ETR INTERNATIONAL INDUSTRIAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2916185. The registration start date is May 4, 1993. The current status is Dissolved.
Corporation ID | 2916185 |
Business Number | 135108595 |
Corporation Name | ETR INTERNATIONAL INDUSTRIAL CORPORATION |
Registered Office Address |
200 Elgin St. Suite 800 Ottawa ON K2P 1L5 |
Incorporation Date | 1993-05-04 |
Dissolution Date | 2004-01-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
EMMANUEL ROYZ | 19 HOMESTEAD ST., NEPEAN ON K2E 7N9, Canada |
TAMARA ROYZ | 19 HOMESTEAD ST., NEPEAN ON K2E 7N9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-05-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1993-05-03 | 1993-05-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1993-05-04 | current | 200 Elgin St., Suite 800, Ottawa, ON K2P 1L5 |
Name | 1993-05-04 | current | ETR INTERNATIONAL INDUSTRIAL CORPORATION |
Status | 2004-01-06 | current | Dissolved / Dissoute |
Status | 2003-07-28 | 2004-01-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-05-04 | 2003-07-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-01-06 | Dissolution | Section: 212 |
1993-05-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-05-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-05-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-05-03 | 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 |
---|---|---|
165105 Canada Inc. | 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 | 1988-11-17 |
2737183 Canada Ltd. | 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 | 1991-07-25 |
2710129 Canada Inc. | 200 Elgin St., Suite 700, Ottawa, ON K2P 1L5 | 1991-04-24 |
Summa Artis Portfolios Inc. | 200 Elgin St., Suite 900, Ottawa, ON K2P 1L5 | 1991-08-08 |
Fraser Merchandising Limited | 200 Elgin St., Ottawa, ON | 1966-05-18 |
113860 Canada Limited | 200 Elgin St., Suite 205, Ottawa, ON K2P 1L5 | 1982-01-26 |
Syntrall (canada) Inc. | 200 Elgin St., Suite 802, Ottawa, ON K2P 1L5 | 1987-07-29 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3577180 Canada Inc. | 900-200 Elgin Street, Ottawa, ON K2P 1L5 | 1999-01-13 |
Black Spruce Fibre Technologies Inc. | 200 Elgin, Suite 700, Ottawa, ON K2P 1L5 | 1992-03-02 |
Transcomm-hispanica Communications Inc. | 200 Elgin St, Suite 400, Ottawa, ON K2P 1L5 | 1991-05-23 |
G. & A. Groulx Leasing Ltd. | 200 Elgin Street, Suite 400, Ottawa, ON K2P 1L5 | 1988-11-16 |
Transport De La Vallee-de-la-gatineau Ltee. | 200 Rue Elgin, Suite 700, Ottawa, QC K2P 1L5 | 1982-08-25 |
115191 Canada Limited | C/o 800 Elgin Street, Ottawa, ON K2P 1L5 | 1982-05-06 |
Propsych Services Inc. | 200 Elgin Street, Suite 900, Ottawa, ON K2P 1L5 | 1991-02-08 |
Canadian Library Association Olam Service | 200 Elgin Street, Suite 602, Ottawa, ON K2P 1L5 | 1991-03-15 |
Canadian Management Associates for Global Development (camdev) | 200 Elgin Street, Suite 802, Ottawa, ON K2P 1L5 | 1991-10-01 |
M.j. Robinson Trucking Ltd./ltee | 200 Elgin Street, Suite 700, Ottawa, ON K2P 1L5 | |
Find all corporations in postal code K2P1L5 |
Name | Address |
---|---|
EMMANUEL ROYZ | 19 HOMESTEAD ST., NEPEAN ON K2E 7N9, Canada |
TAMARA ROYZ | 19 HOMESTEAD ST., NEPEAN ON K2E 7N9, Canada |
Name | Director Name | Director Address |
---|---|---|
TIRA Eco Corp. | TAMARA ROYZ | 35 JACK AARON DRIVE, NEPEAN ON K2G 6L2, Canada |
NASHA GAZETA ASSOCIATION INC. | TAMARA ROYZ | 5774 QUEEN'S COURT CR., MANOTICK ON K4M 1K3, Canada |
Salt Edge Inc. | Tamara Royz | 35 Jack Aaron Dr, Ottawa ON K2G 6L2, Canada |
City | OTTAWA |
Post Code | K2P1L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Sunstar Constructors International Corporation | 33790 Industrial Road, P.o. Box 489, Abbotsford, BC V2S 5Z5 | 1989-05-29 |
Iicc International Industrial Canada Corporation | 106 - 730 30th Avenue, Montreal, QC H8S 3Z8 | 2009-03-04 |
Corporation Industrielle PCc | 751 Victoria Square, Montreal, QC H2Y 2J3 | 1978-10-05 |
Montfort International Industrial Products Ltd. | 5645 Rue Rideau, Quebec, QC G2E 5V9 | 1989-09-15 |
Montfort International Industrial Products Ltd. | 850, Boul. Pierre-bertrand, Bureau 360, Québec, QC G1M 3K8 | |
Bmw International Industrial Services Inc. | 7 Boul J.-f. Kennedy, Local A-1, St-jerome, QC J7Y 4B4 | 1996-06-21 |
China Northeastern Industrial Development Corporation | 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 | 1995-05-11 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Groupe Newtech International Inc. | 779 Industrial Blvd., Blainville, QC J7C 3V3 | 1999-01-14 |
Corporation Des Fonds Industriels Canadiens Ltee | 1 Westmount Square, Suite 1500, Montreal, QC H3Z 2P9 | 1980-11-05 |
Please provide details on ETR INTERNATIONAL INDUSTRIAL CORPORATION 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 |