MENTEC INDUSTRIAL EQUIPMENT LTEE

Address:
6535 Millcreek Drive, Unit 45, Mississauga, ON L5N 2M2

MENTEC INDUSTRIAL EQUIPMENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 526045. The registration start date is October 29, 1971. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 526045
Business Number 103634283
Corporation Name MENTEC INDUSTRIAL EQUIPMENT LTEE
MENTEC INDUSTRIAL EQUIPMENT LTD.
Registered Office Address 6535 Millcreek Drive
Unit 45
Mississauga
ON L5N 2M2
Incorporation Date 1971-10-29
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN J. MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada
MARJORIE MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-29 1977-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-10-29 1977-11-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1977-11-30 current 6535 Millcreek Drive, Unit 45, Mississauga, ON L5N 2M2
Name 1971-10-29 current MENTEC INDUSTRIAL EQUIPMENT LTEE
Name 1971-10-29 current MENTEC INDUSTRIAL EQUIPMENT LTD.
Status 2010-11-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-10-28 2010-11-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1977-11-30 2010-10-28 Active / Actif

Activities

Date Activity Details
2010-11-16 Discontinuance / Changement de régime Jurisdiction: Ontario
1977-11-30 Continuance (Act) / Prorogation (Loi)
1971-10-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2009-03-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6535 MILLCREEK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Princess House Products Canada Inc. 6535 Millcreek Drive, Unit 30, Mississauga, ON L5N 2M2 1998-05-19
La Machinerie Comatic Ltee 6535 Millcreek Drive, Unit 2, Mississauga, ON L5N 2M2 1975-08-13
Scorpion Press Canada Ltd. 6535 Millcreek Drive, Unit 54, Mississauga, ON L5N 2M2 1983-01-24
Airnomic Equipment Inc. 6535 Millcreek Drive, Unit 78, Mississauga, ON L5N 2M2
Sea Span Publications Canada Ltd. 6535 Millcreek Drive, Unit 53, Mississauga, ON L5N 2M2 1985-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
Peoples Motion Pictures Canada Inc. 43 - 6535 Millcreek Drive, Mississauga, ON L5N 2M2 2016-10-26
Renew Church Inc. 31 - 6535 Millcreek Drive, Mississauga, ON L5N 2M2 2015-09-10
Sungrow Canada Inc. 6535 Millcreek Dr, Unit 63-64, Mississauga, ON L5N 2M2 2010-08-06
Grace Fellowship Canada 6535 Millcreek Drive, Unit 31, Mississauga, ON L5N 2M2 1998-10-19
Bud Cowan Holdings Ltd. 6535 Millcreek Drive, Unit 64, Mississauga, ON L5N 2M2
Bali Home & Spa Inc. 6535 Millcreek Drive, Unit #30, Mississauga, ON L5N 2M2 2002-12-24
10984108 Canada Inc. 6535 Millcreek Drive, Unit 10, Mississauga, ON L5N 2M2 2018-11-01
Global Farma Inc. 6535 Millcreek Drive, Unit 6, Mississauga, ON L5N 2M2 2019-04-29
Canada Cosmeceuticals Corporation 6535 Millcreek Drive, Unit # 6, Mississauga, ON L5N 2M2 2019-12-02
Gcbi North 31 - 6535 Millcreek Drive, Mississauga, ON L5N 2M2 2020-10-12
Find all corporations in postal code L5N 2M2

Corporation Directors

Name Address
JOHN J. MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada
MARJORIE MCELROY 6 SKYE PLACE, GUELPH ON N1G 1M6, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N 2M2

Similar businesses

Corporation Name Office Address Incorporation
Ward Industrial Equipment Ltd. 30th Floor, 360 Main Street, Winnipeg, MB R3C 4G1
Équipement De Buanderie Psp Industrial Inc. 37, Rue Birkdale, Dollars-des-ormeaux, QC H9G 2P2 2008-01-17
Forward Industrial Equipment Inc. 564 Industrial Avenue, Ottawa, ON K1G 0Y9
Forward Industrial Equipment Inc. 564 Industrial Ave., Ottawa, ON K1G 0Y9 1983-06-03
Les Equipements Industriels G.g.m. Ltee 138 Rue Aspen, Dollard Des Ormeaux, QC 1981-10-07
Kar Industrial (equipment & Tools) Ltd./ltee 6877 Edwards Boulevard, Mississauga, ON L5T 2T9 1976-06-14
D.w.o. Industrial Equipment Ltd. 5543 Oakwood Street, Cote St.luc, QC 1977-09-21
Fraser & Weir Industrial Equipment Ltd. Rr 1, New Glasgow, NS B2H 5C4 2009-02-03
Combustion Et Equipement Industriels Ltee 525 Edward Vii Avenue, Dorval, QC H3B 2N2 1984-05-30
Fournitures Industrielles Dynar Ltee 6325 Maurice Duplessis, Apt 202, Montreal, QC H1G 5X9 1981-03-18

Improve Information

Please provide details on MENTEC INDUSTRIAL EQUIPMENT LTEE 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