CORPORATION UTTC UNITED TRI-TECH

Address:
550 Campbell Drive, Cornwall, ON K6H 6T7

CORPORATION UTTC UNITED TRI-TECH is a business entity registered at Corporations Canada, with entity identifier is 3197522. The registration start date is November 1, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3197522
Business Number 863955720
Corporation Name CORPORATION UTTC UNITED TRI-TECH
UTTC UNITED TRI-TECH CORPORATION
Registered Office Address 550 Campbell Drive
Cornwall
ON K6H 6T7
Incorporation Date 1995-11-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
GERARD BOUCHER 18300 HIGHWAY 2, RR 1, CORNWALL ON K6H 5R5, Canada
JOSEPH IPPOLITI 1709 BLAKELY DRIVE, CORNWALL ON K6J 5M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-31 1995-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-06-13 current 550 Campbell Drive, Cornwall, ON K6H 6T7
Address 1995-11-01 2000-06-13 614 St-jacques O, Suite 200, Montreal, QC H3C 1E2
Name 1995-11-01 current CORPORATION UTTC UNITED TRI-TECH
Name 1995-11-01 current UTTC UNITED TRI-TECH CORPORATION
Status 2000-06-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-11-01 2000-06-13 Active / Actif

Activities

Date Activity Details
2000-06-13 Amendment / Modification RO Changed.
1995-11-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1997-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 550 CAMPBELL DRIVE
City CORNWALL
Province ON
Postal Code K6H 6T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Spacebridge Semiconductor Corporation 550 Campbell Drive, Cornwall, QC H6H 6T7 1997-06-24
Northern Radio & Wireless Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7 1999-09-20
Uttc United Tri-tech Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7
4105184 Canada Inc. 550 Campbell Drive, Cornwall, ON K6H 6T7
Admin-commander Corporation 550 Campbell Drive, Cornwall, ON K6J 5M6 2003-06-12
4182600 Canada Inc. 550 Campbell Drive, Cornwall, ON K6H 6T7 2004-01-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
119 Canadian Holdco Inc. 550, Campbell Street, Cornwall, ON K6H 6T7 2019-07-03
M.p.i.q.c. Inc. 550, Campbell Drive, Cornwall, ON K6H 6T7 2011-01-19
4358317 Canada Inc. 550 Campbell Street, Cornwall, ON K6H 6T7 2006-04-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
GERARD BOUCHER 18300 HIGHWAY 2, RR 1, CORNWALL ON K6H 5R5, Canada
JOSEPH IPPOLITI 1709 BLAKELY DRIVE, CORNWALL ON K6J 5M6, Canada

Entities with the same directors

Name Director Name Director Address
C.A.C. SUPPLY (MARITIME) INC. GERARD BOUCHER 428 WAYNE STREET, SHEDIAC NB E4A 2W9, Canada
3646378 CANADA INC. JOSEPH IPPOLITI 1709 BLAKELY DR., CORNWALL ON K6J 5M6, Canada
3414744 CANADA INC. JOSEPH IPPOLITI 1709 BLAKELY DR, CORNWALL ON K6J 5M6, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6H 6T7

Similar businesses

Corporation Name Office Address Incorporation
Uttc United Tri-tech Corporation 550 Campbell Drive, Cornwall, ON K6H 6T7
Olympus United Funds Corporation 630 Rene Levesque West, Suite 3050, Montreal, QC H3B 5C7 1993-09-15
United Trims and Cords Corporation 4555 Des Grandes-prairies Boul., Suite Bays 75 & 80, Saint-leonard, QC H1R 1A5 1999-07-09
Corporation C.a.r. Hi-tech 7391 Boul. St-michel, Montreal, QC H2A 3A1 1998-06-26
Olympus United Capital Corporation 155 University Avenue, Suite 1230, Toronto, ON M5H 3B7 2003-04-02
Corporation Kree Tech Internationale 6200, Boulevard Grande-allÉe, St-hubert, QC J3Y 1B6 2003-12-04
Tech Blend Corporation 707 Boul. Pierre-tremblay, Saint-jean-sur-richelieu, QC J2X 5G5 1998-11-24
Corporation Prosys Tech 4150 Ste Catherine Ouest, Suite 211, Montreal, QC H3Z 1P4 2004-04-21
Lilium-tech Corporation Ltd. 8674 Av Chaumont, Anjou, QC H1K 1N6 2011-12-21
La Corporation Medi-tech P.h.s. P O Box 40, Ste-rose, Laval, QC H7L 1K7 1985-05-15

Improve Information

Please provide details on CORPORATION UTTC UNITED TRI-TECH 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