WILDA MICROSYSTEMS INC.

Address:
1058 Berri, Montreal, QC H2L 4X2

WILDA MICROSYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2769875. The registration start date is November 4, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2769875
Business Number 133374736
Corporation Name WILDA MICROSYSTEMS INC.
Registered Office Address 1058 Berri
Montreal
QC H2L 4X2
Incorporation Date 1991-11-04
Dissolution Date 2005-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
CHUN-KEUNG CHAN 40 PLACE DU RHONE, ROOM 715, ST-LAMBERT QC J4S 1W7, Canada
WILLIAM YUI-HUNG LAU 105 LEOTABLE DUBUC, LA PRAIRIE QC J5R 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-11-03 1991-11-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-05-22 current 1058 Berri, Montreal, QC H2L 4X2
Address 2003-05-16 2003-05-22 1066 Berri, Montreal, QC H2L 4X2
Address 1991-11-04 2003-05-16 1066 Berri, Montreal, QC J5R 5M4
Name 1991-11-04 current WILDA MICROSYSTEMS INC.
Status 2005-02-08 current Dissolved / Dissoute
Status 1991-11-04 2005-02-08 Active / Actif

Activities

Date Activity Details
2005-02-08 Dissolution Section: 210
1991-11-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1058 BERRI
City MONTREAL
Province QC
Postal Code H2L 4X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12036690 Canada Inc. 1094 Rue Berri, Montréal, QC H2L 4X2 2020-05-02
12037017 Canada Inc. 1094 Rue Berri, Montréal, QC H2L 4X2 2020-05-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Simmunome Inc. 211-825 Boulevard Rene-levesque Est, Montreal, QC H2L 0A1 2017-02-02
2954192 Canada Inc. 825 Boul. RenÉ-lÉvesques Est, App. 708, MontrÉal, QC H2L 0A1 1993-09-14
10954535 Canada Corporation 825, Rene-levesque Est, Montreal, QC H2L 0A1 2018-08-21
Gestions Genicourt Inc. 801 De La Commune, # 608, Montreal, QC H2L 0A3 1987-05-13
Mdi Multi Design International Inc. 502-801 Rue De La Commune Est, Montreal, QC H2L 0A3
Rndfood Consultants Incorporated 355 St-hubert, Montreal, QC H2L 0A5 2010-02-01
11640348 Canada Inc. 1785 Rue Berri, Montréal, QC H2L 0B1 2019-09-22
Nvcore Inc. 308-801 Sherbrooke East, Montréal, QC H2L 0B7 2019-10-11
One Undone Multi Medium Inc. 801 Rue Sherbrooke Est, Suite 307, Montréal, QC H2L 0B7 2019-09-17
8820384 Canada Inc. 801 Sherbrooke East, Office 1401, Montreal, QC H2L 0B7 2014-03-16
Find all corporations in postal code H2L

Corporation Directors

Name Address
CHUN-KEUNG CHAN 40 PLACE DU RHONE, ROOM 715, ST-LAMBERT QC J4S 1W7, Canada
WILLIAM YUI-HUNG LAU 105 LEOTABLE DUBUC, LA PRAIRIE QC J5R 9Z7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L 4X2

Similar businesses

Corporation Name Office Address Incorporation
Wilda Labine Enterprises Ltd. Fort Coulonge, Fort Coulonge, QC 1981-01-07
La Corporation De Microsystems Ultron 500 Dorchester W., Suite 1000, Montreal, QC H2Z 1Y4 1984-12-20
Ravensoft Microsystems Inc. 892 Oakcrossing Road, London, ON N6H 0A4 2020-01-09
Ame Microsystems Engineering Ltd. 903-120 University Ave. East, Cobourg, ON K9A 0A9 1982-03-12
Rtx Microsystems Inc. 7 Townsgate Dr., Unit 1202, Thornhill, ON L4J 7Z9 1969-02-18
Hasata Microsystems Inc. 681 Apollo Way, Orleans, ON K4A 1S8 1997-05-05
Q Microsystems Int'l Inc. (qmi) 55 Metcalfe St, Suite 280, Ottawa, ON K1P 6L5 1995-05-02
Herotech Microsystems Ltd. 22 Cambior Cres., Kanata, ON K2T 1J2 2003-03-18
Peach Microsystems Inc. 2960 Highway 31, Gloucester, ON 1983-08-05
Ilt Microsystems Ltd. 9 College Cres, White City, SK S4L 0C6 2009-02-03

Improve Information

Please provide details on WILDA MICROSYSTEMS 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