UNDERWATER TEL-EYE CANADA (1975) LTD.

Address:
27 Golden Gate Court, Scarborough, ON M1P 3A4

UNDERWATER TEL-EYE CANADA (1975) LTD. is a business entity registered at Corporations Canada, with entity identifier is 918954. The registration start date is April 8, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 918954
Business Number 876163064
Corporation Name UNDERWATER TEL-EYE CANADA (1975) LTD.
Registered Office Address 27 Golden Gate Court
Scarborough
ON M1P 3A4
Incorporation Date 1975-04-08
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT MASSIE 187 ROXBOROUGH, TORONTO ON M4W 1X7, Canada
ALBERT V. TENNANT 65 WINDSOR ROAD, GEORGETOWN ON L7G 1T2, Canada
KENNETH PERKINS 44 ANVIL MILLWAY, WILLOWDALE ON M2L 1R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-11 1980-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-04-08 1980-12-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-04-08 current 27 Golden Gate Court, Scarborough, ON M1P 3A4
Name 1975-04-08 current UNDERWATER TEL-EYE CANADA (1975) LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-12-12 Continuance (Act) / Prorogation (Loi)
1975-04-08 Incorporation / Constitution en société

Office Location

Address 27 GOLDEN GATE COURT
City SCARBOROUGH
Province ON
Postal Code M1P 3A4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
ROBERT MASSIE 187 ROXBOROUGH, TORONTO ON M4W 1X7, Canada
ALBERT V. TENNANT 65 WINDSOR ROAD, GEORGETOWN ON L7G 1T2, Canada
KENNETH PERKINS 44 ANVIL MILLWAY, WILLOWDALE ON M2L 1R2, Canada

Entities with the same directors

Name Director Name Director Address
3848451 CANADA INC. ROBERT MASSIE 4 RUE BERNIER, GATINEAU QC J8Z 1E8, Canada
PAVAGE MASSIE ROBILLARD INC. Robert MASSIE 4, rue Bernier, Gatineau QC J8Z 1E8, Canada
128608 CANADA LTEE ROBERT MASSIE 4 RUE BERNIER, GATINEAU QC J8Z 1E8, Canada
7279973 CANADA INC. ROBERT MASSIE 4 RUE BERNIER, GATINEAU QC J8Z 1E8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P3A4

Similar businesses

Corporation Name Office Address Incorporation
Transport A. & P. Cie (1975) Ltee 465 Victoria Avenue, Suite 110, St-lambert, QC J4P 2J2 1975-04-29
Les Produits Aftex (1975) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1969-11-19
Rhoing (1975) Limitee 4900 Cote Vertu Road, Ville St-laurent, QC H4S 1J9 1972-01-17
Entreposage Et Distribution Diversifie (1975) Limitee 235 Colombier, Boisbriand, QC 1975-06-12
Importations Flor Do Lar (1975) Ltee 3981 Boul St-laurent, Local G-1, Montreal, QC H2W 1Y4 1975-10-10
Cohen A. & Cie (1975) Limitee 8850 Park Avenue, Montreal, QC H2N 1Y6 1975-10-31
Compagnie De Neon D. & D. (1975) Ltee 7810 L Est R Jarry, Ville D'anjou, QC 1975-10-29
Guertin Travel (1975) Ltd. 112 Promenade Du Portage, Hull, QC J8X 2K1 1975-07-07
Voyages Guertin (1975) Ltee 85, Chemin De La Savane, Bureau 103-b, Gatineau, QC J8T 8L5
Fabricants En Acier Inoxydable Alpha (1975) Ltee 2270 Industrial Blvd, Chomedey, Laval, QC 1974-04-01

Improve Information

Please provide details on UNDERWATER TEL-EYE CANADA (1975) 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