COMPAGNIE CANADIAN TECHNICAL TAPE LTEE.

Address:
525 Powell Avenue, Town of Mount Royal, QC H3R 1L7

COMPAGNIE CANADIAN TECHNICAL TAPE LTEE. is a business entity registered at Corporations Canada, with entity identifier is 351067. The registration start date is October 7, 1950. The current status is Active.

Corporation Overview

Corporation ID 351067
Business Number 100772755
Corporation Name COMPAGNIE CANADIAN TECHNICAL TAPE LTEE.
CANADIAN TECHNICAL TAPE LTD.
Registered Office Address 525 Powell Avenue
Town of Mount Royal
QC H3R 1L7
Incorporation Date 1950-10-07
Corporation Status Active / Actif
Number of Directors 4 - 4

Directors

Director Name Director Address
PAUL COHEN 584 CASTLEFIELD AVENUE, TORONTO ON M5N 1E8, Canada
HOWARD COHEN 316 BERWICK, VILLE MONT-ROYAL QC H3R 1Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-17 1978-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-10-07 1978-12-17 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-07-16 current 525 Powell Avenue, Town of Mount Royal, QC H3R 1L7
Address 2007-07-20 2018-07-16 1400 Rosemount, Cornwall, ON K6H 5V1
Address 1978-12-18 2007-07-20 1400 Rosemount, Cornwall, ON K6H 5V1
Name 1986-08-28 current COMPAGNIE CANADIAN TECHNICAL TAPE LTEE.
Name 1986-08-28 current CANADIAN TECHNICAL TAPE LTD.
Name 1978-12-18 1986-08-28 CANADIAN TECHNICAL TAPE LTD.
Status 1994-05-20 current Active / Actif
Status 1994-04-01 1994-05-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2018-07-16 Amendment / Modification RO Changed.
Section: 178
2010-08-23 Amendment / Modification Directors Limits Changed.
Section: 178
2007-07-20 Amendment / Modification RO Changed.
1978-12-18 Continuance (Act) / Prorogation (Loi)
1950-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2017-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 525 Powell Avenue
City Town of Mount Royal
Province QC
Postal Code H3R 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Luton Investments Ltd. 525 Powell Avenue, Town of Mount Royal, QC H3R 1L7 1976-01-08
La Fondation De La Famille Leonard Et Alice Cohen 525 Powell Avenue, Mont-royal, QC H3R 1L7 1989-09-08
169892 Canada Inc. 525 Powell Avenue, Mount-royal, QC H3R 1L7 1989-11-01
Gestions Lenalco (canada) Ltee 525 Powell Avenue, Town of Mount Royal, QC H3R 1L7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Spine Clinic Inc. 533 Av Powell, Mont-royal, QC H3R 1L7 2019-10-21
8241848 Canada Inc. 533, Avenue Powell, Mont-royal, QC H3R 1L7 2012-08-31
Biolar Canada-asie Inc. 603, Avenue Powell, Mont-royal, QC H3R 1L7 2005-11-16
Les Investissements Gold Coyne Inc. 525 Powell Ave, Mount Royal, QC H3R 1L7 1989-12-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
PAUL COHEN 584 CASTLEFIELD AVENUE, TORONTO ON M5N 1E8, Canada
HOWARD COHEN 316 BERWICK, VILLE MONT-ROYAL QC H3R 1Z6, Canada

Entities with the same directors

Name Director Name Director Address
151814 CANADA INC. HOWARD COHEN 300 LANSDOWNE AVE., APT 32, WESTMOUNT QC H3Z 2L4, Canada
MR. HOWARD'S LIFE-TIME SALES LTD. HOWARD COHEN 117 Aberdeen Avenue, Westmount QC H3Y 3A6, Canada
124839 CANADA INC. HOWARD COHEN 117 Aberdeen Avenue, Westmount QC H3Y 3A6, Canada
9601635 CANADA INC. Howard Cohen 149 Eastview, Pointe-Claire QC H9R 1H3, Canada
3617700 CANADA INC. HOWARD COHEN 316 BERWICK AVENUE, MOUNT ROYAL QC H3R 1Z6, Canada
Salad City Inc. HOWARD COHEN 105 RUE RYAN, DOLLARD-DES-ORMEAUX QC H9A 3C6, Canada
THE LEONARD AND ALICE COHEN FAMILY FOUNDATION HOWARD COHEN 316 BERWICK AVE., MONT-ROYAL QC H3R 1Z6, Canada
6352944 CANADA INC. HOWARD COHEN 5621 REDWOOD, COTE ST-LUC QC H4W 1T8, Canada
3350479 CANADA INC. HOWARD COHEN 7072 COTE DES NEIGES ROAD, MONTREAL QC H3R 2L9, Canada
2905795 CANADA INC. HOWARD COHEN 117 ABERDEEN AVE, WESTMOUNT QC H3Y 3A6, Canada

Competitor

Search similar business entities

City Town of Mount Royal
Post Code H3R 1L7

Similar businesses

Corporation Name Office Address Incorporation
Corporation Conversion All-tape 2642 Diab, St-laurent, QC H4S 1E8 1979-11-19
Les Produits Adhésifs Et D'emballage Prime Tape Pak Inc. 122-200, Chemin Saint-franocis-xavier, Delson, QC J5B 1Y1 2018-02-12
Rct Tape Ltd. 8400 Cote De Liesse, St. Laurent, QC 1976-12-09
Canadian Technical Installations Ltd. 66 Forest Heights Street, Whitby, ON L1R 1X4 2009-08-18
Canadian Technical Resources Inc. 2292 Heron Crescent, Comox, BC V9M 3Y2 2006-08-01
Canadian Airfield Pavement Technical Group Inc. 700 - 330 St. Mary Avenue, Winnipeg, MB R3C 3Z5 2016-01-29
Canadian Technical Solutions & Film Services Inc. 164 6th Avenue Southwest, Chesley, ON N0G 1L0 2018-04-17
Canadian Malting Barley Technical Centre Inc. 1365-303 Main Street, Winnipeg, MB R3C 3G7 2000-05-02
Canadian Warranty Technical Services Company Limited R.r. 2, Site 9 Box 20, Winterburn, AB T0E 2N0 1980-04-14
Canadian Magnum Technical Support Ltd. 8657 51e Avenue, Suite 300, Edmonton, AB T6E 6A8 1982-03-09

Improve Information

Please provide details on COMPAGNIE CANADIAN TECHNICAL TAPE LTEE. 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