ENERENG CONTROLS LTD.

Address:
Rr 2, Denfield, ON N0M 1P0

ENERENG CONTROLS LTD. is a business entity registered at Corporations Canada, with entity identifier is 2743973. The registration start date is August 16, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2743973
Business Number 887657443
Corporation Name ENERENG CONTROLS LTD.
Registered Office Address Rr 2
Denfield
ON N0M 1P0
Incorporation Date 1991-08-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
JOHN BRADLEY MOFFATT RR 2, DENFIELD ON N0M 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-15 1991-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-16 current Rr 2, Denfield, ON N0M 1P0
Name 1992-01-31 current ENERENG CONTROLS LTD.
Name 1991-08-16 1992-01-31 2743973 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-16 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-08-16 Incorporation / Constitution en société

Office Location

Address RR 2
City DENFIELD
Province ON
Postal Code N0M 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporation Directors

Name Address
JOHN BRADLEY MOFFATT RR 2, DENFIELD ON N0M 1P0, Canada

Competitor

Search similar business entities

City DENFIELD
Post Code N0M1P0

Similar businesses

Corporation Name Office Address Incorporation
Rutherford Controls Int'l Inc. 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Dorma Door Controls Ltd. 1680 Courtney Park Drive, Unit #13/14, Mississauga, ON L5T 1R4
Stealth Valve & Controls Ltd. 1273 North Service Road E., Oakville, ON L6H 1A7
La Compagnie United Electric Controls (canada) Ltee 2655 North Sheridan Way, Suite 110, Mississauga, ON L5K 2P8
Nmb Controls Inc. 541 Florence St, Windsor, ON N8P 1H3 2006-07-12
Avl Controls Inc. 7 Bainsville Cir, Brampton, ON L6P 3A5 2013-06-17
Js Controls Ltd. 107-10518 113 Street, Edmonton, AB T5H 0C6 2013-09-17
Conelec Controls Ltd. 605 O'connell Ave, Dorval, QC 1971-04-22
G. I. Controls Ltd. 2082 Chartier St, Dorval, QC 1973-04-24

Improve Information

Please provide details on ENERENG CONTROLS LTD. 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