EMEC MACHINE TOOLS INC.

Address:
205 Admiral Blvd., Mississauga, ON L5T 2T3

EMEC MACHINE TOOLS INC. is a business entity registered at Corporations Canada, with entity identifier is 3126749. The registration start date is March 9, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3126749
Business Number 140428913
Corporation Name EMEC MACHINE TOOLS INC.
Registered Office Address 205 Admiral Blvd.
Mississauga
ON L5T 2T3
Incorporation Date 1995-03-09
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 5

Directors

Director Name Director Address
BILL MARA 49 HARLEY AVENUE, GEORGETOWN ON L7J 5R8, Canada
TEJAL MEHTA 6381 WESTERN SKIES WAY, MISSISSAUGA ON L5W 1H5, Canada
TREVOR SMETHURST 519 WICKLOW ROAD, BURLINGTON ON L7L 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-08 1995-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-01 current 205 Admiral Blvd., Mississauga, ON L5T 2T3
Address 1995-03-09 2003-10-01 4025 Chadburn Crescent, Mississauga, ON L5L 3X3
Name 1995-03-09 current EMEC MACHINE TOOLS INC.
Status 2003-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 2003-12-10 2003-12-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2003-12-09 2003-12-10 Active / Actif
Status 2003-07-22 2003-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-03-09 2003-07-22 Active / Actif

Activities

Date Activity Details
2003-12-18 Discontinuance / Changement de régime Jurisdiction: Ontario
1995-03-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 205 ADMIRAL BLVD.
City MISSISSAUGA
Province ON
Postal Code L5T 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amada Canada Ltd. 155 Admiral Blvd, Mississauga, ON L5T 2T3 1969-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
BILL MARA 49 HARLEY AVENUE, GEORGETOWN ON L7J 5R8, Canada
TEJAL MEHTA 6381 WESTERN SKIES WAY, MISSISSAUGA ON L5W 1H5, Canada
TREVOR SMETHURST 519 WICKLOW ROAD, BURLINGTON ON L7L 2J1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T 2T3

Similar businesses

Corporation Name Office Address Incorporation
Les Machine-outils Pawlus Inc. 2200 Ward, Suite 1212, St-laurent, QC H4M 2R1 1981-06-02
Spark & Co. Machine Tools Inc. 30 Rue Emilien-marcoux, Suite 102, Blainville, QC J7C 0B5 2005-04-12
Direct Machine Tools Inc. 262 Alice Carriere, Beaconsfield, QC H9W 6E6 2002-09-19
Crotech Machine Tools Inc. 235 Trowers Road, Woodbridge, ON L4L 5Z8 1986-11-19
Busy Bee Machine Tools Ltd. 130 Great Gulf Dr., Unit 1, Concord, ON L4K 5W1
Integra Machine Tools Inc. 6600 Davand Drive, Mississauga, ON L5T 2M3 2002-05-09
Abbott Machine Tools Inc. 73 Water St. North, Suite 501, Cambridge, ON 1981-11-20
Hegra Machine Tools Supply Inc. 56 Dukinfield Crescent, Toronto, ON M3A 2S1 2019-12-10
Pinnacle Machine Tools Inc. 1700-242 Hargrave Street, Winnipeg, MB R3C 0V1 2005-09-28
Fms Machine Tools Ltd. 504 Iroquois Shore Road, Unit 5, Oakville, ON L6H 3K4 1986-01-23

Improve Information

Please provide details on EMEC MACHINE TOOLS 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