E.C.T. Enercontech Inc.

Address:
1253 Mcgill College, Suite 365, Montreal, QC H3B 2Y5

E.C.T. Enercontech Inc. is a business entity registered at Corporations Canada, with entity identifier is 2873818. The registration start date is December 2, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2873818
Business Number 886423334
Corporation Name E.C.T. Enercontech Inc.
Registered Office Address 1253 Mcgill College
Suite 365
Montreal
QC H3B 2Y5
Incorporation Date 1992-12-02
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
JOHN ROBERTSON 26388 TRETHEWAY CRESCENT, MAPLE RIDGE BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-01 1992-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-02 current 1253 Mcgill College, Suite 365, Montreal, QC H3B 2Y5
Name 1992-12-02 current E.C.T. Enercontech Inc.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-02 1997-04-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1992-12-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1253 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 2Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vetements & A.t. Inc. 1253 Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-10
Infocorp International Holding Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-09-24
Melvin Kurz Metaux-rebut Ltee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-08-25
Sambir Electrique Canada Limitee 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1976-10-08
Les Conseillers En Electronique De L'hemisphere Sud Inc. 1253 Mcgill College, Suite 1010, Montreal, QC H3B 2Y5 1978-02-28
Congortex International Inc. 1253 Mcgill College, Suite 1040, Montreal, QC H3B 2Y5 1988-07-18
163339 Canada Inc. 1253 Mcgill College, Suite 500, Montreal, QC H3B 2Y5 1988-09-12
Frooty Yogourt Systems Canada Inc. 1253 Mcgill College, Sutie 500, Montreal, QC H3B 2Y5 1988-10-27
2727919 Canada Inc. 1253 Mcgill College, Suite 540, Montreal, QC H3R 2Y5 1991-06-30
2841975 Canada Inc. 1253 Mcgill College, Suite 365, Montreal, QC H3B 2Y5 1992-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Com.mutation Inc. 1253 Ave. Mcgill College #955, Montreal, QC H3B 2Y5 1996-02-28
Tammy Tam Texbeauties Distribution Canada Inc. 1253 Mcgill College, 5th Floor, Suite 540, Montreal, QC H3B 2Y5 1995-11-03
2456532 Canada Inc. 1253 Ave Mcgill, Suite 620, Montreal, QC H3B 2Y5 1989-04-04
Telepublic (1990) Inc. 1253 Mcgill College Ave, Suite 195, Montreal, QC H3B 2Y5 1988-11-10
Distributeurs Rajson Inc. 1253 Mcgill Ave., Suite 1005, Montreal, QC H3B 2Y5 1987-02-19
Louis F. Colizza Consultants Inc. 1253 Mcgill College Rd., Sutie 247, Montreal, QC H3B 2Y5 1986-05-01
Anray Computek Corporation 1253 Rue Mcgill College, Suite 175, Montreal, QC H3B 2Y5 1980-05-15
94967 Canada Inc. 1253 Ave. Mcgill College, Suite 155, Montreal, QC H3B 2Y5 1979-11-08
Adminisport Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1979-10-30
Les Investissements Trimi Ltee 1253 Avenue Mcgill College, Suite 965, Montreal, QC H3B 2Y5 1979-08-02
Find all corporations in postal code H3B2Y5

Corporation Directors

Name Address
JOHN ROBERTSON 26388 TRETHEWAY CRESCENT, MAPLE RIDGE BC , Canada

Entities with the same directors

Name Director Name Director Address
YESIC Communications, Inc. JOHN ROBERTSON 4040 AMUNDSEN PLACE, RICHMOND BC V7C 4L8, Canada
Home Except Inc. John Robertson 5481 Clyde Street, Suite 911, Bedford NS B3J 0C4, Canada
Manor Global Inc. JOHN ROBERTSON LEVEL 3, 49 ALBEMARLE STREET, LONDON W1S 4JR, United Kingdom
9167170 Canada Incorporated John Robertson 27 Kingham Rd., Acton ON L7J 1S3, Canada
RAND TECHNOLOGIES INC. JOHN ROBERTSON 4040 AMUNDSEN PLACE, RICHMOND BC V7C 4L8, Canada
FIRST TREASURY EAST INC. JOHN ROBERTSON 37 PLATEAU CRESCENT, DON MILLS ON M3C 1M9, Canada
JOHN ROBERTSON MEDIA SERVICES LIMITED JOHN ROBERTSON 729 KILKENNY DRIVE, WINNIPEG MB , Canada
9191917 Canada Ltd. John Robertson 410 4th St N, Martensville SK S0K 2T2, Canada
John Robertson Resources Inc. JOHN ROBERTSON 346 76E AVENUE, LASALLE QC H8R 2P6, Canada
3258386 CANADA INC. JOHN ROBERTSON 277 WINDSOR ESTATES, SHERWOOD PARK AB T8P 1M7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2Y5

Improve Information

Please provide details on E.C.T. Enercontech 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