SENCORE INSTRUMENTS ELECTRONIQUES CANADA LTEE

Address:
1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4

SENCORE INSTRUMENTS ELECTRONIQUES CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 27847. The registration start date is August 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 27847
Corporation Name SENCORE INSTRUMENTS ELECTRONIQUES CANADA LTEE
SENCORE ELECTRONIC INSTRUMENTS CANADA LTD.
Registered Office Address 1 Place Ville Marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 1979-08-20
Dissolution Date 1987-01-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DOUGLAS S. PRYDE 168 CARLYLE AVENUE, MONTREAL QC H3R 1S9, Canada
ROBERT BOWDEN 1800 EDGEWOOD DRIVE, SIOUX FALLS , United States
DAVID M. ERAMIAN 2412 MAYFAIR AVENUE, MONTREAL QC H4B 2C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-19 1979-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-20 current 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Name 1980-04-21 current SENCORE INSTRUMENTS ELECTRONIQUES CANADA LTEE
Name 1980-04-21 current SENCORE ELECTRONIC INSTRUMENTS CANADA LTD.
Name 1979-08-20 1980-04-21 93665 CANADA LIMITEE
Status 1987-01-27 current Dissolved / Dissoute
Status 1986-08-15 1987-01-27 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-08-20 1986-08-15 Active / Actif

Activities

Date Activity Details
1987-01-27 Dissolution
1986-08-15 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-08-20 Incorporation / Constitution en société Section: 211

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1981-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1981-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1981-08-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Gestion Shutam Inc. 1 Place Ville Marie, Suite 1615, Montreal, QC H3B 2B6 1979-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
M3 Réseau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2709589 Canada Inc. 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1991-04-24
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
DOUGLAS S. PRYDE 168 CARLYLE AVENUE, MONTREAL QC H3R 1S9, Canada
ROBERT BOWDEN 1800 EDGEWOOD DRIVE, SIOUX FALLS , United States
DAVID M. ERAMIAN 2412 MAYFAIR AVENUE, MONTREAL QC H4B 2C8, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN OVERSEAS PACKAGING INDUSTRIES LIMITED David M. Eramian 1 Place Ville Marie, Suite 4000, Montréal QC H3B 4M4, Canada
ELECTROPAC PLANAR LIMITED DAVID M. ERAMIAN 1 PLACE VILLE MARIE, STE 4000, MONTREAL QC H3B 4M4, Canada
ELECTROPAC CANADA INC. DAVID M. ERAMIAN 1 PLACE VILLE-MARIE, 40TH FL., MONTREAL QC H3B 4M4, Canada
R.R. BOISSONEAU INVESTMENTS INC. DAVID M. ERAMIAN 1 PLACE VILLE MARIE 40E ETAGE, MONTREAL QC H3B 4M4, Canada
G. TOPALIAN LIMITED · G. TOPALIAN LIMITEE DAVID M. ERAMIAN 4860 DOHERTY, MONTREAL QC H4V 2V2, Canada
IID CONSULTING ECONOMISTS LTD. DOUGLAS S. PRYDE 168 CARLYLE AVE, MOUNT ROYAL QC , Canada
NOKIA CANADA INC. DOUGLAS S. PRYDE 168 CARLYLE AVENUE, MOUNT-ROYAL QC , Canada
LES PRODUCTIONS EQUINOXE INC. DOUGLAS S. PRYDE 168 CARLYLE AVENUE, MOUNT ROYAL QC , Canada
TRADBEC INC. DOUGLAS S. PRYDE 168 CARLYLE AVE., MOUNT ROYAL QC H3R 1S9, Canada
140947 CANADA INC. DOUGLAS S. PRYDE 168 CARLYLE AVE., MOUNT ROYAL QC H3R 1S9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

Similar businesses

Corporation Name Office Address Incorporation
V.b.l. Instruments Ltd. 4262 Rue Varennes, C.p. 1193, Rock Forest, QC J1N 1Y1 1988-03-11
Instruments Calcul Ltee Commerce Court West, P.o.box 24, Toronto, ON M5L 1A8 1975-09-17
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
Les Instruments G.l. Ltee 5471 Royalmount Ave., Montreal, QC H4P 1J3 1980-07-22
Metrier Instruments Ltd. 5563 Boul Leger, Montreal Nord, QC H1G 1K4 1978-03-13
Les Instruments Cth (central) Ltee 1600 Boul. Provencher, Suite 100, Brossard, QC J4W 3H2 1979-10-18
Instruments Fisons Ltee. 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Gv Instruments Canada Ltd. Joli- Coeur Lacasse, 600-1134, Grabde Allee O Quebec, Quebec, QC G1S 1E5 2003-04-25
Kytola Instruments Ltd. 1321 Blanshard Street, Suite 301, Victoria, BC V8W 0B6 2002-10-04

Improve Information

Please provide details on SENCORE INSTRUMENTS ELECTRONIQUES CANADA 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