TECH-SOLS ENGINEERING SERVICES INC.

Address:
530 Fraser Street, St. Laurent, QC H4M 1Z1

TECH-SOLS ENGINEERING SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 244805. The registration start date is October 24, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 244805
Corporation Name TECH-SOLS ENGINEERING SERVICES INC.
Registered Office Address 530 Fraser Street
St. Laurent
QC H4M 1Z1
Incorporation Date 1977-10-24
Dissolution Date 2003-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALBERT GANT R.R. 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
GRAHAM W. SAVAGE 6 RAMBLEWOOD DRIVE, WEST HILL ON M1C 3E1, Canada
THOMAS I. HULL 251 WARREN ROAD, TORONTO ON M4V 2S7, Canada
PIERRE MORRISSETTE 51 WYNDHAVEN PLACE, OAKVILLE ON L6L 6L1, Canada
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
FRANCIS J. FOX 11 O`REILLY AVENUE, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada
GEORGE A. FIERHELLER 24 PEARWOOD AVENUE, DON MILLS ON M3B 2C2, Canada
JOHN F. RICKETTS 579 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T7, Canada
JAMES F. SWARD 15 NANTON AVENUE, TORONTO ON M4W 2Y8, Canada
JOHN W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-10-23 1977-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-10-24 current 530 Fraser Street, St. Laurent, QC H4M 1Z1
Name 1977-10-24 current TECH-SOLS ENGINEERING SERVICES INC.
Status 2003-09-02 current Dissolved / Dissoute
Status 1984-01-09 2003-09-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1977-10-24 1984-01-09 Active / Actif

Activities

Date Activity Details
2003-09-02 Dissolution Section: 212
1984-01-09 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1977-10-24 Incorporation / Constitution en société

Office Location

Address 530 FRASER STREET
City ST. LAURENT
Province QC
Postal Code H4M 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
137860 Canada Inc. 530 Fraser St., St-laurent, QC H4M 1Z1 1985-02-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groupe Service Santé Globale Inc. 650 Boul. Marcel-laurin, Suite 107, Montreal, QC H4M 0A0 2007-02-09
Merwais Enterprise Inc. 325-650 Marcel Laurin Blvd, Montréal, QC H4M 0A1 2019-06-21
8286426 Canada Inc. 650 Marcel-laurin Boul. Apt 402, Ville Saint-laurent, QC H4M 0A1 2012-08-31
Revive Nations 650 Marcel-laurin, Apt. 103, Saint-laurent, QC H4M 0A1 2012-04-11
Mediabids.ca Inc. 650 Marcel Laurin, #321, Montreal, QC H4M 0A1 2005-10-06
9242457 Canada Inc. 112-900 Boulevard Marcel Laurin, Saint Laurent, QC H4M 0A2 2015-04-01
Kennedia Inc. 900 Marcel Laurin #203, Montreal, QC H4M 0A2 2010-08-04
8002533 Canada Inc. 930, Boul. Marcel-laurin, #306, Montreal, QC H4M 0A3 2011-10-19
Worldinshape Health Club Inc. 930 Boul. Marcel Laurin, Condo 305, Saint-laurent, QC H4M 0A3 2004-08-31
11394118 Canada Inc. 2250 Ward Street, #507, Montréal, QC H4M 0A4 2019-05-06
Find all corporations in postal code H4M

Corporation Directors

Name Address
ALBERT GANT R.R. 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
GRAHAM W. SAVAGE 6 RAMBLEWOOD DRIVE, WEST HILL ON M1C 3E1, Canada
THOMAS I. HULL 251 WARREN ROAD, TORONTO ON M4V 2S7, Canada
PIERRE MORRISSETTE 51 WYNDHAVEN PLACE, OAKVILLE ON L6L 6L1, Canada
LORETTA A. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
FRANCIS J. FOX 11 O`REILLY AVENUE, ILE DES SOEURS, VERDUN QC H3E 1T6, Canada
GEORGE A. FIERHELLER 24 PEARWOOD AVENUE, DON MILLS ON M3B 2C2, Canada
JOHN F. RICKETTS 579 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T7, Canada
JAMES F. SWARD 15 NANTON AVENUE, TORONTO ON M4W 2Y8, Canada
JOHN W. GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada

Entities with the same directors

Name Director Name Director Address
Franco-Nevada Corporation DAVID R. PETERSON 199 BAY STREET, SUITE 2000, COMMERCE COURT WEST, TORONTO ON M5L 1G9, Canada
166176 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
3669785 Canada Inc. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
ROGERS CANTEL MOBILE INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
Oceanex (1997) Inc. DAVID R. Peterson 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
Franco-Nevada Corporation DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
3669793 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada
ROGERS CANTEL INC. DAVID R. PETERSON 8 GIBSON AVENUE, TORONTO ON M5R 1T5, Canada
CPTEL HOLDINGS INC. DAVID R. PETERSON 40 KING ST.W., SUITE 2100, TORONTO ON M3H 3C2, Canada
3669769 CANADA INC. DAVID R. PETERSON 40 DOUGLAS DRIVE, TORONTO ON M4W 2B3, Canada

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4M1Z1
Category engineering
Category + City engineering + ST. LAURENT

Similar businesses

Corporation Name Office Address Incorporation
Tech-met Engineering Ltee 80 Milner Avenue, Unit 9, Scarborough, ON M1S 3P8 1980-01-09
B2b Sols-utions Surfaces Inc. 635 Rue Jean Dallaire, Laval, QC H7L 6H9 2017-01-05
Services De Freins Pro-tech Ltee 4005 Acadia, Laval, QC H7T 1S6 1980-05-16
Les Services De Recherche Tech-one Inc. 666 Sherbrooke West, Suite 700, Montreal, QC H3A 1E7 1985-12-18
Services De Consultation Eme Tech Inc. 15, Rue De L'argile, Hull, QC J8Z 3G2 2003-01-17
Yeg Engineering Group Inc. 4311 Savaryn Drive Sw, Edmonton, AB T6X 2E8
Les Services De Creation Scot-tech Inc. 800 Place Victoria, Suite 4100 Box 333, Montreal, QC H4Z 1H9 1980-09-29
Maritime Tech Event Services Inc. 6140 B St. Jacques, Montreal, QC H4A 2G4 2002-06-11
Canada Global Engineering Services Ltd. 114-33539 Holland Avenue, Abbotsford, BC V2S 0C6
A-tech Engineering Ltd. 5940 Macleod Trail Sw, Calgary, AB T2H 2G4 2014-02-07

Improve Information

Please provide details on TECH-SOLS ENGINEERING SERVICES 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