEYWELL-MEASUREX 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