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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-12-12 | Continuance (Act) / Prorogation (Loi) | |
1975-04-08 | Incorporation / Constitution en société |
Address | 27 GOLDEN GATE COURT |
City | SCARBOROUGH |
Province | ON |
Postal Code | M1P 3A4 |
Country | Canada |
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 |
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 |
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 |
City | SCARBOROUGH |
Post Code | M1P3A4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |