NORTHERN ELECTRONICS & COMPONENTS INC.

Address:
1560 Brimley Road Suite 225, Toronto, ON M1P 3G9

NORTHERN ELECTRONICS & COMPONENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 6962637. The registration start date is April 22, 2008. The current status is Active.

Corporation Overview

Corporation ID 6962637
Business Number 853038024
Corporation Name NORTHERN ELECTRONICS & COMPONENTS INC.
Registered Office Address 1560 Brimley Road Suite 225
Toronto
ON M1P 3G9
Incorporation Date 2008-04-22
Dissolution Date 2020-02-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JORDON GILL 1156 GOSSAMER DR, PICKERING ON L1X 2T8, Canada
KYLE GILL 1156 GOSSAMER DR, PICKERING ON L1X 2T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-05 current 1560 Brimley Road Suite 225, Toronto, ON M1P 3G9
Address 2008-04-22 2020-03-05 43 Chipwood Crescent, Toronto, ON M2J 3X6
Name 2008-04-22 current NORTHERN ELECTRONICS & COMPONENTS INC.
Name 2008-04-22 current NORTHERN ELECTRONICS ; COMPONENTS INC.
Status 2020-03-03 current Active / Actif
Status 2020-02-21 2020-03-03 Dissolved / Dissoute
Status 2019-09-24 2020-02-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-30 2019-09-24 Active / Actif
Status 2012-09-22 2012-10-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-27 2012-09-22 Active / Actif
Status 2011-05-25 2011-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-04-22 2011-05-25 Active / Actif

Activities

Date Activity Details
2020-03-03 Revival / Reconstitution
2020-02-21 Dissolution Section: 212
2008-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1560 BRIMLEY ROAD SUITE 225
City TORONTO
Province ON
Postal Code M1P 3G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Precision Resource 120-1560 Brimley Rd, Scarborough, ON M1P 3G9 2017-04-12
9690964 Canada Corp. 1560-120 Brimley Road, Scarborough, ON M1P 3G9 2016-04-03
Savings Near Me Ltd. 1560 Brimley Road, Suite 104, Toronto, ON M1P 3G9 2015-10-19
9438459 Canada Inc. 1560 Brimley Rd Unit 113, Scarborough, ON M1P 3G9 2015-09-13
9231820 Canada Society 123-1560 Brimley Rd, Toronto, ON M1P 3G9 2015-03-24
9222413 Canada Inc. 120-1560 Brimley Road, Toronto, ON M1P 3G9 2015-03-16
9220607 Canada Inc. 109-1560 Brimley Rd, Scarborough, ON M1P 3G9 2015-03-15
Gta Duct Inspectors Inc. 1560 Brimley Road, Unit 106, Toronto, ON M1P 3G9 2014-02-11
Wander Out Inc. 1560 Brimley Road Unit 218, Scarborough, ON M1P 3G9 2013-03-08
Youth Recuperation Services Inc. 1560 Brimley Road Suite 211, Scarborough, ON M1P 3G9 2011-08-29
Find all corporations in postal code M1P 3G9

Corporation Directors

Name Address
JORDON GILL 1156 GOSSAMER DR, PICKERING ON L1X 2T8, Canada
KYLE GILL 1156 GOSSAMER DR, PICKERING ON L1X 2T8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1P 3G9

Similar businesses

Corporation Name Office Address Incorporation
Cmc Electronics Components Inc. 600 Dr. Frederik Philips Boul., Ville Saint-laurent, QC H4M 2S9 2001-03-27
Northern Intelligent and Connected Electronics Inc. 8710 Rue Jean-bernard, Québec City, QC G2K 0G8 2015-05-01
Steel Components Produits Metalliques Inc. 8050 Marco Polo Avenue, Montreal, QC H1E 5Y7 2003-08-05
Waterloo Furniture Components Limited 265 Export Boulevard, Mississauga, ON L5S 1Y4
Ventilateurs Cml Northern Inc. 901 Regent Ave. West, Winnipeg, MB R2C 3A9 1983-03-01
Divertissement Northern Cub Inc. 1300 De Maisonneuve Boul. East, 6, Montreal, QC H2L 2A5 1999-02-08
La Compagnie Du Nord-ouest (northern) Inc. 77 Main Street, Winnipeg, MB R3C 2R1 1991-01-29
Northern Precious Metals Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2003-10-09
Ncc Electronics Ltd. 7800 Twin Oaks Drive, Windsor, ON N8N 5B6
Northern Precious Metals Management Inc. 800 Square Victoria, Bureau 4300, Montreal, QC H4Z 1H1 2004-02-16

Improve Information

Please provide details on NORTHERN ELECTRONICS & COMPONENTS 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