ORDINATEURS ET TERMINAUX INCOTERM LTEE

Address:
740 Ellesmere Road, Scarborough, ON M1P 2V9

ORDINATEURS ET TERMINAUX INCOTERM LTEE is a business entity registered at Corporations Canada, with entity identifier is 936367. The registration start date is October 3, 1975. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 936367
Corporation Name ORDINATEURS ET TERMINAUX INCOTERM LTEE
INCOTERM COMPUTERS AND TERMINALS LTD.
Registered Office Address 740 Ellesmere Road
Scarborough
ON M1P 2V9
Incorporation Date 1975-10-03
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 4

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-15 1978-11-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-10-03 1978-11-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-10-03 current 740 Ellesmere Road, Scarborough, ON M1P 2V9
Name 1977-08-24 current ORDINATEURS ET TERMINAUX INCOTERM LTEE
Name 1977-08-24 current INCOTERM COMPUTERS AND TERMINALS LTD.
Name 1976-03-15 1977-08-24 COMPUTATEURS ET TERMINAUX INCOTERM LTEE
Name 1976-03-15 1977-08-24 INCOTERM COMPUTER AND TERMINALS LTD.-
Name 1975-10-03 1976-03-15 80,045 CANADA LTD.
Status 1979-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-11-16 1979-01-01 Active / Actif

Activities

Date Activity Details
1978-11-16 Continuance (Act) / Prorogation (Loi)
1975-10-03 Incorporation / Constitution en société

Office Location

Address 740 ELLESMERE ROAD
City SCARBOROUGH
Province ON
Postal Code M1P 2V9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Electronics for Medicine Canada Ltd. 740 Ellesmere Road, Scarborough, ON M1P 2V9 1978-06-27

Corporations in the same postal code

Corporation Name Office Address Incorporation
Honeywell Limitee 740 Ellesmere Rd, Scarborough, ON M1P 2V9 1930-02-18

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

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2V9

Similar businesses

Corporation Name Office Address Incorporation
Incoterm International Commercialization Inc. 620 Chemin Du Sanctuaire, Sherbrooke, QC J1H 0E1 1987-05-11
Les Terminaux De Conteneurs De L'est Ltee 1155 Dorchester Boulevard West, Suite 3900, Montreal, QC H3B 3V2 1980-01-11
Les Terminaux Cullen Ltee 360 St. James St. West, Montreal, QC 1976-05-05
Les Terminaux Transbulk Ltee 300 Du Saint-sacrement, Suite 511, Montreal, QC H2Y 1X4 1981-08-20
Les Terminaux Brown & Ryan Ltee 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1976-03-11
Rq Terminals Inc. 1000 De La Gauchetière Street West, Suite 2500, Montréal, QC H3B 0A2 2016-07-15
Les Terminaux Rideau Bulk Terminals Inc. 600 De La GauchetiÈre Street West, 14th Floor, Montreal, QC H3B 4L2 1984-02-16
Terminaux D'entreposage Intermediaire Inc. 800 Stuart Graham South, Sutie 315, Dorval, QC H4Y 1J6 1991-08-23
Les Ordinateurs Micromaitre Ltee 4221 Pinewood Ave., Pierrefonds, QC H9H 2W2 1982-11-23
Ordinateurs Abacab Ltee 600 Euclid Street, Whitby, ON L1N 5V3 1984-09-07

Improve Information

Please provide details on ORDINATEURS ET TERMINAUX INCOTERM 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