TELEMECANIQUE CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 611891. The registration start date is June 6, 1966. The current status is Dissolved.
Corporation ID | 611891 |
Business Number | 879731677 |
Corporation Name |
TELEMECANIQUE CANADA LTD. TELEMECANIQUE CANADA LTEE |
Registered Office Address |
580 Ave Lepine Dorval QC H9P 1G2 |
Incorporation Date | 1966-06-06 |
Dissolution Date | 1993-09-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
RICHARD L. KRUG | 301 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2J1, Canada |
GREG R. BROWN | 131 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-12-04 | 1980-12-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1966-06-06 | 1980-12-04 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1966-06-06 | current | 580 Ave Lepine, Dorval, QC H9P 1G2 |
Name | 1966-06-06 | current | TELEMECANIQUE CANADA LTD. |
Name | 1966-06-06 | current | TELEMECANIQUE CANADA LTEE |
Status | 1993-09-20 | current | Dissolved / Dissoute |
Status | 1980-12-05 | 1993-09-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-09-20 | Dissolution | |
1980-12-05 | Continuance (Act) / Prorogation (Loi) | |
1966-06-06 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-02-24 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maison D'Épice Continental Inc. | 620 Lepine Ave., Dorval, QC H9P 1G2 | 1994-07-20 |
124663 Canada Inc. | 780 Lepine Avenue, Dorval, QC H9P 1G2 | 1983-07-12 |
Jobico Appliances Inc. | 710 Avenue Lepine, Dorval, QC H9P 1G2 | 1983-06-02 |
177276 Canada Inc. | 760 Avenue Lepine, Dorval, QC H9P 1G2 | 1977-05-06 |
Les Fournitures De Roulotte B & B Ltee | 710 Lepine Avenue, Dorval, QC H9P 1G2 | 1973-12-06 |
Price Techni-dor Ltee | 620 Lepine, Dorval, QC H9P 1G2 | 1967-08-05 |
Dee Jay Trailer Industries Ltd. | 710 Lepine Avenue, Dorval, QC H9P 1G2 | 1976-01-28 |
Pumpit Canada Ltd. | 780 Lepine Avenue, Dorval, QC H9P 1G2 | 1978-11-03 |
177275 Canada Inc. | 760 Avenue Lepine, Dorval, QC H9P 1G2 | 1984-05-17 |
Randco Tech Inc. | 760 Avenue Lepine, Dorval, QC H9P 1G2 | 1987-02-24 |
Find all corporations in postal code H9P1G2 |
Name | Address |
---|---|
RICHARD L. KRUG | 301 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2J1, Canada |
GREG R. BROWN | 131 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada |
Name | Director Name | Director Address |
---|---|---|
SHERREX SYSTEMS LIMITED | RICHARD L. KRUG | RR 4, PETERBOROUGH ON K9J 6X5, Canada |
City | DORVAL |
Post Code | H9P1G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
112064 Canada Ltee | Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 | 1981-11-02 |
80324 Canada Ltee | 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 | 1976-06-25 |
10888630 Canada LtÉe | 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6 | |
Mondo Rubber (canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 | 1974-06-21 |
Les Entreprises Granville (canada) Ltee | 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 | 1967-11-29 |
C Ltee | 474 Place Trans-canada, Longueuil, QC J4G 1N8 | 1978-08-18 |
103884 Canada Ltee | 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 | 1981-02-17 |
109653 Canada Ltee. | 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 | 1982-06-03 |
Queenswear (canada) Ltee | 9600 Meilleur St, Montreal, QC H2N 2E3 | 1965-04-11 |
113624 Canada Ltee. | 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 | 1982-03-04 |
Please provide details on TELEMECANIQUE CANADA LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |