THALES OPTRONICS CANADA INC.

Address:
4868 Levy Street, St-laurent, QC H4R 2P1

THALES OPTRONICS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3634680. The registration start date is June 23, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3634680
Business Number 868518077
Corporation Name THALES OPTRONICS CANADA INC.
THALES OPTRONIQUE CANADA INC.
Registered Office Address 4868 Levy Street
St-laurent
QC H4R 2P1
Incorporation Date 1999-06-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
NORMAN R.S. SMYTH 69 VILLA CRESCENT, OTTAWA ON K2C 0H7, Canada
MICHEL LAMARCHE 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada
LEE BUTLER 4505 ROUTE 315, MAYO QC J8L 2W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-02-03 current 4868 Levy Street, St-laurent, QC H4R 2P1
Address 1999-06-23 2001-02-03 200 Marcel-laurin Blvd, St-laurent, QC H4M 2L5
Address 1999-06-23 1999-06-23 1250 Boul Rene Levesque Ouest, Bureau 1400, Montreal, QC H3B 5E9
Name 2001-03-05 current THALES OPTRONICS CANADA INC.
Name 2001-03-05 current THALES OPTRONIQUE CANADA INC.
Name 1999-06-23 2001-03-05 THOMSON-CSF OPTRONICS CANADA INC.
Name 1999-06-23 2001-03-05 THOMSON-CSF OPTRONIQUE CANADA INC.
Status 2003-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-06-23 2003-07-01 Active / Actif

Activities

Date Activity Details
2001-03-05 Amendment / Modification Name Changed.
1999-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-11-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4868 LEVY STREET
City ST-LAURENT
Province QC
Postal Code H4R 2P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Seagram (chine) Ltee 4858 Levy, Montreal, QC H4R 2P1 1968-04-05
Les Distillateurs Canadiens Ltee 4878 Rue Levy, Suite 200, St. Laurent, QC H4R 2P1 1953-07-09
177750 Canada Inc. 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 1978-10-02
Command International Distributions Inc. 4878 Rue Levy, Suite 200, St-laurent, QC H4R 2P1 1987-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8212198 Canada Inc. 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 2012-06-07
7798202 Canada Inc. 3135 Avenue Ernest - Hemingway # 305, Montréal, QC H4R 0A1 2011-03-07
7265913 Canada Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2009-11-01
2976609 Canada Inc. 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 1993-11-26
James Dean Restaurant Inc. 3195 Avenue Ernest - Hemingway, Suite 202, Montréal, QC H4R 0A1 2018-03-06
120054 Canada Inc. 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 1982-12-23
Aratrans Canada Inc. 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 1989-03-01
2946424 Canada Inc. 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 1993-08-18
Zarayan Financial Services Inc. 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 1991-09-25
Grand Galaxy Entertainment Inc. 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 2018-11-19
Find all corporations in postal code H4R

Corporation Directors

Name Address
NORMAN R.S. SMYTH 69 VILLA CRESCENT, OTTAWA ON K2C 0H7, Canada
MICHEL LAMARCHE 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada
LEE BUTLER 4505 ROUTE 315, MAYO QC J8L 2W8, Canada

Entities with the same directors

Name Director Name Director Address
9104 AGROTECH INTERNATIONAL INC. MICHEL LAMARCHE 1635 DONNACONA, DUVERNAY QC H7E 4C7, Canada
102067 CANADA INC. MICHEL LAMARCHE 804 HURTUBISE, GATINEAU QC J8P 1Z6, Canada
3021904 CANADA INC. MICHEL LAMARCHE 255 CH PIERRE LAPORTE, BUCKINGHAM QC J8L 2W7, Canada
7276036 CANADA INC. MICHEL LAMARCHE 804, BOULEVARD HURTUBISE, GATINEAU QC J8P 1Z6, Canada
10217751 CANADA INC. Michel Lamarche 636, boulevard Hurtubise, Gatineau QC J8P 4G7, Canada
10243868 CANADA INC. Michel Lamarche 636, boulevard Hurtubise, Gatineau QC J8P 4G7, Canada
166728 CANADA INC. MICHEL LAMARCHE 636 Boulevard Hurtubise, Gatineau QC J8P 4G7, Canada
7034105 CANADA INC. MICHEL LAMARCHE 804, RUE HURTUBISE, GATINEAU QC J8P 1Z6, Canada
LES PLACEMENTS ROUYN-NORANDA LTEE MICHEL LAMARCHE 517 RUE DE FRIBOURG, GATINEAU QC J9H 3V9, Canada
4097912 CANADA INC. MICHEL LAMARCHE 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R 2P1

Similar businesses

Corporation Name Office Address Incorporation
Thales Canada Inc. 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1 2003-02-20
Thales Canada Inc. 7190 Frederick-banting Street, Suite 100, St. Laurent, QC H4S 2A1
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Digital Solutions Inc. 6650 Saint-urbain St., Suite 350, Montreal, QC H2S 3G9 2018-11-07
Thales Dis Canada Inc. 5347 John Lucas Drive, Burlington, ON L7L 6A8
Thales Systems Canada Inc. 49 Auriga Drive, Nepean, ON K2E 8A1
Thales Motors Inc. 98 Glen Avenue, Ottawa, ON K1S 2Z9 2018-09-18
Thales Naval Services Canada Inc. 1869 Upper Water Street, Halifax, NS B3J 1S9 1981-04-27
Thales Alternative Investments Inc. 36 Walker Street, Oakville, ON L6K 1A3 1997-10-14

Improve Information

Please provide details on THALES OPTRONICS 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