REMOTE AUTOMATION & CONTROL ELECTRONICS INC.

Address:
5310 Finch Ave E., Unit 8, Scarborough, ON M1S 5E8

REMOTE AUTOMATION & CONTROL ELECTRONICS INC. is a business entity registered at Corporations Canada, with entity identifier is 2215314. The registration start date is July 4, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2215314
Business Number 104469929
Corporation Name REMOTE AUTOMATION & CONTROL ELECTRONICS INC.
Registered Office Address 5310 Finch Ave E.
Unit 8
Scarborough
ON M1S 5E8
Incorporation Date 1987-07-04
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MASA JANG SHYONG FAN 123 ELEANOR CIRCLE, RICHMOND ON L4C 6K6, Canada
SHU MIN KAO 164 FAIRVIEW ROAD WEST, MISSISSAUGA ON L5B 1K8, Canada
JOSHUA KASIN TIN 164 FAIRVIEW ROAD WEST, MISSISSAUGA ON L5B 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-03 1987-07-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-04 current 5310 Finch Ave E., Unit 8, Scarborough, ON M1S 5E8
Name 1987-07-04 current REMOTE AUTOMATION & CONTROL ELECTRONICS INC.
Name 1987-07-04 current REMOTE AUTOMATION ; CONTROL ELECTRONICS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1995-11-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-12-16 1995-11-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1987-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-31 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 5310 FINCH AVE E.
City SCARBOROUGH
Province ON
Postal Code M1S 5E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2867877 Canada Limited 5310 Finch Avenue East, Unit 5, Scarborough, ON M1S 5E8 1992-11-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
MASA JANG SHYONG FAN 123 ELEANOR CIRCLE, RICHMOND ON L4C 6K6, Canada
SHU MIN KAO 164 FAIRVIEW ROAD WEST, MISSISSAUGA ON L5B 1K8, Canada
JOSHUA KASIN TIN 164 FAIRVIEW ROAD WEST, MISSISSAUGA ON L5B 1K8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S5E8

Similar businesses

Corporation Name Office Address Incorporation
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Remote Control Edit Inc. 146 Withrow Avenue, Toronto, ON M4K 1C9 2017-05-09
Logik Automation & Control, Inc. 535 Monté Saint-françois, Suite 101, Laval, QC H7C 2S8 2006-11-07
Roslex Automation and Control, Inc. 88 Timbers Circle, Markham, ON L3S 1E6 2004-06-04
Nb Smart Alarm Automation and Control Corporation 190 Bristol St, Fredericton, NB E3B 4W5 2017-01-10
Frommer Automation & Control Technology Inc. 4800 Herald Rd., Mount Albert, ON L0G 1M0 2008-07-28
Roytech Canada Control and Automation Engineering Inc. 6886 Raymond Avenue, Windsor, ON N8S 2A2 2018-02-01
Samco System Automation Mosaic Control Inc. 95 Deguire, Suite 414, St-laurent, QC H4N 1N5 1983-01-31
Yezitronix Group, Automation & Control Industries Inc. 152 Albareto, Dollard Des Ormeaux, QC H9G 2Y7 1995-07-19

Improve Information

Please provide details on REMOTE AUTOMATION & CONTROL ELECTRONICS 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