ELECTRONIQUES TEE-COMM INC.

Address:
8116 Montview Road, Mount Royal, QC H4P 2L7

ELECTRONIQUES TEE-COMM INC. is a business entity registered at Corporations Canada, with entity identifier is 2137305. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2137305
Business Number 872522453
Corporation Name ELECTRONIQUES TEE-COMM INC.
TEE-COMM ELECTRONICS INC.
Registered Office Address 8116 Montview Road
Mount Royal
QC H4P 2L7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
ALVIN G. BAHNMAN 7316 BELL SCHOOL LINE, RR 6, MILTON ON L9T 2Y1, Canada
LARRY E. WOODS 1 WENDAKEE DRIVE, WINONA ON L0R 2L0, Canada
MARC ROCHEFORT 145 DUNRAE AVENUE, VILLE MONT-ROYAL QC H9P 1T4, Canada
BERNICE STEINER 4005 REDPATH STREET, APT 401, MONTREAL QC H3G 2G9, Canada
N. ATHANASIOU 2 DAVID PLACE, DOLLARD-DES-ORMEAUX QC , Canada
OSCAR STEINER 4005 REDPATH STREET, APT 401, MONTREAL QC H3G 2G9, Canada
EVAN SHERRIS 2073 LAURELWOOD DRIVE, OAKVILLE ON L6H 4S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-31 1987-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-01 current 8116 Montview Road, Mount Royal, QC H4P 2L7
Name 1987-01-01 current ELECTRONIQUES TEE-COMM INC.
Name 1987-01-01 current TEE-COMM ELECTRONICS INC.
Status 1988-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-01-01 1988-12-31 Active / Actif

Activities

Date Activity Details
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2003902.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2089548.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2132354.
1987-01-01 Amalgamation / Fusion Amalgamating Corporation: 2132362.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Electroniques Tee-comm Inc. 8116 Montview Road, Mont Royal, QC H4P 2L7
Electroniques Tee-comm Inc. 775 Main St E, Milton, ON L9T 3Z3
Electroniques Tee-comm Inc. 4005 Redpath, Suite 401, Montreal, QC H3G 2G9 1983-10-28

Office Location

Address 8116 MONTVIEW ROAD
City MOUNT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Electroniques Tee-comm Inc. 8116 Montview Road, Mont Royal, QC H4P 2L7
149975 Canada Inc. 8116 Montview Road, Town of Mount Royal, QC H4P 2L7 1986-04-18
Corporation Financiere Satellite 8116 Montview Road, Mount Royal, QC H4P 2L7 1986-09-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
ALVIN G. BAHNMAN 7316 BELL SCHOOL LINE, RR 6, MILTON ON L9T 2Y1, Canada
LARRY E. WOODS 1 WENDAKEE DRIVE, WINONA ON L0R 2L0, Canada
MARC ROCHEFORT 145 DUNRAE AVENUE, VILLE MONT-ROYAL QC H9P 1T4, Canada
BERNICE STEINER 4005 REDPATH STREET, APT 401, MONTREAL QC H3G 2G9, Canada
N. ATHANASIOU 2 DAVID PLACE, DOLLARD-DES-ORMEAUX QC , Canada
OSCAR STEINER 4005 REDPATH STREET, APT 401, MONTREAL QC H3G 2G9, Canada
EVAN SHERRIS 2073 LAURELWOOD DRIVE, OAKVILLE ON L6H 4S8, Canada

Entities with the same directors

Name Director Name Director Address
ALPHASTAR CANADA INC. ALVIN G. BAHNMAN 7316 BELL SCHOOL LINE, MILTON ON L9T 2Y1, Canada
TEE-COMM ELECTRONICS INC. ALVIN G. BAHNMAN 7316 BELL SCHOOL LINE, R.R. 6, MILTON ON L9T 2Y1, Canada
153018 CANADA INC. ALVIN G. BAHNMAN 7316 BELL SCHOOL LINE, RR 6, MILTON ON L9T 2Y1, Canada
TEE-COMM ELECTRONICS INC. BERNICE STEINER 4005 REDPATH STREET, APT. 401, MONTREAL QC H3G 2G9, Canada
W.S.T.S. WHOLESALE SHOPPERS' TELEVISION SERVICE INC. BERNICE STEINER 4005 REDPATH SUITE 401, MONTREAL QC H3G 2G9, Canada
SHERRIS COMMUNICATIONS INC. EVAN SHERRIS 2073 LAURELWOOD DRIVE, OAKVILLE ON , Canada
TOTAL ALERT CORPORATION LARRY E. WOODS 100 ADELAIDE STREET W.,, TORONTO ON M5H 1S3, Canada
TEE-COMM ELECTRONICS INC. LARRY E. WOODS 1 WENDAKEE DRIVE, WINONA ON L0R 2L0, Canada
APIRICOR LTD. LARRY E. WOODS 1 WENDAKEE, WINONNA ON L0R 2C0, Canada
11753878 CANADA INC. Marc Rochefort 2691, Hill Park Circle, Montréal QC H3H 1S8, Canada

Competitor

Search similar business entities

City MOUNT ROYAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Targ E-comm & T-comm Limited 5940 Macleod Trail South, Suite 500, Calgary, AB T2H 2G4 2010-12-01
Les Systemes Micro-onde Kappa-comm Ltee. 430 Wakefield Road, Beaconsfield, QC H9W 3L7 1992-06-08
Wi-comm Electronics Inc. 295 Monreal Road, Ottawa, ON K1L 6B8 1983-11-07
Les Systemes De Surveillance Tele-comm Inc. 1012 Est, Rue Sherbrooke, Montreal, QC H2L 1L5 1981-07-10
Gj. Comm Inc. 3 45e Avenue Est, Blainville, QC J7C 3N1 2005-04-15
Feathertouch E-comm Inc. Rr 1, Prescott, ON K0E 1T0
Cb Comm Inc. 15 Cambridge Court, Kemptville, ON K0G 1J0 2011-09-19
Vt Comm Ltd. 201 Water Street, Rm 101, Summerside, PE C1N 1B4 2020-10-08
Sol & Air Comm Inc. 41 Rue Murdoch, Rouyn-noranda, QC J9X 1C5 1985-05-28
Evergence E-comm Inc. 134 Tobago, Dollard-des-ormeaux, QC H9G 2X5 1999-06-14

Improve Information

Please provide details on ELECTRONIQUES TEE-COMM 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