INGENIERIE DE SEPARATEURS LTEE.

Address:
2220 Midland Avenu, Park 85, Scarborough, ON M1P 3E6

INGENIERIE DE SEPARATEURS LTEE. is a business entity registered at Corporations Canada, with entity identifier is 2586291. The registration start date is March 16, 1990. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2586291
Business Number 104784160
Corporation Name INGENIERIE DE SEPARATEURS LTEE.
SEPARATOR ENGINEERING LTD.
Registered Office Address 2220 Midland Avenu
Park 85
Scarborough
ON M1P 3E6
Incorporation Date 1990-03-16
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
HOSSEIN ALAMZAD 420 EAST 58TH STREET, APT. 19A, NEW YORK NY 10022, United States
JOSEPH COYLE 30 WINDSOR AVE., WESTMOUNT QC H3Y 2L8, Canada
LAWRENCE H. STONE 258 RIVERDALE ROAD, RIVERDALE NJ 07675, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-15 1990-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-27 current 2220 Midland Avenu, Park 85, Scarborough, ON M1P 3E6
Address 1990-03-16 2006-10-27 2220 Midland Avenu, Park 85, Scarborough, ON M1P 3E6
Name 1992-09-21 current INGENIERIE DE SEPARATEURS LTEE.
Name 1992-09-21 current SEPARATOR ENGINEERING LTD.
Name 1990-04-02 1992-09-21 INGENIERIE DE SEPARATEURS (1990) LTEE.
Name 1990-04-02 1992-09-21 SEPARATOR ENGINEERING (1990) LTD.
Name 1990-03-16 1990-04-02 172558 CANADA INC.
Status 2018-09-05 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-09-05 2018-09-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2017-11-01 2018-09-05 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-08-06 2017-11-01 Active / Actif
Status 1992-07-01 1992-08-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-09-05 Discontinuance / Changement de régime Jurisdiction: Quebec / Québec
2008-09-08 Amendment / Modification
1990-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2220 MIDLAND AVENU
City SCARBOROUGH
Province ON
Postal Code M1P 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Riley's Liquidations Inc. 2220 Midland Avenue Suite 116, Toronto, ON M1P 3E6 2018-03-07
10576158 Canada Inc. Mildland, Toronto, ON M1P 3E6 2018-01-10
Chattel Logistics Inc. 37-2220 Midland Avenue, Toronto, ON M1P 3E6 2017-03-20
9353011 Canada Corp. 2220 Midland Avenue Unit 60br, Toronto, ON M1P 3E6 2015-06-30
9188045 Canada Ltd. 60br-2220 Midland Avenue, Toronto, ON M1P 3E6 2015-02-13
Sunville Enterprise Inc. 33-2220 Midland Ave, Toronto, ON M1P 3E6 2014-04-12
Maya Wireless Inc. Unit 70br,2220 Midland Ave, Scarborough, ON M1P 3E6 2013-06-21
Uvii Stone Inc. 2220 Midland Ave Unit 28, Toronto, ON M1P 3E6 2013-02-19
Global Fixture Design Inc. 102br-2220 Midland Avenue, Toronto, ON M1P 3E6 2012-10-26
Fluent Freight Inc. 35-2220 Midland Ave., Toronto, ON M1P 3E6 2012-03-22
Find all corporations in postal code M1P 3E6

Corporation Directors

Name Address
HOSSEIN ALAMZAD 420 EAST 58TH STREET, APT. 19A, NEW YORK NY 10022, United States
JOSEPH COYLE 30 WINDSOR AVE., WESTMOUNT QC H3Y 2L8, Canada
LAWRENCE H. STONE 258 RIVERDALE ROAD, RIVERDALE NJ 07675, United States

Entities with the same directors

Name Director Name Director Address
SEPARATOR ENGINEERING LTD. HOSSEIN ALAMZAD 420 EAST 58TH STREET, APT 19A, NEW YORK NY 10022, United States
ONTARIO BRAIN INSTITUTE FOUNDATION joseph coyle Mailman, Research Centre Room 122, McLean Hospital, 115 Mill Street, Belmont MD 02478, United States
SEPARATOR ENGINEERING LTD. JOSEPH COYLE 30 WINDSOR AVE, WESTMOUNT QC H3Y 2L8, Canada
ONTARIO BRAIN INSTITUTE Joseph Coyle Mailman, Research Centre Room 122, McLean Hospital, 115 Mill Street, Belmont MD 02478, United States

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P 3E6

Similar businesses

Corporation Name Office Address Incorporation
Ingenierie C H P Ltee 330 Comte Lasalle, Montreal, QC H8R 3C8 1980-11-25
Triplex - Ingenierie Ltee 181 Oneida Dr, Pointe Claire 730, QC H9R 1A9 1952-02-25
Delil Engineering Ltd. 347 Rue St-charle Ouest, Bur. 210, Longueuil, QC H4H 1E7 1985-05-31
Wasic Ingenierie Ltee 330 Port Royal Ouest, Montreal, QC 1980-06-05
Ingenierie Montherm LtÉe 120, Rue Saraguay East, Pierrefonds, QC H8Y 3H5 2005-12-07
Societe D'ingenierie G. & B. Kruger Ltee 3285 Bedford Rd, Montreal 251, QC H3S 1G5 1955-11-24
Ingénierie Dominis Ltée 5515 Canotek Road, Unit 15, Gloucester, ON K1J 9L1 1985-09-12
La Compagnie D'ingenierie Anglin Ltee 340 Victoria Ave, Westmount, Montreal, QC H3Z 2M8 1946-08-22
La Societe D'ingenierie Combustion Ltee 99 Bank Street, Ottawa, ON K1P 6C5 1920-07-08
Societe D'ingenierie Explotech Ltee 58 Antares Drive, Suite 5, Nepean, ON K2E 7Z1 1979-08-02

Improve Information

Please provide details on INGENIERIE DE SEPARATEURS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches