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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3B4M4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |