SUPERIOR TECHNOLOGIES WEIGHING & CONTROLS INC.

Address:
7 Donald Street, Winnipeg, MB R3L 2S6

SUPERIOR TECHNOLOGIES WEIGHING & CONTROLS INC. is a business entity registered at Corporations Canada, with entity identifier is 990752. The registration start date is June 17, 1976. The current status is Active.

Corporation Overview

Corporation ID 990752
Business Number 105085138
Corporation Name SUPERIOR TECHNOLOGIES WEIGHING & CONTROLS INC.
Registered Office Address 7 Donald Street
Winnipeg
MB R3L 2S6
Incorporation Date 1976-06-17
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
LESLIE LYNNE LEIMAN R.R. #1, DUGALD MB R0E 0K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-06-16 1976-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-25 current 7 Donald Street, Winnipeg, MB R3L 2S6
Address 2009-08-12 2011-11-25 156 Scott Street, Winnipeg, MB R3L 0L2
Address 2000-11-16 2009-08-12 360 Main Street, #2500, Winnipeg, MB R3C 4H6
Address 1976-06-17 2000-11-16 155 Carlton Street, Suite 1900, Winnipeg, MB R3C 3H8
Name 1999-06-28 current SUPERIOR TECHNOLOGIES WEIGHING & CONTROLS INC.
Name 1999-06-28 current SUPERIOR TECHNOLOGIES WEIGHING ; CONTROLS INC.
Name 1989-08-14 1999-06-28 SUPERIOR WEIGHING SYSTEMS LTD.
Name 1976-06-17 1989-08-14 SUPERIOR SCALE CO. LTD.
Status 1987-11-26 current Active / Actif
Status 1987-10-03 1987-11-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-04-12 Amendment / Modification Directors Limits Changed.
1999-06-28 Amendment / Modification Name Changed.
1976-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7 Donald Street
City WINNIPEG
Province MB
Postal Code R3L 2S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95224 Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1979-11-19
Tritech Fall Protection Systems Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1998-06-02
Bavarian Village Deli Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 1974-07-15
Rarestone Financial Series Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1999-07-23
Thumpstar Canada Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2005-05-31
Bil Security Services Canada Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-01-27
Interlake Forage Seeds Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6
Nederhoed Holdings Ltd. 7 Donald Street, Winnipeg, MB R3L 2S6 2004-05-27
Dlgk Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Martinsoft Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Optical Evolution Inc. 7, Donald Street, Winnipeg, MB R3L 2S6
Thistlethwaite Holdings Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2006-09-20
Cormer Group Industries Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
Ergoback Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 1994-04-19
Apptius Computer Solutions Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2001-04-17
Urecoat Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-02-05
Mercantile Consulting Venture Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2003-09-26
Cps Filtration Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2007-05-01
Sectorspeak Inc. 7 Donald Street, Winnipeg, MB R3L 2S6 2008-03-18
Canadian Islamic Chamber of Commerce Foundation 7 Donald Street, Winnipeg, MB R3L 2S6 2008-09-23
Find all corporations in postal code R3L 2S6

Corporation Directors

Name Address
LESLIE LYNNE LEIMAN R.R. #1, DUGALD MB R0E 0K0, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3L 2S6
Category technologies
Category + City technologies + WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
Canwest Weighing Inc. 164 Street, Surrey, BC V4N 5B8 2018-05-17
Nvt (network Video Technologies) Inc. 3457 Superior Court, Unit #3, Oakville, ON L6L 0C4
Superior Future Technologies Inc. 117-4211 Sheppard Avenue East, Toronto, ON M1S 5H5 2019-10-10
Fils Metalliques Etires Superior Ltee 66 Bartlett Road, Lincoln, Niagara, ON 1975-11-14
Superior Office Supplies Ltd. 10200 Boulevard Parkway, Ville D'anjou, QC H1J 1R2 1980-01-03
Messageries Midland Superior Limitee 1111 42nd Avenue S.e., Calgary, AB T2H 1Y1
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
La Cie Superior Fiber Can Limitee 2740 St-patrick Street, Montreal, QC H3K 1B8 1977-08-22
Les Industries Electroniques Superior Ltee 1330 Trans Canada Hwg South, Dorval, QC 1969-05-28
Superior Impex Inc. 23 Superior Cr, North Bay, ON P1A 2V9 2019-03-11

Improve Information

Please provide details on SUPERIOR TECHNOLOGIES WEIGHING & CONTROLS 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