TELEMECANIQUE CANADA LTD.

Address:
580 Ave Lepine, Dorval, QC H9P 1G2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-09-20 Dissolution
1980-12-05 Continuance (Act) / Prorogation (Loi)
1966-06-06 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 580 AVE LEPINE
City DORVAL
Province QC
Postal Code H9P 1G2
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
RICHARD L. KRUG 301 KENOLLIE AVENUE, MISSISSAUGA ON L5G 2J1, Canada
GREG R. BROWN 131 BABCOMBE DRIVE, THORNHILL ON L3T 1M9, Canada

Entities with the same directors

Name Director Name Director Address
SHERREX SYSTEMS LIMITED RICHARD L. KRUG RR 4, PETERBOROUGH ON K9J 6X5, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9P1G2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches