ADTOOL ELECTRONICS CORPORATION

Address:
870 Rue Main, Hudson, QC J0P 1H0

ADTOOL ELECTRONICS CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 301957. The registration start date is December 22, 1941. The current status is Dissolved.

Corporation Overview

Corporation ID 301957
Business Number 100053933
Corporation Name ADTOOL ELECTRONICS CORPORATION
Registered Office Address 870 Rue Main
Hudson
QC J0P 1H0
Incorporation Date 1941-12-22
Dissolution Date 2019-12-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KEVIN CLARE 643 DUBORD CRESCENT, DORVAL QC H9P 1N5, Canada
KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC H9W 1J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-11 1980-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1941-12-22 1980-02-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2014-03-06 current 870 Rue Main, Hudson, QC J0P 1H0
Address 2006-09-08 2014-03-06 10 Ronald Dr, Montreal West, QC H4X 1M8
Address 2004-12-08 2006-09-08 10 Ronald Dr, Montreal West, QC H4X 1M8
Address 1941-12-22 2004-12-08 10 Ronald Dr, Montreal West, QC H4X 1M8
Name 2007-08-14 current ADTOOL ELECTRONICS CORPORATION
Name 2004-12-08 2007-08-14 ADLAM TOOL AND SUPPLY CO. LIMITED
Name 2004-12-08 2007-08-14 LES OUTILS ET ACCESSOIRES ADLAM LIMITÉE
Name 1941-12-22 2004-12-08 ADLAM TOOL AND SUPPLY CO. LIMITED
Status 2019-12-14 current Dissolved / Dissoute
Status 2019-07-17 2019-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-07-29 2019-07-17 Active / Actif
Status 1994-06-01 1997-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2019-12-14 Dissolution Section: 212
2007-08-14 Amendment / Modification Name Changed.
Directors Limits Changed.
2004-12-08 Amendment / Modification Name Changed.
RO Changed.
1980-02-12 Continuance (Act) / Prorogation (Loi)
1941-12-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-04-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2012-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 870 rue Main
City Hudson
Province QC
Postal Code J0P 1H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12378108 Canada Inc. 58, Rue De La Sapiniere, Hudson, QC J0P 1H0 2020-09-29
12344149 Canada Inc. 288 Rue Main, Hudson, QC J0P 1H0 2020-09-15
Alimentation Biodev Inc. 158, Rue Main, Hudson, QC J0P 1H0 2020-09-02
The Voyageurs Fund Ltd. 438 Ridge, Hudson, QC J0P 1H0 2020-05-21
12015501 Canada Inc. 24 Rue Carmel, Hudson, QC J0P 1H0 2020-04-22
11973258 Canada Inc. 123 Rue Upper Whitlock, Hudson, QC J0P 1H0 2020-03-23
11931512 Canada Inc. 397 Main Street, Hudson, QC J0P 1H0 2020-02-28
11909649 Canada Inc. 37 Vipond, Hudson, QC J0P 1H0 2020-02-18
Honeybee Home Holdings Inc. 385 Rue Woodcroft, Hudson, QC J0P 1H0 2020-01-18
The Hudson Office Inc. 66 Rue Birch Hill, Hudson, QC J0P 1H0 2019-12-20
Find all corporations in postal code J0P 1H0

Corporation Directors

Name Address
KEVIN CLARE 643 DUBORD CRESCENT, DORVAL QC H9P 1N5, Canada
KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC H9W 1J7, Canada

Entities with the same directors

Name Director Name Director Address
PENTAGON TRAVEL LIMITED KENNETH B. CLARE 207 ROWAN, BEACONSFIELD QC , Canada
Smart SMT Corporation Kevin Clare 938 Janette street, Newmarket ON L3Y 6W5, Canada
3872009 CANADA INC. Kevin Clare 938 Janette Street, Newmarket ON L3Y 6W5, Canada

Competitor

Search similar business entities

City Hudson
Post Code J0P 1H0

Similar businesses

Corporation Name Office Address Incorporation
Corporation Dupont Electroniques 305 Decarie Blvd., Ville St.laurent, QC H4N 2L9 1975-09-29
Electronique Abra Corporation 5465 Cote De Liesse, Montreal, QC H4P 1A1 1990-03-27
La Corporation Electronique Cemar 430 Dufferin Street, Toronto, ON M6K 2A3 1979-07-18
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Mise En Marche Asah Electronique Corporation De L'amerique Du Nord Inc. 8480 Darnley Road, Mount Royal, QC H4T 1M4 1982-08-18
Fortune Electronics Corporation 79 Hazelton Ave, Toronto, ON M5R 2E3 1984-02-21
Dgw Electronics Corporation 85 Spy Court, Markham, ON L3R 4Z4 1970-08-10
Dgw Electronics Corporation 85 Spy Court, Markham, ON L3R 4Z4
K K Electronics Corporation 140 Roxbury Street, Markham, ON L3S 3T4 2006-01-05
Neo Max Electronics Corporation 11 Granlea Rd, North York, ON M2N 2Z4 2008-08-18

Improve Information

Please provide details on ADTOOL ELECTRONICS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches