TERMINAL TIMING INC.

Address:
3 Starwood Ave, Nepean, ON K2G 1Y7

TERMINAL TIMING INC. is a business entity registered at Corporations Canada, with entity identifier is 3312135. The registration start date is November 6, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3312135
Business Number 892600081
Corporation Name TERMINAL TIMING INC.
Registered Office Address 3 Starwood Ave
Nepean
ON K2G 1Y7
Incorporation Date 1996-11-06
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
TONY SZULLO 32 BELLEVIEW DR, KANATA ON K2L 1W3, Canada
ERNEST TORTE 31 HIGHPARK CRES, GLOUCESTER ON K1B 3G9, Canada
YVES RICHER 289 COTTONWOOD CRS, CUMBERLAND ON , Canada
LEONARD LAMONT 886 NOTRE DAME, EMBRUN ON K0A 1W0, Canada
PETER CAVELL 1809 WINTER ROSE LANE, GLOUCESTER ON K1C 7A5, Canada
PERRY PEZOULAS 1097 BRAVAR DR, MANOTICK ON K4M 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-11-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-11-05 1996-11-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-11-06 current 3 Starwood Ave, Nepean, ON K2G 1Y7
Name 1996-11-06 current TERMINAL TIMING 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 1999-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-06 1999-03-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-11-06 Incorporation / Constitution en société

Office Location

Address 3 STARWOOD AVE
City NEPEAN
Province ON
Postal Code K2G 1Y7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Amcco (can-ven) Inc. 1 Starwood Avenue, Nepean, ON K2G 1Y7 1985-10-21
Pasargad Enterprises Ltd. 11 Starwood Road, Nepean, ON K2G 1Y7 1983-07-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10191507 Canada Incorporated 121 Woodfield Drive, Nepean, ON K2G 0A1 2017-04-13
Angelus Consulting Inc. 70 Woodfield Drive, Ottawa, ON K2G 0A3 2004-10-26
6226868 Canada Inc. 112 Woodfield Drive, Ottawa, ON K2G 0A3 2004-04-27
Luke Andrechek Consulting and Service Inc. 17 Downsview Crescent, Ottawa, ON K2G 0A4 2019-02-13
Andrei Shmoilov Enterprises Incorporated 67 Downsview Crescent, Ottawa, ON K2G 0A4 2017-05-23
6583547 Canada Incorporated 39 Downsview Crescent, Ottawa, ON K2G 0A4 2006-06-13
Arnega Network Solutions Inc. 31 Downsview Crescent, Ottawa, ON K2G 0A4 2002-10-18
Llinc Telecom Consulting Inc. 65 Downsview Crescent, Ottawa (nepean), ON K2G 0A4 2002-06-04
11394193 Canada Inc. 32 Downsview Cres, Ottawa, ON K2G 0A5 2019-05-06
8310025 Canada Inc. 18d Enterprise Avenue, Ottawa, ON K2G 0A6 2012-09-26
Find all corporations in postal code K2G

Corporation Directors

Name Address
TONY SZULLO 32 BELLEVIEW DR, KANATA ON K2L 1W3, Canada
ERNEST TORTE 31 HIGHPARK CRES, GLOUCESTER ON K1B 3G9, Canada
YVES RICHER 289 COTTONWOOD CRS, CUMBERLAND ON , Canada
LEONARD LAMONT 886 NOTRE DAME, EMBRUN ON K0A 1W0, Canada
PETER CAVELL 1809 WINTER ROSE LANE, GLOUCESTER ON K1C 7A5, Canada
PERRY PEZOULAS 1097 BRAVAR DR, MANOTICK ON K4M 1G2, Canada

Entities with the same directors

Name Director Name Director Address
ELECTRA CIRCUITS INC. PERRY PEZOULAS 1097 BRAVAR DRIVE, MANOTICK ON K4M 1G2, Canada
4300319 Canada Inc. Perry Pezoulas 1097 Bravar Drive, Manotick ON K4M 1G2, Canada
9604979 Canada Inc. PERRY PEZOULAS 1097 BRAVAR DRIVE, MANOTICK ON K4M 1G2, Canada
4300319 CANADA INC. PERRY PEZOULAS 2161 THURSTON DRIVE, OTTAWA ON K1G 6C9, Canada
M P C CIRCUITS INC. PERRY PEZOULAS 1097 BRAVAR DRIVE, MANOTICK ON K4M 1G2, Canada
GP COMPUTER BOOKS INC. PERRY PEZOULAS 1097 BRAVAR DRIVE, MANOTICK ON K4M 1G2, Canada
ARGEAR INC. Yves Richer 2161 rue Leonard de Vinci, Sainte-Julie QC J3E 1Z3, Canada
SPG HYDRO INTERNATIONAL INC. YVES RICHER 404 PLACE DIAMOND, MONT-ST-HILAIRE QC J3H 2Y7, Canada
Absolute Multi-Services Inc. Yves Richer 2161 rue Leonard de Vinci, Sainte-Julie QC J3E 1Z3, Canada
SPG Hydro International Inc. Yves RICHER 478, rue Gervais, Otterburn Park QC J3H 5Z3, Canada

Competitor

Search similar business entities

City NEPEAN
Post Code K2G1Y7

Similar businesses

Corporation Name Office Address Incorporation
Timing Software Corporation 203-3400 Du Marche, Montreal, QC H9B 2Y1 2000-05-10
Volco Northern Terminal Inc. 8762 Papineau, Montreal, QC H2M 2N5 2005-08-31
Terminal De Conteneur De Montreal Inc. 555 Dollard, Lasalle, QC H8N 3A9 1983-09-09
Terminal & Transport Mct Inc. 2551-a Dollard Avenue, Building # 8, Lasalle, QC H8N 3A9 1989-04-11
Les Systemes Data Terminal Canada, Inc. 4520 Dixie Road, Unit 1-a, Mississauga, ON L4W 1N2 1979-10-04
Gr8 Timing Inc. 1716 Louis-durocher Street, Laval, QC H7M 3P4 2013-05-31
Services Task Terminal Ltee 4150 Ste. Catherine St. West, Montreal, QC H3Z 2Y5 1977-09-20
Tt Timing Investment Canada Inc. 287 Frank Endean Rd., Richmond Hill, ON L4S 2B9 2011-05-16
Timing Fencing Club Inc. 39 Riviera Drive, Suite 8, Markham, ON L3R 8N4 2019-07-15
Victo'ree Score and Timing Devices Corporation 28 St. Jean Avenue, Edmundston, NB E3V 1C8 2005-04-26

Improve Information

Please provide details on TERMINAL TIMING 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