EQUIPEMENTS & CONTROLES TALON INC. is a business entity registered at Corporations Canada, with entity identifier is 3163741. The registration start date is July 10, 1995. The current status is Dissolved.
Corporation ID | 3163741 |
Business Number | 895956761 |
Corporation Name |
EQUIPEMENTS & CONTROLES TALON INC. TALON EQUIPMENT & CONTROLS INC. |
Registered Office Address |
850 Mccaffrey Street St-laurent QC H4T 1N1 |
Incorporation Date | 1995-07-10 |
Dissolution Date | 1998-06-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
ROBERT TAYLER | 4100 DORCHESTER BOULEVARD WEST, WESTMOUNT QC H3Z 1V1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-07-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-07-09 | 1995-07-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1995-07-10 | current | 850 Mccaffrey Street, St-laurent, QC H4T 1N1 |
Name | 1995-07-10 | current | EQUIPEMENTS & CONTROLES TALON INC. |
Name | 1995-07-10 | current | TALON EQUIPMENT & CONTROLS INC. |
Name | 1995-07-10 | current | EQUIPEMENTS ; CONTROLES TALON INC. |
Name | 1995-07-10 | current | TALON EQUIPMENT ; CONTROLS INC. |
Status | 1998-06-15 | current | Dissolved / Dissoute |
Status | 1995-07-10 | 1998-06-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-06-15 | Dissolution | |
1995-07-10 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1997-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-06-13 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 850 MCCAFFREY STREET |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1N1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Seltron Atlantic Controls Inc. | 850 Mccaffrey Street, St Laurent, QC H4T 1N1 | 1991-03-15 |
Les Controles Electriques Seltron Inc. | 850 Mccaffrey Street, St. Laurent, QC H4T 1N1 | 1984-04-27 |
Rotalec - Automation and Manufacturing Technology Inc. | 850 Mccaffrey Street, St-laurent, QC H4T 1N1 | 1987-09-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Divo Sport Inc. | 500 Mccaffrey Rd., St. Laurent, QC H4T 1N1 | 1999-03-03 |
Transport Perfecta Inc. | 410 Mccaffrey, St-laurent, QC H4T 1N1 | 1995-12-21 |
Gestion Rue Mccaffrey Inc. | 800 Mccaffrey St, Montreal, QC H4T 1N1 | 1995-04-19 |
Teleglobe Quebec R & D Inc. | 600 Mccaffrey Street, St-laurent, QC H4T 1N1 | 1991-11-12 |
Touche Interactive System Inc. | 370 Rue Isabey, Saint-laurent, QC H4T 1N1 | 1991-03-21 |
176077 Canada Inc. | 600 Mccaffrey, Ville St-laurent, QC H4T 1N1 | 1990-12-10 |
Etalages Vancor Inc. | 800 Mccaffrey, Ville St Laurent, QC H4T 1N1 | 1988-11-21 |
E.v.a.n Printing Inc. | 700 Mccaffrey, St-laurent, QC H4T 1N1 | 1988-05-03 |
Royal Bleaching Inc. | 320 Mccaffrey Street, St-laurent, QC H4T 1N1 | 1987-06-25 |
152032 Canada Inc. | 500 Mccaffrey, St. Laurent, QC H4T 1N1 | 1986-10-03 |
Find all corporations in postal code H4T1N1 |
Name | Address |
---|---|
ROBERT TAYLER | 4100 DORCHESTER BOULEVARD WEST, WESTMOUNT QC H3Z 1V1, Canada |
Name | Director Name | Director Address |
---|---|---|
ROTALEC INDUSTRIES INC. | ROBERT TAYLER | 4435 DECARIE BLVD., MONTREAL QC H4A 3K4, Canada |
3253538 CANADA INC. | ROBERT TAYLER | 4435 DECARIE BLVD., MONTREAL QC H4A 3K4, Canada |
FELMEL HOLDINGS INC. | ROBERT TAYLER | 4435 DECARIE BLVD., MONTREAL QC H4A 3K4, Canada |
ROTALEC - AUTOMATION AND MANUFACTURING TECHNOLOGY INC. | ROBERT TAYLER | 102 COLUMBIA, WESTMOUNT QC H3Z 2C3, Canada |
SELTRON ATLANTIC CONTROLS INC. | ROBERT TAYLER | 4100 DORCHESTER WEST, WESTMOUNT QC H3Z 1V1, Canada |
SELTRON ELECTRIC CONTROLS INC. · LES CONTROLES ELECTRIQUES SELTRON INC. | ROBERT TAYLER | 4100 RENE-LEVESQUE BLVD. WEST, WESTMOUNT QC H3Z 1V1, Canada |
City | ST-LAURENT |
Post Code | H4T1N1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Opus Equipment Rental Inc. | 160-3850 Jean-talon Rue O, Montréal, QC H3R 2G8 | 2016-09-30 |
Lgb Controles & Equipement Ltee | 1172 Rue Pierre-mallet, Dorval, QC H9S 5V9 | 1974-06-07 |
Importations & Exportations Textile Jean-talon Inc. | 808 Jean Talon St. West, Montreal, QC H3N 1S4 | 1978-02-23 |
La Cie Des Sacs A Main Jean-talon Ltee | 526-a Jean Talon St West, Montreal, QC | 1979-06-28 |
Beaty Controls Limited | 5000 Jean-talon Ouest, Suite 290, Montreal, QC H4P 1W9 | 1977-02-22 |
Complexe Jean-talon Ouest Inc. | 5000 Rue Jean-talon Ouest, Bureau 200, Montreal, QC H4P 1W9 | 2005-07-19 |
La PropriÉtÉ Jean-talon - Lucerne Inc. | 3980 Jean-talon Street West, Montreal, QC H4P 1V6 | 2008-04-04 |
Talon Aircraft Inc. | 1010 De La Gauchetiere St. W., #2414, Montreal, QC H3B 4W5 | 2009-05-28 |
4300 Jean Talon Holdings Inc. | 4300 Jean Talon Street West, Montrea, QC H4P 1W3 | 2003-06-04 |
Centre D'alimentation Jean Talon Ltee | 111 Merton St., Suite 203, Toronto, ON H4S 3A7 | 1967-04-17 |
Please provide details on EQUIPEMENTS & CONTROLES TALON 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |