ITEA QUEBEC LTEE is a business entity registered at Corporations Canada, with entity identifier is 240486. The registration start date is October 5, 1977. The current status is Dissolved.
Corporation ID | 240486 |
Corporation Name |
ITEA QUEBEC LTEE ITEA QUEBEC LTD.- |
Registered Office Address |
480 University Avenue Suite 1505 Toronto ON M5G 1V2 |
Incorporation Date | 1977-10-05 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
DAVID J. MACFADDEN | 454 ST-CLEMENTS AVENUE, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-10-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-10-04 | 1977-10-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1977-10-05 | current | 480 University Avenue, Suite 1505, Toronto, ON M5G 1V2 |
Name | 1977-10-05 | current | ITEA QUEBEC LTEE |
Name | 1977-10-05 | current | ITEA QUEBEC LTD.- |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-10-05 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1977-10-05 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acres-ksi Services Corp. | 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 | 1979-11-13 |
Itea Canada Ltd. | 480 University Avenue, Suite 1505, Toronto, ON M5G 1V6 | 1977-02-28 |
Acres Davy Mckee Ltee | 480 University Avenue, Toronto, ON M5G 1V2 | 1952-07-02 |
Acres Davy Limitee | 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 | 1975-02-06 |
Acres Davy Mckee Engineering Inc. | 480 University Avenue, Toronto, ON M5G 1V2 | 1983-03-29 |
Cologne International Trade Shows, Inc. | 480 University Avenue, Suite 1410, Toronto, ON M5G 1V2 | 1985-12-03 |
Maxxam Niagara Laboratories Inc. | 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 | 1989-04-04 |
Ferratec Representatives Incorporated | 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 | 1980-06-02 |
Consolidated Fire & Safety Equipment Company Ltd. | 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 | 1978-05-24 |
Pubisilk-pubisilque Canada Limited | 480 University Avenue, Suite 1405, Toronto, ON M5G 1V6 | 1978-08-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Canadien De Planification Environnementale | 480 University Ave, Suite 900, Toronto, ON M5G 1V2 | 1992-07-24 |
Acres Limitee, Services D'experts-conseils | 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 | 1926-05-31 |
Quest Media Associates Limited | 480 University Ave, Suite 1505, Toronto, ON M5G 1V2 | 1958-03-04 |
Traditional Inns of Canada Limited | 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 | 1971-05-26 |
Acres Shawinigan Limited | 480 University Ave., Toronto, ON M5G 1V2 | 1973-11-02 |
Kvaerner Metals Davy Ltd. | 480 University Ave, 3rd Floor, Toronto, ON M5G 1V2 | |
Message Media Inc. | 480 University Avenue, Suite 1405, Toronto, ON M5G 1V2 | 1982-03-09 |
Arcant Fine Art Leasing Inc. | 480 University Ave., Toronto, ON M5G 1V2 | 1982-03-04 |
Acres Incorporee | 480 University Ave., Toronto, ON M5G 1V2 | |
130771 Canada Ltd. | 480 University Avenue, 5th Floor, Toronto, ON M5G 1V2 | 1984-02-21 |
Find all corporations in postal code M5G1V2 |
Name | Address |
---|---|
DAVID J. MACFADDEN | 454 ST-CLEMENTS AVENUE, TORONTO ON , Canada |
City | TORONTO |
Post Code | M5G1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Itea Minerals Inc. | 4896 Taschereau Boulevard, Suite 210, Greenfield-park, QC J4V 2J2 | 2001-09-11 |
Itea-libra Canada Inc. | 2377 Rue Des Harphans, St-laurent, QC H4R 2S3 | 1996-03-28 |
Itea Canada Ltd. | 480 University Avenue, Suite 1505, Toronto, ON M5G 1V6 | 1977-02-28 |
Quebec Stevedoring Company Ltd. | 961 Champlain Boulevard, Quebec, QC G1K 4J9 | |
Compagnie D'arrimage De Quebec Ltee | 961, Boul. Champlain, Québec, QC G1K 4J9 | |
Compagnie D'arrimage De Quebec Ltee | 961 Boul. Champlain, Québec, QC G1K 4J9 | |
Quebec Fast Food Ltd. | 419 Neufchatel, St-agathe, QC | 1979-08-10 |
Quebec Textilease Ltd. | 4375 De Rouen St., Montreal, QC H1V 2H2 | 1919-11-05 |
Ram Publicite & Cie (quebec) Ltee | 450 Montee Noire, B.p. 103, Ste-justine De Newton, QC | 1975-10-08 |
Les Aliments CongelÉs QuÉbec LtÉe | 538 Lakeshore, Beaconsfield, QC H9W 4J7 | 1994-12-20 |
Please provide details on ITEA QUEBEC LTEE 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |