SCALAR ELECTRONICS LIMITED

Address:
440 19th Avenue, Lachine, QC H8S 3S2

SCALAR ELECTRONICS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 605051. The registration start date is June 22, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 605051
Corporation Name SCALAR ELECTRONICS LIMITED
Registered Office Address 440 19th Avenue
Lachine
QC H8S 3S2
Incorporation Date 1971-06-22
Dissolution Date 2002-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBIN J. SHEPHERDSON 300-49TH AVENUE, LACHINE QC , Canada
JO-ANN THOMSON 300-49TH AVENUE, LACHINE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-22 1979-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-06-22 1979-01-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-06-22 current 440 19th Avenue, Lachine, QC H8S 3S2
Name 1971-06-22 current SCALAR ELECTRONICS LIMITED
Status 2002-12-10 current Dissolved / Dissoute
Status 1979-01-23 2002-12-10 Active / Actif

Activities

Date Activity Details
2002-12-10 Dissolution Section: 212
1979-01-23 Continuance (Act) / Prorogation (Loi)
1971-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1981 1980-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 440 19TH AVENUE
City LACHINE
Province QC
Postal Code H8S 3S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2737507 Canada Inc. 440 19th Avenue, Suite 233, Lachine, QC H8S 3S2 1991-07-22
3363481 Canada Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1997-04-10
Fausto Knitting Mills Company Limited 440 19th Avenue, Lachine, QC H8S 3S2 1976-09-14
Russell Et Associes Sports Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-11
Les Industries Sports James Russell Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-18
Rodtube Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1980-04-28
Tree Sports Canada Ltee./ltd. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1978-12-04
Serigraphie Champion Inc. 440 19th Avenue, Suite 221, Lachine, QC H8S 3S2 1980-03-13
Carbones & Rubans Dunn (d.c.r.) Ltee 440 19th Avenue, Lachine, QC H3S 3S3 1975-09-19
Garfield Owen Sports International Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1976-04-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3318265 Canada Inc. 448 19e Ave, Lachine, QC H8S 3S2 1996-11-25
Arc Couleur & Chimique Inc. 460 19 Avenue, Suite 300, Lachine, QC H8S 3S2 1987-02-16
Dietron Inc. 44 19th Avenue, Suite 315, Lachine, QC H8S 3S2 1985-09-13
Manufacture Stia Ltee 460 19e Avenue, Local 300, Lachine, QC H8S 3S2 1983-06-07
Carbones & Rubans Dunn (1980) Ltee 440 19ieme Avenue, Lachine, QC H8S 3S2 1980-11-20
Les Industries Sports James Russell Inc. 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2
Les Creations Badj Inc. 440 19th Avenue, Suite 225a, Lachine, QC H8S 3S2 1985-07-18
Syra Rational Business Systems (1989) Inc. 440 19th Avenue, Lachine, QC H8S 3S2 1989-02-15
Tissus De Billard Tucci Inc. 440 19th Avenue, Suite 330, Lachine, QC H8S 3S2 1981-05-21
A & F Composeurs De Plastique Inc. 440 19th Avenue, Suite A, Lachine, QC H8S 3S2 1995-02-27
Find all corporations in postal code H8S3S2

Corporation Directors

Name Address
ROBIN J. SHEPHERDSON 300-49TH AVENUE, LACHINE QC , Canada
JO-ANN THOMSON 300-49TH AVENUE, LACHINE QC , Canada

Entities with the same directors

Name Director Name Director Address
SCALE-TRON INC. ROBIN J. SHEPHERDSON 134 MADSEN AVENUE, BEACONSFIELD QC H9W 4V1, Canada
Scale-Tron Inc. ROBIN J. SHEPHERDSON 5, RUE JEAN-CHARLEBOIS, BEACONSFIELD QC H9W 6E2, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8S3S2

Similar businesses

Corporation Name Office Address Incorporation
Scalar Advanced Logic Inc. 67 Armagh Way, Nepean, ON K2J 4C1 1996-09-25
Scalar Electronix Inc. 305 Laird Blvd, Mount Royal, QC H3R 1Y3 1984-04-04
Penryn Electronics Limitee 4978 Groswenor Ave, Montreal, QC 1975-07-08
Christie and Walther Electronics Limited 570 Industrial Avenue, Ottawa, ON K1G 0Y9
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Tnt Electronics Limited P.o.box 783, Hamilton, ON 1972-04-07
E.m.i. Electronics Canada Limited P.o.box 997, Halifax, NS 1946-04-05
Rhand Electronics Limited Noaddressline, Nocity, NS 1969-03-14
J.w.g. Boyd Electronics Limited Rr 2, Jasper, ON K0G 1G0 1980-09-08
Richey Electronics Limited 580 Granite Court, Pickering, ON L1W 3Z4

Improve Information

Please provide details on SCALAR ELECTRONICS LIMITED 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