LA MACHINERIE COMATIC LTEE

Address:
6535 Millcreek Drive, Unit 2, Mississauga, ON L5N 2M2

LA MACHINERIE COMATIC LTEE is a business entity registered at Corporations Canada, with entity identifier is 931462. The registration start date is August 13, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 931462
Business Number 885603472
Corporation Name LA MACHINERIE COMATIC LTEE
COMATIC MACHINERY LTD.
Registered Office Address 6535 Millcreek Drive
Unit 2
Mississauga
ON L5N 2M2
Incorporation Date 1975-08-13
Dissolution Date 2002-05-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN E FOLLOWS 1408-1300 MISSISSAUGA VALLEY, MISSISSAUGA ON L4Y 2S9, Canada
JACQUES A BOUCHER 3-37 RUE LAPORTE, QUEBEC QC G1R 4N2, Canada
GEORGE B REDFEARN R.R. # O, GEORGETOWN ON L7G 1S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-08-13 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-08-13 current 6535 Millcreek Drive, Unit 2, Mississauga, ON L5N 2M2
Name 1975-08-13 current LA MACHINERIE COMATIC LTEE
Name 1975-08-13 current COMATIC MACHINERY LTD.
Status 2002-05-02 current Dissolved / Dissoute
Status 1985-04-06 2002-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-12-01 1985-04-06 Active / Actif

Activities

Date Activity Details
2002-05-02 Dissolution Section: 212
1980-12-09 Continuance (Act) / Prorogation (Loi)
1975-08-13 Incorporation / Constitution en société

Office Location

Address 6535 MILLCREEK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5N 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Princess House Products Canada Inc. 6535 Millcreek Drive, Unit 30, Mississauga, ON L5N 2M2 1998-05-19
Mentec Industrial Equipment Ltee 6535 Millcreek Drive, Unit 45, Mississauga, ON L5N 2M2 1971-10-29
Scorpion Press Canada Ltd. 6535 Millcreek Drive, Unit 54, Mississauga, ON L5N 2M2 1983-01-24
Airnomic Equipment Inc. 6535 Millcreek Drive, Unit 78, Mississauga, ON L5N 2M2
Sea Span Publications Canada Ltd. 6535 Millcreek Drive, Unit 53, Mississauga, ON L5N 2M2 1985-02-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
3203361 Canada Inc. 6535 Rue Milcreek, Bureau 20, Mississauga, ON L5N 2M2 1995-11-21
Medisense Canada Inc. 6535 Millcreek Road, Suite 14, Mississauga, ON L5N 2M2 1989-03-16
Decker Boy Canada Inc. 6535 Mill Creek Drive, Unit 5, Mississauga, ON L5N 2M2 1981-05-08
Kalish Machinery Ltd. 6535 Mill Creek, No. 62, Mississauga, ON L5N 2M2 1970-06-01
Les Systemes Automates Tekpak Limitee 6535 Millcreek Dr., Unit 2, Mississauga, ON L5N 2M2 1966-07-29
Steamatic Franchises Limited 6535 Millcreek Dr, Unit 2, Mississauga, ON L5N 2M2
Princess House Glass Canada, Inc. 6535 Millcreek Dr, Unit 30, Mississauga, ON L5N 2M2 1994-07-21
Applied Biosystems Canada Inc. 6535 Millcreek Dr, Unit 74, Mississauga, ON L5N 2M2
Phitel Communications Ltd. 6535 Millcreek Dr, Unit 20, Mississauga, ON L5N 2M2 1994-11-23
Amacrine International Inc. 6535 Mill Creek Drive, Unit 55, Mississauga, ON L5N 2M2 1981-07-30
Find all corporations in postal code L5N2M2

Corporation Directors

Name Address
JOHN E FOLLOWS 1408-1300 MISSISSAUGA VALLEY, MISSISSAUGA ON L4Y 2S9, Canada
JACQUES A BOUCHER 3-37 RUE LAPORTE, QUEBEC QC G1R 4N2, Canada
GEORGE B REDFEARN R.R. # O, GEORGETOWN ON L7G 1S6, Canada

Entities with the same directors

Name Director Name Director Address
TEMPFORM SYSTEMS LTD. GEORGE B REDFEARN R.R. #3, GEORGETOWN ON , Canada
TEMPFORM SYSTEMS LTD. JOHN E FOLLOWS 1300 MISSISSAUGA VALLEY BLVD #1408, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5N2M2

Similar businesses

Corporation Name Office Address Incorporation
C.e.t. Industrial Machinery Ltd. 719 Legendre Est, Montreal, QC H2M 1G8 1979-06-14
Conception De Machinerie C.p.f. Ltee 8750 Crescent 6, Anjou, Montreal, QC 1978-07-24
D & C Packaging Machinery Ltd. 988 Dion, Greenfield Park, QC J4V 3J8 1978-12-07
Registre Centre De Machinerie Agricole Tqf Ltee Rr 2, Huntingdon, QC 1979-06-26
S. & L. Machinerie Reconditionnee Ltee 276 Rene Philippe, Suite 6, Ville Lemoyne, QC 1974-10-03
Colossal Plastic Machinery Ltd. 149 Alston Street, Pointe Claire, QC H9R 5V8 1981-12-03
Machinerie Tensor Ltee 1570 52nd Avenue, Lachine, QC H8T 1X9 1984-11-02
Saulan Machinery Ltd. 3019 Sherbrooke East, Montreal, QC 1971-03-19
Machinerie De Tube Twt LtÉe 1019 Rue Des Lucioles, Saint-lazare, QC J7T 0J9 1999-02-17
Seguin Machinery Ltd. 1306 R Basin, Montreal, QC H3C 1W2 1975-07-23

Improve Information

Please provide details on LA MACHINERIE COMATIC LTEE 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