BEACON EYE CENTRE INC.

Address:
3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5

BEACON EYE CENTRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3090353. The registration start date is November 25, 1994. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3090353
Business Number 139810246
Corporation Name BEACON EYE CENTRE INC.
Registered Office Address 3 Robert Speck Parkway
Suite 700
Mississauga
ON L4Z 2G5
Incorporation Date 1994-11-25
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH F. MOORE 6408 CANTERBURY COURT, FORT WORTH, TEXAS , United States
RAYMOND STEIN 181 BAY STREET, SUITE 150, TORONTO ON M5J 2T3, Canada
DENIS C. H. HO 85 KENWOOD AVENUE, TORONTO ON M6C 2S1, Canada
RICHARD LOCKIE 20 PINE CRESCENT, TORONTO ON M4E 1L2, Canada
BRAD CAMERON 16 BLYTH HILL ROAD, NORTH YORK ON M4N 3L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-11-24 1994-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-23 current 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5
Name 1994-12-23 current BEACON EYE CENTRE INC.
Name 1994-11-25 1994-12-23 BHEI OPERATING CANADA INC.
Status 1998-08-25 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-08-21 1998-08-25 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1994-11-25 1998-08-21 Active / Actif

Activities

Date Activity Details
1998-08-25 Discontinuance / Changement de régime Jurisdiction: Ontario
1994-11-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 2G5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Our Finest Hour Inc. 3 Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5 1988-12-02
2704650 Canada Inc. 3 Robert Speck Parkway, Mississauga, ON L4Z 3C8 1991-04-04
Cbaoc Inc. 3 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 2G5 1988-07-19
2772761 Canada Inc. 3 Robert Speck Parkway, Mississauga, ON L4Z 3C8 1991-11-20
Beaconeye Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1995-11-21
Orenda Engines Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-01-19
Hawker Canada Holdings Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-02-14
The International Institute of Control Designers 3 Robert Speck Parkway, Suite 1010, Mississauga, ON L4Z 2G5 1996-04-11
Circo Technologies Corporation 3 Robert Speck Parkway, Suite 900, Mississauga, ON L4Z 2G5
Canadian Car Company Limited 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1909-10-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2795566 Canada Inc. Tree Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5 1992-02-13
Lister-petter Canada Ltd. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1952-06-23
Hsc Hawker Canada Ltd. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1956-07-10
120743 Canada Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1983-01-10
Royal Raynaf Trading Limited 3 Robert Speck Parkway, Unit 900, Mississauga, ON L4Z 2G5 1989-12-04
Circo Technologies Corporation 3 Robert Speck Parkway, Suite 900, Mississauga, ON L4Z 2G5 1984-03-23
Hawker Siddeley Canada Inc. 3 Robert Speck Parkway, Suite 700, Missisauga, ON L4Z 2G5

Corporation Directors

Name Address
KEITH F. MOORE 6408 CANTERBURY COURT, FORT WORTH, TEXAS , United States
RAYMOND STEIN 181 BAY STREET, SUITE 150, TORONTO ON M5J 2T3, Canada
DENIS C. H. HO 85 KENWOOD AVENUE, TORONTO ON M6C 2S1, Canada
RICHARD LOCKIE 20 PINE CRESCENT, TORONTO ON M4E 1L2, Canada
BRAD CAMERON 16 BLYTH HILL ROAD, NORTH YORK ON M4N 3L4, Canada

Entities with the same directors

Name Director Name Director Address
3203069 CANADA INC. DENIS C. H. HO 85 KENWOOD AVENUE, TORONTO ON M6C 2S1, Canada
HAWKER SIDDELEY CANADA INC. KEITH F. MOORE 1814 ROTHSCHILD LANE, ROCKFORD, ILLINOIS , United States
3203069 CANADA INC. KEITH F. MOORE 6408 CANTERBURY COURT, FORT WORTH, TEXAS , United States
CANADIAN GENERAL TRANSIT COMPANY, LIMITED KEITH F. MOORE 45 BYRON ST, OAKVILLE ON L6J 6E6, Canada
RACAIR LIMITED KEITH F. MOORE 45 BYRON STREET, OAKVILLE ON L6J 6E6, Canada
CSCRS ASSOCIATION RAYMOND STEIN 47 DOUGLAS DR., TORONTO ON M4W 2B2, Canada
ANNULUS TECHNICAL INDUSTRIES, INC. RICHARD LOCKIE 20 PINE CRESCENT, TORONTO ON M4E 1L2, Canada
LIFE IMAGING SYSTEMS INC. RICHARD LOCKIE 100 INTERNATIONAL BLVD., TORONTO ON M9W 6J6, Canada
3308375 CANADA INC. RICHARD LOCKIE 20 PINE CRESCENT, TORONTO ON M4E 1L2, Canada
LIFEBANK CRYOGENICS CORP. Richard Lockie 1620 Tech Avenue, Unit #1, Mississauga ON L4W 5P4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z2G5

Similar businesses

Corporation Name Office Address Incorporation
Le Cercle Beacon Inc. 400-16766, Route Transcanadienne, Kirkland, QC H9H 4M7 2016-05-31
Moulin Aurifère Beacon Inc. 68, Avenue De La Gare, Bureau 205, Saint-sauveur, QC J0R 1R0 2016-08-29
Beacon Curtain Wall Systems Inc. 72 B Boul Brunswick, Dollard Des Ormeaux, QC H9B 2C5 1990-10-31
Beacon Family Resource Centre 1512 Rose Haven Road, Mississauga, ON L5V 1G8 2009-04-20
Beacon Hill Villa Holdings Ltd. 595 Burrard Street, P O Box 49314, Suite 2600, Three Bentail Centre, Vancouver, BC V7X 1L3
Les Aliments Beacon Hill Inc. 4950 Queen Mary Road, Suite 330, Montreal, QC H3W 1X3 1990-07-20
Beacon Ridge Consumer Products, Inc. 877 Caribou Valley Circle, Newmaket, ON L3X 1W9 1994-10-07
Beacon Securities Limited 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6
Mg4 Investments Inc. 75 Beacon Way, Kanata, ON K2K 2R4 2020-01-20
Dbrz Inc. 20 Beacon Rd, Barrie, ON L4N 9J8 2017-01-06

Improve Information

Please provide details on BEACON EYE CENTRE 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