PROTECTRON INC.

Address:
2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8

PROTECTRON INC. is a business entity registered at Corporations Canada, with entity identifier is 4375181. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4375181
Business Number 888468626
Corporation Name PROTECTRON INC.
Registered Office Address 2 Lansing Square
12th Floor
Toronto
ON M2J 4P8
Dissolution Date 2014-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CATHERINE DAVID NOLAN 2 LANSING QUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada
ROGER ROSSI 2 LANSING QUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-07-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-07-15 current 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
Name 2006-07-15 current PROTECTRON INC.
Status 2014-07-07 current Dissolved / Dissoute
Status 2006-07-15 2014-07-07 Active / Actif

Activities

Date Activity Details
2014-07-07 Dissolution Section: 210(3)
2006-07-15 Amalgamation / Fusion Amalgamating Corporation: 4155629.
Section:
2006-07-15 Amalgamation / Fusion Amalgamating Corporation: 6411398.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2009-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-07-21 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
Protectron Inc. 94 Woodlawn Dr., Dollard Des Ormeaux, QC H9A 1Z2 1980-09-23
Protectron Inc. 9120 Pascal-gagnon, Saint-lÉonard, QC H1P 2X4

Office Location

Address 2 LANSING SQUARE
City TORONTO
Province ON
Postal Code M2J 4P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Leukemia & Lymphoma Society of Canada 2 Lansing Square, Suite 804, Toronto, ON M2J 4P8 1992-04-15
Epcor Energy Securitizations Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 3P8
6411398 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2005-06-27
4211782 Canada Inc. 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8
Commonwealth Professionals Association 2 Lansing Square, Suite 701, Toronto, ON M2J 4P8 2007-02-20
Field3 Inc. 2 Lansing Square, Suite 800, North York, ON M2J 4P8 2007-02-27
Union Energy Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8
4202201 Canada Inc. 2 Lansing Square, 11th Floor, Toronto, ON M2J 4P8 2003-11-13
Groupe Gypcmarquette Inc. 2 Lansing Square, 800, Toronto, ON M2J 4P8
6764495 Canada Inc. 2 Lansing Square, 12th Floor, Toronto, ON M2J 4P8 2007-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ridley Supply and Logistics Incorporated 707-2 Lansing Square, Toronto, ON M2J 4P8 2020-07-23
Cornerstone Documentation Associates Inc. 401 - 2 Lansing Square, Toronto, ON M2J 4P8 2007-10-09
Canadian Feed The Children 901-2 Lansing Square, Toronto, ON M2J 4P8 1992-07-10
3569454 Canada Inc. 2 Lansing Square, 12th Fl., Toronto, ON M2J 4P8
6509975 Canada Inc. 12th Floor, Toronto, ON M2J 4P8 2006-01-23
Kwatee Technology Holdings Inc. 2 Lansing Square, Suite 300, Toronto, ON M2J 4P8 2005-04-19
Terracode Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2017-09-25
Volume Systems and Communications Canada Inc. 2 Lansing Square, Suite 707, Toronto, ON M2J 4P8 2020-09-01

Corporation Directors

Name Address
CATHERINE DAVID NOLAN 2 LANSING QUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada
ROGER ROSSI 2 LANSING QUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada

Entities with the same directors

Name Director Name Director Address
4202201 CANADA INC. CATHERINE DAVID NOLAN 384 ST. CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
6411398 CANADA INC. CATHERINE DAVID NOLAN 384 ST. CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
6509975 CANADA INC. CATHERINE DAVID NOLAN 2 LANSING SQUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada
PROTECTRON INC. CATHERINE DAVID NOLAN 384 ST. CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
6415741 CANADA INC. CATHERINE DAVID NOLAN 384 ST. CLEMENTS AVENUE, TORONTO ON M5N 1M1, Canada
6411398 CANADA INC. ROGER ROSSI 653 EXCELLER CIRCLE, NEWMARKET ON L3X 1P6, Canada
6764495 CANADA INC. ROGER ROSSI 653 EXCELLER CIRCLE, NEWMARKET ON L3X 1P6, Canada
6509975 CANADA INC. ROGER ROSSI 2 LANSING SQUARE, 12TH FLOOR, TORONTO ON M2J 4P8, Canada
VOXCOM Incorporated ROGER ROSSI 653 EXCELLER CIRCLE, NEWMARKET ON L3X 1P3, Canada
PROTECTRON INC. ROGER ROSSI 653 EXCELLER CIRCLE, NEWMARKET ON L3X 1P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2J 4P8

Similar businesses

Corporation Name Office Address Incorporation
Reliance Protectron Inc. 8481 Langelier Blvd., St-leonard, QC H1P 2C3

Improve Information

Please provide details on PROTECTRON 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