ENTECH CONTROL ENGINEERING INC.

Address:
16 Four Seasons Place, Suite 100, Etobicoke, ON M9B 6E5

ENTECH CONTROL ENGINEERING INC. is a business entity registered at Corporations Canada, with entity identifier is 3813355. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3813355
Corporation Name ENTECH CONTROL ENGINEERING INC.
Registered Office Address 16 Four Seasons Place
Suite 100
Etobicoke
ON M9B 6E5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
LAWRENCE C. BARRETT 56 ELSFIELD ROAD, ETOBICOKE ON M8Y 3R5, Canada
GENE LUCAS 7 GLASFORD COURT, R.R. #1, CALEDON ON L0N 1C0, Canada
GENE BIALOWSKI 121 WRIGHT STREET, RICHMOND HILL ON L4C 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-09-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-09-20 current 16 Four Seasons Place, Suite 100, Etobicoke, ON M9B 6E5
Name 2000-09-20 current ENTECH CONTROL ENGINEERING INC.
Status 2000-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-09-20 2000-10-01 Active / Actif

Activities

Date Activity Details
2000-09-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 16 FOUR SEASONS PLACE
City ETOBICOKE
Province ON
Postal Code M9B 6E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4202317 Canada Limited 16 Four Seasons Place, Suite 211, Toronto, ON M9B 6E5
Hydrocephalus Canada 16 Four Seasons Place, Suite 111, Toronto, ON M9B 6E5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sampy Marketing Inc. 16 Four Seasons Place, Suite 106, Toronto, ON M9B 6E5 2019-02-21
Hansen Consultants Limited. 16 Four Seasons Court, Sute 210, Islington, ON M9B 6E5 1974-04-24
Entech Control Inc. 16 Four Season Place, Suite 100, Etobicoke, ON M9B 6E5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dongo Tech Inc. 1649-25 Viking Ln, Etobicoke, ON M9B 0A1 2020-05-11
11980033 Canada Inc. 2250- 25 Viking Lane, Etobicoke, ON M9B 0A1 2020-03-27
11417053 Canada Inc. 1631 - 35 Viking Lane, Toronto, ON M9B 0A1 2019-05-17
10793124 Canada Inc. 558-25 Viking Lane, Etobicoke, ON M9B 0A1 2018-05-22
Precise Ark Inc. 1557 - 25 Viking Lane, Etobicoke, ON M9B 0A1 2017-11-24
Mindcraft Yoga29 Incorporated 25 Viking Lane, Suite 2349, Toronto, ON M9B 0A1 2016-11-28
Omni Oil Company Inc. 2453-25 Viking Lane, Toronto, ON M9B 0A1 2016-02-01
Memories That Linger Ltd. 25 Viking Lane, Unit 1048, Toronto, ON M9B 0A1 2015-03-29
8596964 Canada Inc. 25 Viking Lane Unit 1953, Etobicoke, ON M9B 0A1 2013-08-01
Mehandiratta Consulting Inc. 25 Viking Ln., Suite 2349, Etobicoke, ON M9B 0A1 2012-09-19
Find all corporations in postal code M9B

Corporation Directors

Name Address
CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
LAWRENCE C. BARRETT 56 ELSFIELD ROAD, ETOBICOKE ON M8Y 3R5, Canada
GENE LUCAS 7 GLASFORD COURT, R.R. #1, CALEDON ON L0N 1C0, Canada
GENE BIALOWSKI 121 WRIGHT STREET, RICHMOND HILL ON L4C 4A3, Canada

Entities with the same directors

Name Director Name Director Address
KVT TECHNOLOGIES INC. CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
CRYPCORP INC. CARY EAGLESON 1891 MAPLERIDGE DR, PETERBOROUGH ON K9K 1R1, Canada
ENTECH CONTROL INC. CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
EMERSON ELECTRIC CANADA LIMITED CARY EAGLESON 1891 MAPLERIDGE DR, PETEBOUROUGH ON K9K 1R1, Canada
XOMOX CANADA LIMITED CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
KENONIC INSPECTIONS LTD. CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada
2845903 CANADA INC. CARY EAGLESON 1891 MAPLERIDGE COURT, PETERBOROUGH ON K9K 1R1, Canada
THERM-O-DISC (CANADA) LIMITED CARY EAGLESON 1891 MAPLERIDGE DR, PETERBOROUGH ON K9K 1R1, Canada
KENONIC CONTROLS LTD. CARY EAGLESON 1891 MAPLERIDGE COURT, PETERBOROUGH ON K9K 1R1, Canada
ASCOLECTRIC BRANTFORD LIMITED CARY EAGLESON 1891 MAPLERIDGE DRIVE, PETERBOROUGH ON K9K 1R1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9B 6E5
Category engineering
Category + City engineering + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
Controle De Procede Entech Inc. 16 Four Seasons Place, Suite 100, Islington, ON M9B 6E5 1984-11-16
Entech Control Inc. 16 Four Season Place, Suite 100, Etobicoke, ON M9B 6E5
Elmec Engineering & Control System Inc. 204 -35 Jansusie Road, Etobicoke, ON M9W 4V4 2004-09-16
Communication & Control Engineering Co. (canada) Ltd. 75 Albert, Suite 604, Ottawa, ON K1P 4E7 1975-05-16
C. Control Temperature Engineering Limited 2243 Eglinton Ave. East, Unit 514, Scarborough, ON 1980-11-05
Roytech Canada Control and Automation Engineering Inc. 6886 Raymond Avenue, Windsor, ON N8S 2A2 2018-02-01
Nexus Real-time Control Engineering Inc. 1636 Rue Du Ravissement, L'ancienne-lorette, QC G2E 6K9 2010-03-14
Societe D'ingenerie Microsystemes De Controle Inc. 48 Steacie Drive, Kanata, ON K2K 2A9 1987-10-20
Enduits Techniques Entech Inc. 889 Bord De L'eau, St-sulpice, QC J0K 3J0 1981-07-08
Entech Steel Railings Corporation 35 Front St S. Unit 1907, Mississauga, ON L5H 2C6 2013-04-30

Improve Information

Please provide details on ENTECH CONTROL ENGINEERING 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