ELECTRONIQUES TEE-COMM INC.

Address:
775 Main St E, Milton, ON L9T 3Z3

ELECTRONIQUES TEE-COMM INC. is a business entity registered at Corporations Canada, with entity identifier is 2421381. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2421381
Business Number 123098675
Corporation Name ELECTRONIQUES TEE-COMM INC.
TEE-COMM ELECTRONICS INC.
Registered Office Address 775 Main St E
Milton
ON L9T 3Z3
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
MARC ROCHEFORT 467 KINDERSLEY AVE., MONTREAL QC H3R 1S1, Canada
JOHN SIDLER 2885 FOWLER COURT, MISSISSAUGA ON L5K 1B7, Canada
N. ATHANSIOU 2 DAVID PLACE, DOLLARD DES ORMEAUX QC H9B 1Y7, Canada
AL BAHNMAN 7316 BEL SCHOOL LINE, R.R. 6, MILTON ON L9T 2Y1, Canada
DOUG G. FIXTER 586 EASTGATE WALK, WATERLOO ON N2K 2W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-30 1988-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-06-08 current 775 Main St E, Milton, ON L9T 3Z3
Name 1988-12-31 current ELECTRONIQUES TEE-COMM INC.
Name 1988-12-31 current TEE-COMM ELECTRONICS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-31 1999-04-14 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1988-12-31 Amalgamation / Fusion Amalgamating Corporation: 2137305.
1988-12-31 Amalgamation / Fusion Amalgamating Corporation: 2221829.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-05-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

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. 4005 Redpath, Suite 401, Montreal, QC H3G 2G9 1983-10-28
Electroniques Tee-comm Inc. 8116 Montview Road, Mount Royal, QC H4P 2L7

Office Location

Address 775 MAIN ST E
City MILTON
Province ON
Postal Code L9T 3Z3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bwc It Solutions Inc. Miltown Computer Services Ltd, 2-751 Main St E, Milton, ON L9T 3Z3 2018-01-01
House of Chords Inc. 723 Main Street E, Milton, ON L9T 3Z3 2009-12-11
Deep Distribution Incorporated 821 Main Street East, Milton, ON L9T 3Z3 2007-02-21
6663087 Canada Inc. 801 Main Street East, Milton, ON L9T 3Z3 2006-12-01
Sunny Oasis Internet Corporation 751 Main Street East, Unit 2, Milton, ON L9T 3Z3 2000-04-26
3383768 Canada Limited 775 Main Street East, Milton, ON L9T 3Z3 1997-06-16
Aesi Acumen Engineered Solutions International Inc. 775 Main Street East, Suite 1b, Milton, ON L9T 3Z3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Halton Sonnar Corporation 991 Donnelly Street, Milton, ON L9T 0A1 2020-02-09
Hum-we 983 Donnelly Street, Milton, ON L9T 0A1 2017-01-30
Kfa Trading Corporation 1013 Donnelly St, Milton, ON L9T 0A2 2014-12-13
The Learning Firm Inc. 1083 Trudeau Drive, Milton, ON L9T 0A3 2013-07-18
Body Wines Inc. 1088, Trudeau Drive, Milton, ON L9T 0A3 2010-09-24
Stone-plus Granite & Marble Inc. 1086 Trudeau Drive, Milton, ON L9T 0A3 2009-03-18
Fraser Direct Distribution Services Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
Fraser Direct Logistics Ltd. 8300 Lawson Road, Milton, ON L9T 0A4
11481061 Canada Inc. 3n-1009 Maple Avenue, Milton, ON L9T 0A5 2019-06-24
Hb Painting & Renovation Inc. 845 Thompson Rd South, Milton, ON L9T 0A5 2020-10-14
Find all corporations in postal code L9T

Corporation Directors

Name Address
MARC ROCHEFORT 467 KINDERSLEY AVE., MONTREAL QC H3R 1S1, Canada
JOHN SIDLER 2885 FOWLER COURT, MISSISSAUGA ON L5K 1B7, Canada
N. ATHANSIOU 2 DAVID PLACE, DOLLARD DES ORMEAUX QC H9B 1Y7, Canada
AL BAHNMAN 7316 BEL SCHOOL LINE, R.R. 6, MILTON ON L9T 2Y1, Canada
DOUG G. FIXTER 586 EASTGATE WALK, WATERLOO ON N2K 2W2, Canada

Entities with the same directors

Name Director Name Director Address
11753878 CANADA INC. Marc Rochefort 2691, Hill Park Circle, Montréal QC H3H 1S8, Canada
RICHARDS, MELLING INC. MARC ROCHEFORT 467 KINDERSLEY, MOUNT ROYAL QC H3R 1S1, Canada
ERIK DYSTHE, LTD. MARC ROCHEFORT 145 AVENUE DUNRAE, MONT-ROYAL QC , Canada
MONT SAINT-SAUVEUR INTERNATIONAL INC. MARC ROCHEFORT 2691 HILL PATK CIRCLE, MONTRÉAL QC H3H 1S8, Canada
API LABORATORY PRODUCTS LTD. MARC ROCHEFORT 467 KINDERSLEY, MONT ROYAL QC H3R 1S1, Canada
BIONAIRE INC. MARC ROCHEFORT 467 KINDERSLEY AVE, MONT ROYAL QC H3R 1S1, Canada
Les stations de la Vallée de Saint-Sauveur (1996) inc. MARC ROCHEFORT 2691 HILL PARK CIRCLE, MONTREAL QC H3H 1S8, Canada
3181910 CANADA INC. MARC ROCHEFORT 467 KINDERSLEY AVE, MONT ROYAL QC H3R 1S1, Canada
WATER WORLD HOT SPRINGS LTD. MARC ROCHEFORT 2691 HILL PARK CIRCLE, MONTREAL QC H3H 1S8, Canada
JAYMONT ADMINISTRATION INC. MARC ROCHEFORT 2691 HILL PARK CIRCLE, MONTREAL QC H3H 1S8, Canada

Competitor

Search similar business entities

City MILTON
Post Code L9T 3Z3

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