ULTRA ELECTRONICS TCS INC.

Address:
5990 Cote-de-liesse, Ville De Mont-royal, QC H4T 1V7

ULTRA ELECTRONICS TCS INC. is a business entity registered at Corporations Canada, with entity identifier is 7733577. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 7733577
Business Number 838964401
Corporation Name ULTRA ELECTRONICS TCS INC.
Registered Office Address 5990 Cote-de-liesse
Ville De Mont-royal
QC H4T 1V7
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
IWAN JEMCZYK 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada
RAKESH SHARMA THE LAURELS, WHITEHEAD GROVE, BALSALL COMMON, COVENTRY, ENGLAND CV7 7US, United Kingdom
CARLOS SANTIAGO 7 VINEYARD HILL, FAIRPORT NY 14450, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-12-27 current 5990 Cote-de-liesse, Ville De Mont-royal, QC H4T 1V7
Name 2010-12-27 current ULTRA ELECTRONICS TCS INC.
Status 2010-12-30 current Active / Actif

Activities

Date Activity Details
2010-12-27 Amalgamation / Fusion Amalgamating Corporation: 7696701.
2010-12-27 Amalgamation / Fusion Amalgamating Corporation: 7696736.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ultra Electronics Tcs Inc. 5990 Côte-de-liesse, Montreal, QC H4T 1V7 2010-11-09

Office Location

Address 5990 COTE-DE-LIESSE
City VILLE DE MONT-ROYAL
Province QC
Postal Code H4T 1V7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ultra Electronics Tcs Inc. 5990 Côte-de-liesse, Montreal, QC H4T 1V7 2010-11-09
7696736 Canada Inc. 5990 Côte-de-liesse, Montreal, QC H4T 1V7 2010-11-09
7708467 Canada Inc. 5990 Côte-de-liesse, Town of Mount-royal, QC H4T 1V7 2010-11-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
4005139 Canada Inc. 7575 Trans Canada Highway, Suite 500, Montreal, QC H4T 1V7 2002-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
IWAN JEMCZYK 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada
RAKESH SHARMA THE LAURELS, WHITEHEAD GROVE, BALSALL COMMON, COVENTRY, ENGLAND CV7 7US, United Kingdom
CARLOS SANTIAGO 7 VINEYARD HILL, FAIRPORT NY 14450, United States

Entities with the same directors

Name Director Name Director Address
ULTRA ELECTRONICS CANADA INC. Carlos Santiago 7 Vineyard Hill, Fairport NY 14450, United States
8849935 Canada Inc. Iwan Jemczyk 17 Brunet Avenue, Pointe-Claire QC H9S 4T4, Canada
ULTRA ELECTRONICS CANADA INC. Iwan Jemczyk 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada
ULTRA ELECTRONICS MARITIME SYSTEMS INC. Iwan Jemczyk 17 avenue Brunet, Pointe-Claire QC H9S 4T4, Canada

Competitor

Search similar business entities

City VILLE DE MONT-ROYAL
Post Code H4T 1V7

Similar businesses

Corporation Name Office Address Incorporation
Ultra Electronics Tactical Communication Systems Inc. 600 Dr. Frederik Philips Boulevard, Ville Saint-laurent, QC H4M 2S9 2001-03-15
Ultra Electronics Forensic Technology Inc. 5757 Cavendish Blvd., Suite 200, Côte St-luc, QC H4W 2W8
Ultra Electronics Canada Inc. 40 Atlantic Street, Dartmouth, NS B2Y 4N2 2002-08-13
Ultra Electronics Maritime Systems Inc. 40 Atlantic Street, Dartmouth, NS B2Y 4N2
Ultra Electronics Maritime Systems Inc. 40 Atlantic Street, Dartmouth, NS B2Y 4N2
Systemes De Productivite Ultra Inc. P.o.box 1240, Almonte, ON K0A 1A0 1978-10-02
Les Developpements Ultra Fax Inc. 1177 St.germain Street, St.laurent, QC H4L 3S4 1981-02-16
Tricots Ultra Tex Inc. 8710 Pascal Gagnon, St-leonard, QC H1P 1Y8 1994-12-13
Ultra Beauty Inc. 2035 Lapiniere, Brossard, QC J4W 1L8 1986-12-02
Pompage De BÉton Ultra Inc. 712 Stevens, Hawkesbury, ON K6A 3N1 2004-09-30

Improve Information

Please provide details on ULTRA ELECTRONICS TCS 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