Yezitronix Group, Automation & Control Industries Inc.

Address:
152 Albareto, Dollard Des Ormeaux, QC H9G 2Y7

Yezitronix Group, Automation & Control Industries Inc. is a business entity registered at Corporations Canada, with entity identifier is 3164829. The registration start date is July 19, 1995. The current status is Active.

Corporation Overview

Corporation ID 3164829
Business Number 895182962
Corporation Name Yezitronix Group, Automation & Control Industries Inc.
Registered Office Address 152 Albareto
Dollard Des Ormeaux
QC H9G 2Y7
Incorporation Date 1995-07-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JERZY Y. BLOCH 152 ALBARETO, DOLLARD DES ORMEAUX QC H9G 2Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-18 1995-07-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-19 current 152 Albareto, Dollard Des Ormeaux, QC H9G 2Y7
Name 2004-05-26 current Yezitronix Group, Automation & Control Industries Inc.
Name 2004-05-26 current Yezitronix Group, Automation ; Control Industries Inc.
Name 1996-11-19 2004-05-26 Econo-Site Inc.
Name 1995-07-19 1996-11-19 YEZITRONIX Group, Automation & Control Industries Inc.
Name 1995-07-19 1996-11-19 YEZITRONIX Group, Automation ; Control Industries Inc.
Status 1995-07-19 current Active / Actif

Activities

Date Activity Details
2004-05-26 Amendment / Modification Name Changed.
1995-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 152 ALBARETO
City DOLLARD DES ORMEAUX
Province QC
Postal Code H9G 2Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Thqn Inc. 148 Albareto Street, Dollard-des-ormeaux, QC H9G 2Y7 1993-06-14
Tresseal Fournitures Industrielles Inc. 172 Albareto, Dollard-des-ormeaux, QC H9G 2Y7 1983-10-26
3516059 Canada Inc. 148 Albareto Street, Dollard-des-ormeaux, QC H9G 2Y7 1998-07-27
Marketing Ernik Inc. 148 Rue Albareto, Dollard-des-ormeaux, QC H9G 2Y7 1994-10-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stanley P. Winton Inc. 3883 Saint-jean Boulevard, Suite 400, Dollard-des-ormeaux, QC H9G 3B9 1973-12-21
Ecause Canada Inc. 523 Shakespeare Street, Dollard-des-ormeaux, QC H9G 1A3 2009-04-07
Witty Movies Inc. 531 Shakespeare, Dollard-des-ormeaux, QC H9G 1A3 2002-11-27
10164658 Canada Inc. 559 Rue Shakespeare, Dollard-des-ormeaux, QC H9G 1A4 2017-03-28
3745023 Canada Inc. 26 Bellerose Road, Dollard Des Ormeaux, QC H9G 1A6 2000-04-07
Dj Top Dawg Services Inc. 78 Roger Pilon, Dollard Des Ormeaux, QC H9G 1A6 2015-06-30
9485465 Canada Inc. 42 Burns Place, Dollard-des Ormeaux, QC H9G 1A8 2015-10-23
Pc Green Aeronautics Consulting Inc. 42 Place Burns, Dollard-des-ormeaux, QC H9G 1A8 2005-06-17
Nhvp Inc. 44 Burns, D.d.o., QC H9G 1A8 2005-06-01
3651614 Canada Inc. 46 Burns Place, Dollards Des Ormeaux, QC H9G 1A8 1999-09-14
Find all corporations in postal code H9G

Corporation Directors

Name Address
JERZY Y. BLOCH 152 ALBARETO, DOLLARD DES ORMEAUX QC H9G 2Y7, Canada

Competitor

Search similar business entities

City DOLLARD DES ORMEAUX
Post Code H9G2Y7

Similar businesses

Corporation Name Office Address Incorporation
Automation Contrôle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Logik Automation & Control, Inc. 535 Monté Saint-françois, Suite 101, Laval, QC H7C 2S8 2006-11-07
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
Roslex Automation and Control, Inc. 88 Timbers Circle, Markham, ON L3S 1E6 2004-06-04
Les Industries Controle Des Moteurs E.c.i. Ltee 1 Place Ville-marie, Suite 2707, Montreal, QC 1980-07-09
Nb Smart Alarm Automation and Control Corporation 190 Bristol St, Fredericton, NB E3B 4W5 2017-01-10
Frommer Automation & Control Technology Inc. 4800 Herald Rd., Mount Albert, ON L0G 1M0 2008-07-28
Remote Automation & Control Electronics Inc. 5310 Finch Ave E., Unit 8, Scarborough, ON M1S 5E8 1987-07-04
Roytech Canada Control and Automation Engineering Inc. 6886 Raymond Avenue, Windsor, ON N8S 2A2 2018-02-01

Improve Information

Please provide details on Yezitronix Group, Automation & Control Industries 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