TEMECTRON CANADA INC.

Address:
4575 Hickmore St, St-laurent, QC H4T 1S5

TEMECTRON CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3194060. The registration start date is October 20, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3194060
Corporation Name TEMECTRON CANADA INC.
Registered Office Address 4575 Hickmore St
St-laurent
QC H4T 1S5
Incorporation Date 1995-10-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
ROGER DAHAN 4317 VAN HORNE, MONTREAL QC H3S 3H2, Canada
MANFRED BRUNSWIG 925 MONTCALM, STE-JULIENNE QC J0K 2T0, Canada
LUIGI A. ROMANELLI 112 BELANGER STREET, MONTREAL QC H2S 1C9, Canada
GILBERT MONIZ 114 DES PEUPLIERS, BLAINVILLE QC J7C 3N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-19 1995-10-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-20 current 4575 Hickmore St, St-laurent, QC H4T 1S5
Name 1995-10-20 current TEMECTRON CANADA INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-20 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-10-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4575 HICKMORE ST
City ST-LAURENT
Province QC
Postal Code H4T 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2861437 Canada Inc. 3755 Hickmore, St-laurent, QC H4T 1S5 1992-10-19
Les Produits Informatiques PC Link Inc. 3755 Hickmore, St-laurent, QC H4T 1S5 1988-12-30
158797 Canada Inc. 4595 Rue Hickmore, St-laurent, QC H4T 1S5 1987-11-06
177060 Canada Inc. 4605 Hickmore, St-laurent, QC H4T 1S5 1984-01-31
Voyage Esmo Inc. 4595 Hickmore, Ville St-laurent, QC H4T 1S5 1979-10-01
Placements Immobiliers Reich Ltee. 4575 Hickmore, St-laurent, QC H4T 1S5 1947-01-13
Les Distributeurs Eaf Du Canada Inc. 4605 Hickmore St, St-laurent, QC H4T 1S5
Les Services Eaf Du Canada Inc. 4605 Hickmore St, St-laurent, QC H4T 1S5 1990-05-29
Aluminium Profil Inc. 4575 Hickmore, St-laurent, QC H4T 1S5 1990-08-15
134279 Canada Inc. 4605 Hickmore, St-laurent, QC H4T 1S5 1984-07-27
Find all corporations in postal code H4T1S5

Corporation Directors

Name Address
ROGER DAHAN 4317 VAN HORNE, MONTREAL QC H3S 3H2, Canada
MANFRED BRUNSWIG 925 MONTCALM, STE-JULIENNE QC J0K 2T0, Canada
LUIGI A. ROMANELLI 112 BELANGER STREET, MONTREAL QC H2S 1C9, Canada
GILBERT MONIZ 114 DES PEUPLIERS, BLAINVILLE QC J7C 3N9, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS RESTAUBEC INC. ROGER DAHAN 3316 DE LYON, LONGUEUIL QC J4L 3S3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1S5

Similar businesses

Corporation Name Office Address Incorporation
Temectron International Inc. 112 Rue Belanger Est, Montreal, QC H2S 1C9 1995-04-20
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on TEMECTRON CANADA 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