THALES CANADA INC.

Address:
7190 Frederick-banting Street, Suite 100, St. Laurent, QC H4S 2A1

THALES CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 4177355. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4177355
Business Number 897981403
Corporation Name THALES CANADA INC.
LA SOCIÉTÉ THALES CANADA INC.
Registered Office Address 7190 Frederick-banting Street
Suite 100
St. Laurent
QC H4S 2A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
LAWRENCE CAVAIOLA 117 BOONE TRAIL, SEVERNA PARK MD 21146, United States
MICHEL LAMARCHE 7395 TRINIDAD STREET, BROSSARD QC J4W 1N3, Canada
JEAN-LOUIS LARMOR 1 COTE ST-ANTOINE ROAD, MONTREAL QC H3Y 2H7, Canada
GARY GARNETT 1575 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada
PIERRE JEANNIOT 6000 DEACON ROAD, PH 10N, MONTREAL QC H3S 2T9, Canada
RAOUL GOURJON 1 ARISTIDE BRIAND STREET, ORSAY 91400, France
GORDON SHARPE 1863 DES EPINETTES AVENUE, ORLEANS ON K1C 6N5, Canada
MARCEL DE PICCIOTTO 6111 DE BOISÉ STREET, APT. 1J, MONTREAL QC H3S 2B8, Canada
DAVE SPAGNOLO 12 KNOLL TERRACE, NEPEAN ON K2J 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-01 current 7190 Frederick-banting Street, Suite 100, St. Laurent, QC H4S 2A1
Name 2003-07-01 current THALES CANADA INC.
Name 2003-07-01 current LA SOCIÉTÉ THALES CANADA INC.
Status 2005-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-07-01 2005-01-01 Active / Actif

Activities

Date Activity Details
2003-12-15 Amendment / Modification
2003-07-01 Amalgamation / Fusion Amalgamating Corporation: 1133187.
Section:
2003-07-01 Amalgamation / Fusion Amalgamating Corporation: 3099598.
Section:
2003-07-01 Amalgamation / Fusion Amalgamating Corporation: 3634680.
Section:
2003-07-01 Amalgamation / Fusion Amalgamating Corporation: 4097912.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

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. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4

Office Location

Address 7190 FREDERICK-BANTING STREET
City ST. LAURENT
Province QC
Postal Code H4S 2A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Mogul Inc. 7200 Rue Frederick Banting, Montréal, QC H4S 2A1 2019-01-03
Repare Therapeutics Inc. 7210 Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2016-09-06
Avi-life Lab Inc. 7220 Rue Frederick Banting, Montréal, QC H4S 2A1 2015-10-04
P3 Group Canada Inc. 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1 2013-09-06
Hydroliennes TrÉc Saint-laurent Inc. 7170 Frederick-banting Street, Saint-laurent, QC H4S 2A1 2013-05-02
Inocucor Technologies Inc. 7220 Frederick-banting Street, Suite 100, Montréal, QC H4S 2A1 2010-12-01
Methylgene Inc. 7220 Frederick-banting 200, St. Laurent, QC H4S 2A1 2010-03-23
Rer Hydro Ltée 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 2008-08-21
Thales Canada Inc. 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1 2003-02-20
3661695 Canada Inc. 7190, Rue Frederick-banting, Suite 100, Saint-laurent, QC H4S 2A1 1999-09-16
Find all corporations in postal code H4S 2A1

Corporation Directors

Name Address
LAWRENCE CAVAIOLA 117 BOONE TRAIL, SEVERNA PARK MD 21146, United States
MICHEL LAMARCHE 7395 TRINIDAD STREET, BROSSARD QC J4W 1N3, Canada
JEAN-LOUIS LARMOR 1 COTE ST-ANTOINE ROAD, MONTREAL QC H3Y 2H7, Canada
GARY GARNETT 1575 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada
PIERRE JEANNIOT 6000 DEACON ROAD, PH 10N, MONTREAL QC H3S 2T9, Canada
RAOUL GOURJON 1 ARISTIDE BRIAND STREET, ORSAY 91400, France
GORDON SHARPE 1863 DES EPINETTES AVENUE, ORLEANS ON K1C 6N5, Canada
MARCEL DE PICCIOTTO 6111 DE BOISÉ STREET, APT. 1J, MONTREAL QC H3S 2B8, Canada
DAVE SPAGNOLO 12 KNOLL TERRACE, NEPEAN ON K2J 2K6, Canada

Entities with the same directors

Name Director Name Director Address
4097912 CANADA INC. DAVE SPAGNOLO 12 NNOLL TERRACE, NEPEAN ON K2J 2K6, Canada
THALES CANADA INC. GARY GARNETT 1574 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada
4097912 CANADA INC. GARY GARNETT 1575 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada
4097912 CANADA INC. GORDON SHARPE 1863 DES EPINETTES AVENUE, ORLEANS ON K1C 6N5, Canada
4097912 CANADA INC. JEAN-LOUIS LARMOR 1 COTE ST-ANTOINE ROAD, MONTREAL QC H3Y 2H7, Canada
THOMSON-CSF OPTRONICS CANADA INC. MICHEL LAMARCHE 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada
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

Competitor

Search similar business entities

City ST. LAURENT
Post Code H4S 2A1

Similar businesses

Corporation Name Office Address Incorporation
Thales Optronics Canada Inc. 4868 Levy Street, St-laurent, QC H4R 2P1 1999-06-23
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
845 Thales Creation Limited 20 E Castlebrook Lane, Ottawa, ON K2G 5G3 2010-11-12
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Credit-bail Societe Generale (canada) Inc. 630 Ouest, Boulevard Dorchester, Bur 2300, Montreal, QC H3B 1S6 1981-11-17

Improve Information

Please provide details on THALES 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