Automatic Burner Control P.T. inc.

Address:
1492 C Star Top Rd, Gloucester, ON K1B 3W6

Automatic Burner Control P.T. inc. is a business entity registered at Corporations Canada, with entity identifier is 3366707. The registration start date is April 18, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3366707
Business Number 888656170
Corporation Name Automatic Burner Control P.T. inc.
Registered Office Address 1492 C Star Top Rd
Gloucester
ON K1B 3W6
Incorporation Date 1997-04-18
Dissolution Date 2011-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PIERRE THIBERT 2604 CHEMIN DONALDSON, L'ANGE-GARDIEN QC J8L 2W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-04-17 1997-04-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-05 current 1492 C Star Top Rd, Gloucester, ON K1B 3W6
Address 1997-04-18 2004-11-05 673 Boul Chapman, Ottawa, ON K1G 1T5
Name 1997-04-18 current Automatic Burner Control P.T. inc.
Status 2011-10-23 current Dissolved / Dissoute
Status 2011-05-25 2011-10-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-26 2011-05-25 Active / Actif
Status 2008-04-17 2008-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-27 2008-04-17 Active / Actif
Status 2006-02-09 2006-04-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-10 2006-02-09 Active / Actif
Status 2003-08-28 2003-09-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-04-18 2003-08-28 Active / Actif

Activities

Date Activity Details
2011-10-23 Dissolution Section: 212
1997-04-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1492 C STAR TOP RD
City GLOUCESTER
Province ON
Postal Code K1B 3W6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Loanfinders.ca Inc. 1500 Star Top Road, Ottawa, ON K1B 3W6 2019-11-01
9118691 Canada Inc. 1528 Startop Rd., Unit 1a, Ottawa, ON K1B 3W6 2014-12-12
Atelier Mobile M W Inc. 1528 Star Top, Gloucester, ON K1B 3W6 1984-02-09
Liberty Tours of Canada Inc. 1492 Star Top Road, Suite 201, Ottawa, ON K1B 3W6
8340889 Canada Inc. 1528 Star Top Road, Unit 7, Ottawa, ON K1B 3W6 2012-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marc Brunelle Financial Corp. 1155, Algoma Road, Gloucester, ON K1B 0A1 2008-10-06
Outaouais Synergest Inc. 1155 Algoma Road, Ottawa, ON K1B 0A1 2003-06-19
103862 Canada Inc. 1185 Algoma Rd, Gloucester, ON K1B 0A1 1981-02-09
I-parts.ca Ltd. 1155 Algoma Road, Ottawa, ON K1B 0A1 2019-08-21
Nova Medical Inc. 1100 Algoma Road, Ottawa, ON K1B 0A3 2006-06-01
Pharmaceutical Expert Inc. 917, Torovin Pvt, Ottawa, ON K1B 0A4 2020-01-18
10991821 Canada Inc. 981 Torovin Private, Ottawa, ON K1B 0A6 2018-09-14
9702938 Canada Inc. 999 Torovin Pvt, Ottawa, ON K1B 0A6 2016-04-08
Aligned Canada Inc. 948 Torovin Pvt, Ottawa, ON K1B 0A7 2020-10-21
The Grill Next Door Inc. 980 Torovin Private, Ottawa, ON K1B 0A7 2016-10-26
Find all corporations in postal code K1B

Corporation Directors

Name Address
PIERRE THIBERT 2604 CHEMIN DONALDSON, L'ANGE-GARDIEN QC J8L 2W7, Canada

Entities with the same directors

Name Director Name Director Address
CHARCUTERIE KAMEMBERT ET POIVRE NOIR LTEE PIERRE THIBERT 2102 BOUL. STE-ADELE, QUEBEC QC , Canada
173193 CANADA INC. PIERRE THIBERT 214 RUE LAFRENIERE, ST-EDOUARD QC J0L 1Y0, Canada
TRANSPORT SERGE THIBERT INC. PIERRE THIBERT 214 RUE LAFRENIERE, ST-EDOUARD QC J0L 1Y0, Canada
LES DEVELOPPEMENTS J.P.S. THIBERT INC. PIERRE THIBERT 214 RG LAFRENIERE, ST-EDOUARD QC J0L 1Y0, Canada

Competitor

Search similar business entities

City GLOUCESTER
Post Code K1B 3W6

Similar businesses

Corporation Name Office Address Incorporation
Frosthive Automatic Control Systems Inc. 13449 85 Avenue, Surrey, BC V3W 0T8 2013-09-11
Controle Optique Et Mesure Instantanee Automatique (a.i.m.c.o.)a.n. Inc. 1170 Place Du Frere-andre, 4th Floor, Montreal, QC H3B 3C6 1996-03-06
Automatic SystÈmes AmÉrique Inc. 4005 Boulevard Matte, Local D, Brossard, QC J4Y 2P4 1990-02-05
Distri-automatic Group Inc. 4641 18e Avenue, # 8, MontrÉal, QC H1X 2N6 2005-04-21
D & G Burner Service, Inc. 186 Preston St., Ottawa, ON K1R 7P9 1980-07-30
Cbc Pest Control & Wildlife Control Inc. 255-2375 Brimley Road, Toronto, ON M1S 3L6 2019-01-01
Capital Burner Service Ltd. 983 Riddell Drive, Kanata, ON K2K 1X7 1972-02-17
N.w. Moss Oil Burner Service Ltd. 93 Victoria Road, Sydney, NS 1983-11-08
Burner Expert Inc. 40 Trail Ridge Lane, Markham, ON L6C 2B8 2020-06-10
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26

Improve Information

Please provide details on Automatic Burner Control P.T. 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