TSB MICRON INC.

Address:
16 Du Pacifique Est St., Bromont, QC J2L 1J5

TSB MICRON INC. is a business entity registered at Corporations Canada, with entity identifier is 4179692. The registration start date is July 21, 2003. The current status is Active.

Corporation Overview

Corporation ID 4179692
Business Number 882736002
Corporation Name TSB MICRON INC.
Registered Office Address 16 Du Pacifique Est St.
Bromont
QC J2L 1J5
Incorporation Date 2003-07-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CHRISTOPHER SIMPSON 155 BALMORAL DRIVE, CARLETON PLACE ON K7C 3P2, Canada
ÉRIC PLOMTEUX 59 Rue du Ruisseau, Eastman QC J0E 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-07-21 current 16 Du Pacifique Est St., Bromont, QC J2L 1J5
Name 2003-07-21 current TSB MICRON INC.
Status 2003-07-21 current Active / Actif

Activities

Date Activity Details
2006-11-08 Amendment / Modification
2003-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 16 DU PACIFIQUE EST ST.
City BROMONT
Province QC
Postal Code J2L 1J5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10341606 Canada Inc. 16, Rue Du Pacifique Est, Bromont, QC J2L 1J5 2017-07-27
4179625 Canada Inc. 16 Pacifique Est, Bromont, QC J2L 1J5 2003-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Blugren 10 Sheffington, Bromont, QC J2L 0B6 2017-04-04
Blugren+ Inc. 10 Sheffington, Bromont, QC J2L 0B6 2017-04-20
Gestion Karl Hamilton Inc. 444, Rue Des Lauriers, Bromont, QC J2L 0B7 2002-12-04
2957876 Canada Inc. 250 Chemin Huntington, Bromont, QC J2L 0C1 1993-09-27
Form-id Consultants Inc. 8 Rue Des Maniolas, Bromont, QC J2L 0C2 2011-11-18
La TÊte De Mule Inc. 305, Rue Des Morilles, Bromont, QC J2L 0C3 2019-10-04
Gestion FinanciÈre Acappella Inc. 305 Rue Des Morilles, Bromont, QC J2L 0C3 2018-09-28
157134 Canada Inc. 120 Rue De Louis Hébert, Bromont, QC J2L 0C6 1987-08-20
Iyam World Communications Inc. 32, Rue Du Meunier, Bromont, QC J2L 0C8 2015-12-11
Services Epilobium Inc. 56, Rue Des Soeurs-de-saint-joseph, Bromont, QC J2L 0E2 2019-06-19
Find all corporations in postal code J2L

Corporation Directors

Name Address
CHRISTOPHER SIMPSON 155 BALMORAL DRIVE, CARLETON PLACE ON K7C 3P2, Canada
ÉRIC PLOMTEUX 59 Rue du Ruisseau, Eastman QC J0E 1P0, Canada

Entities with the same directors

Name Director Name Director Address
10341606 CANADA INC. Éric PLOMTEUX 59, rue du Ruisseau, Eastman QC J0E 1P0, Canada
4179625 CANADA INC. ÉRIC PLOMTEUX 59 Rue du Ruisseau, Eastman QC J0E 1P0, Canada
8447926 CANADA INC. Christopher Simpson 155 Balmoral Drive, Carleton Place ON K7C 0C4, Canada
TECHNOLOGIES DES SALLES BLANCHES (T.S.B.) 1995 INC. CHRISTOPHER SIMPSON 155 BALMORAL DRIVE, R.R. #2, CARLETON PLACE ON K5C 3P5, Canada
Safety In A Second Ltd. Christopher Simpson 155 Balmoral Drive, Carleton Place ON K7C 0C4, Canada
8973148 CANADA INC. Christopher Simpson 200 Terence Matthews, Kanata ON K2M 2C6, Canada
Faith Sanctuary Christopher Simpson 31 Willcocks Crescent, Ajax ON L1T 3A9, Canada

Competitor

Search similar business entities

City BROMONT
Post Code J2L 1J5

Similar businesses

Corporation Name Office Address Incorporation
Micron Semiconductor Canada, Inc. 340 Albert Street, Suite 1900, Ottawa, ON K1R 7Y6 2004-09-03
Micron Precision Inc. 2400 Lancaster Road, Ottawa, ON K1B 3W9
Hosokawa Micron Limited 207-4 Sir Lou Drive, Brampton, ON L6Y 4J7 1966-03-28
Point Micron Inc. 845 Rue Berlinguet, C.p. 185, Cap-de-la-madeleine, QC G8T 7W2 1999-04-22
Micron Manufacturing Inc. 25 Hillcroft Drive, Toronto, ON M9B 4X4 2020-10-16
Micron Scientific Inc. 307-101 Shoreview Place, Stony Creek, ON L8E 0K2 2020-04-29
Micron Agri Sprayers Canada Inc. 18 The Square, Goderich, ON 1982-02-05
Stellar Micron Systems Incorporated 99 Kakalulu, Suite 102, Kanata, ON K2L 3C8 1985-05-30
Advanced Micron Environmental Inc. 14236 Argyll Road, Halton Hills, ON L7G 5R2 2010-01-06
Micron Computer Canada, Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1998-10-19

Improve Information

Please provide details on TSB MICRON 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