RFID CONTROL SYSTEMS INC.

Address:
81 Hymus, Pointe Claire, QC H9R 1E2

RFID CONTROL SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 4202571. The registration start date is November 12, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4202571
Business Number 871113502
Corporation Name RFID CONTROL SYSTEMS INC.
SYSTÈMES DE CONTRÔLE RFID INC.
Registered Office Address 81 Hymus
Pointe Claire
QC H9R 1E2
Incorporation Date 2003-11-12
Dissolution Date 2009-07-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THEODORE FRANK 4200 STEINBERG STREET, ST. LAURENT QC H4R 2G7, Canada
SHAWN FRANK 4200 STEINBERG STREET, ST. LAURENT QC H4R 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-10-29 current 81 Hymus, Pointe Claire, QC H9R 1E2
Address 2006-12-14 2008-10-29 4200 Steinberg Street, St. Laurent, QC H4R 2G7
Address 2003-11-12 2006-12-14 5101 Buchan, Suite 250, Montreal, QC H4P 2R9
Name 2003-12-04 current RFID CONTROL SYSTEMS INC.
Name 2003-12-04 current SYSTÈMES DE CONTRÔLE RFID INC.
Name 2003-11-12 2003-12-04 RFID CONTROLSYS INC.
Status 2009-07-29 current Dissolved / Dissoute
Status 2003-11-12 2009-07-29 Active / Actif

Activities

Date Activity Details
2009-07-29 Dissolution Section: 210
2003-12-04 Amendment / Modification Name Changed.
2003-11-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-04-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 HYMUS
City POINTE CLAIRE
Province QC
Postal Code H9R 1E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3559955 Canada Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 1999-02-26
Shacor Powertoys Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2004-01-29
6557929 Canada Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 2006-04-24
Baushape Design Inc. 81 Hymus, Pointe-claire, QC H9R 1E2 2005-11-24
Quebec Sunrooms Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2007-05-29
9429271 Canada Inc. 81 Hymus, Pointe Claire, QC H9R 1E2 2015-09-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Gestionnaires Professionals Gms Professional Managers Inc. 97 Hymus Blvd., Pointe-claire, QC H9R 1E2 2013-04-11
Sj Outdoor Creative Decor Inc. 81 Hymus Blvd, Pointe-claire, QC H9R 1E2 2010-12-02
Prx Cap Inc. 65 Boul Hymus, Pointe-claire, QC H9R 1E2 2009-03-20
7133405 Canada Inc. 81 Hymus Blvd., Pointe-claire, QC H9R 1E2 2009-03-03
Logistiques Conova Inc. 97 Boul. Hymus, Pointe-claire, QC H9R 1E2 2002-11-04
3954323 Canada Inc. 91 Hymus Blvd., Pointe-claire, QC H9R 1E2 2001-10-03
3903435 Canada Inc. 61 Hymus Boul., Pointe-claire, QC H9R 1E2 2001-07-17
3799221 Canada Inc. 59 Hymus, Pointe-claire, QC H9R 1E2 2000-09-01
3651517 Canada Inc. 91 Hymus Boulevard, Pointe-claire, QC H9R 1E2 1999-09-09
J-fibres Inc. 61 Ouest Boulevars Hymus, Ponte-claire, QC H9R 1E2 1995-06-12
Find all corporations in postal code H9R 1E2

Corporation Directors

Name Address
THEODORE FRANK 4200 STEINBERG STREET, ST. LAURENT QC H4R 2G7, Canada
SHAWN FRANK 4200 STEINBERG STREET, ST. LAURENT QC H4R 2G7, Canada

Entities with the same directors

Name Director Name Director Address
MOBIVISUAL INC. SHAWN FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada
9456139 CANADA INC. Shawn Frank 368 Cezanne, Dollard-des-Ormeaux QC H9A 3J2, Canada
9429271 Canada Inc. SHAWN FRANK 81 Hymus, Pointe Claire QC H9R 1E2, Canada
BAUSHAPE DESIGN INC. SHAWN FRANK 81 Hymus, Pointe Claire QC H9R 1E2, Canada
Canadian Association of Prawn Producers SHAWN FRANK 11 MORRIS DRIVE, SUITE 206, DARTHMOUTH NS B3B 1M2, Canada
NORTHERN SHRIMP RESEARCH FOUNDATION SHAWN FRANK 11 MORRIS DRIVE, SUITE 206, DARTMOUTH NS B3B 1M2, Canada
SHACOR POWERTOYS INC. SHAWN FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada
6557929 CANADA INC. SHAWN FRANK 81 HYMUS, POINTE-CLAIRE QC H9R 1E2, Canada
7133405 CANADA INC. SHAWN FRANK 81 HYMUS, POINTE CLAIRE QC H9R 1E2, Canada
3559955 CANADA INC. SHAWN FRANK 81 HYMUS, POINTE-CLAIRE QC H9R 1E2, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 1E2

Similar businesses

Corporation Name Office Address Incorporation
Avenue Rfid Inc. 130-500 Cartier West, Laval, QC H7V 5B7 2011-07-25
Systemes De Controle Flo-logic Control Systems Inc. 1475 Rue Cunard, Laval, QC H7S 2H8 1987-05-07
Systemes De Controle D'humidite H.c.s. Inc. 6547 St-francois, St-laurent, QC H4S 1B6 1987-11-06
Systemes De Controle Avantageux A.c.s. Inc. 2891 Halpern Street, St Laurent, QC H4S 1P8 1989-01-30
Vcs Control Systems Inc. 800 O., Boul. Rene-levesque, Suite 2400, Montreal, QC H3X 1B9 1994-04-29
Bibliotheca Rfid Library Systems Inc. 284 Churchill Avenue North, Ottawa, ON K1Z 5B6
Systemes De Controle Kenson Inc. 6547 Ch. St-francois, St-laurent, QC H4S 1B6 1983-05-24
Les Systemes De Controle De L'information A.r. Inc. 306 Riverdale Avenue, Toronto, ON M4J 1A2 1980-12-02
Systèmes De Contrôle Idéal Inc. 133, Boul. Du Bord-de-l'eau, Salaberry-de-valleyfield, QC J6S 0A4 2006-11-10
Systemes De Controle Accufast Inc. 4746 Victoria Avenue, Montreal, QC H3W 2N1 1989-02-06

Improve Information

Please provide details on RFID CONTROL SYSTEMS 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