CTH INDUSTRIAL CONTROL ONTARIO LTD.

Address:
6-1500 Upper Middle Road West, Suite 220, Oakville, ON L6M 0C2

CTH INDUSTRIAL CONTROL ONTARIO LTD. is a business entity registered at Corporations Canada, with entity identifier is 2798999. The registration start date is February 25, 1992. The current status is Active.

Corporation Overview

Corporation ID 2798999
Business Number 131878563
Corporation Name CTH INDUSTRIAL CONTROL ONTARIO LTD.
Registered Office Address 6-1500 Upper Middle Road West
Suite 220
Oakville
ON L6M 0C2
Incorporation Date 1992-02-25
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ALAN DAVIS 772 ADRIEN, GREENFIELD PARK QC J4V 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-24 1992-02-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-02-25 current 6-1500 Upper Middle Road West, Suite 220, Oakville, ON L6M 0C2
Address 1992-02-25 2011-02-25 45 Bramalea, Suite 210, Brampton, ON L6T 2W4
Name 1992-02-25 current CTH INDUSTRIAL CONTROL ONTARIO LTD.
Status 1992-02-25 current Active / Actif

Activities

Date Activity Details
1992-02-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6-1500 UPPER MIDDLE ROAD WEST
City OAKVILLE
Province ON
Postal Code L6M 0C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Esprit Solutions International Inc. 6-1500 Upper Middle Road West, Suite 333, Oakville, ON L6M 0C2 2002-08-30
Bioyouthology Inc. 6-1500 Upper Middle Road West, Suite 160, Oakville, ON L6M 0C2 2016-04-01
Oakville Thunder Volleyball Club 6-1500 Upper Middle Road West, Suite 212, Oakville, ON L6M 0C2 2016-07-26
Bausala Incorporated 6-1500 Upper Middle Road West, Suite 112, Oakville, ON L6M 0C2 2020-02-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gull Peak Inc. 6-1500 Upper Middle Road West, Suite 131, Oakville, ON L6M 0C2 2019-10-01
Vwk9 Canada Inc. 112-1500 Upper Middle Road West, Oakville, ON L6M 0C2 2018-10-31
Elite Container Terminals Inc. 257-1500, Upper Middle Road West, Oakville, ON L6M 0C2 2018-08-28
Bennett and Company, Incorporated 1500 Upper Middle Street, Suite 210, Oakville, ON L6M 0C2 2017-08-22
Realism Consulting Corporation Suite 240 6-1500 Upper Middle Road West, Oakville, ON L6M 0C2 2017-05-11
10179990 Canada Inc. 6-224-1500 Upper Middle Road West, Oakville, ON L6M 0C2 2017-04-06
Akak Ventures Inc. 1500 Upper Middle Rd W, Suit # 144, Oakville, ON L6M 0C2 2016-12-21
Kamina Holdings Ltd. Suite 206, 6-1500 Upper Middle Road West, Oakville, ON L6M 0C2 2016-09-21
Crown Royale Investments Ltd. 6-1500 Upper Middle Rd W, Suite 259, Oakville, ON L6M 0C2 2013-12-20
Certified Indoor Air Incorporated 1500 Upper Middle Road West, Suite 231, Oakville, ON L6M 0C2 2010-09-30
Find all corporations in postal code L6M 0C2

Corporation Directors

Name Address
ALAN DAVIS 772 ADRIEN, GREENFIELD PARK QC J4V 1A3, Canada

Entities with the same directors

Name Director Name Director Address
BCNET NETWORKING (2005) SOCIETY ALAN DAVIS 12666 75 Avenue, Surrey BC V3W 2M8, Canada
PMAC HEALTH RESEARCH FOUNDATION ALAN DAVIS 2030 BRISTOL CIRCLE, OAKVILLE ON L6H 5N2, Canada
ASSOCIATION OF CANADIAN PUBLIC POLYTECHNIC INSTITUTES Alan Davis Kwantlen Polytechnic University, 12666 72 Ave, Surrey BC V3W 2M8, Canada
ALAN DAVIS & ASSOCIATES INC.- ALAN DAVIS 79 CRESCENT, HUDSON HEIGHTS QC J0P 1J0, Canada
BEECHAM LABORATORIES INC. ALAN DAVIS 74 VERMONT AVENUE, TORONTO ON M6G 1X9, Canada
BESCOT HEALTHCARE INTERNATIONAL LTD. ALAN DAVIS 74 VERMONT AVENUE, TORONTO ON M6G 1X9, Canada
RECRUITEMENT SELECTRONICS INC. ALAN DAVIS 3636 CHURCH STREET, RAWDON QC J0K 1S0, Canada
Abbinnett Inc. ALAN DAVIS 74 VERMONT AVE, TORONTO ON M6G 1X9, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6M 0C2

Similar businesses

Corporation Name Office Address Incorporation
Husky Pest Control Inc. 665 Industrial Road, Unit # 2, Cambridge, ON N3H 5C9 2016-01-11
Nebulon Industrial Control Systems Inc. 438 Orano Avenue, Mississauga, ON L5G 2B9 2011-10-03
ContrÔle Industriel C.t.h. LtÉe 989 Pierre Dupuy, Longueuil, QC J4K 1A1
Canadian Industrial Pollution Control Laboratories Limited 4115 Sherbrooke St West, Montreal, QC 1973-06-01
C.t.h. Industrial Control Ltd. 3705, Place De Java, Suite 200, Brossard, QC J4Y 0E4 1984-01-26
Marine, Industrial & Aviation Incorporated (m.i.a.) (loss Control Specialists) 504 Water Street, St-john's, NL A1C 5J9 1984-11-28
ContrÔles Industriels Taylor (ontario) Inc. 2552 Bristol Circle, Oakville, ON L6H 5S1 1996-07-09
Rove Pest Control Ontario, Inc. 1250, 639 - 5th Avenue S.w., Calgary, AB T2P 0M9 2014-03-21
Bbmc- Bio Block Malaria Control 3406 Ontario Ave, Powell River, BC V8A 5M7 2012-12-27
Echotek Ultrasonic Control Systems Inc. 916 Ontario East, Montreal, QC H2L 1P5 1985-12-16

Improve Information

Please provide details on CTH INDUSTRIAL CONTROL ONTARIO 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