TEMPS LONDON (CANADA) LTEE (Corporation# 1075977) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1981.
Corporation ID | 1075977 |
Business Number | 876032863 |
Corporation Name |
TEMPS LONDON (CANADA) LTEE LONDON TIME (CANADA) LTD. |
Registered Office Address |
6969 Trans Canada Highway Suite 107 St-laurent QC H4T 1A2 |
Incorporation Date | 1981-01-23 |
Dissolution Date | 1989-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
LEONORE SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
ALLAN WEINSTEIN | 9342 MAPLE ST., DES PLAINES , United States |
BRIAN D SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
FRANK SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-01-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-01-22 | 1981-01-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-01-23 | current | 6969 Trans Canada Highway, Suite 107, St-laurent, QC H4T 1A2 |
Name | 1981-01-23 | current | TEMPS LONDON (CANADA) LTEE |
Name | 1981-01-23 | current | LONDON TIME (CANADA) LTD. |
Status | 1989-08-31 | current | Dissolved / Dissoute |
Status | 1987-05-02 | 1989-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-01-23 | 1987-05-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-08-31 | Dissolution | |
1981-01-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1982-11-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6969 TRANS CANADA HIGHWAY |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1A2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Commercants En Ville Ltee | 6969 Trans Canada Highway, Unit 114, Ville St. Laurent, QC | 1977-10-24 |
Nagui Saba Holdings Inc. | 6969 Trans Canada Highway, Suite 134, St-laurent, QC | 1983-02-02 |
At2 Proservice Inc. | 6969 Trans Canada Highway, Suite 116, Montreal, QC H4T 1V8 | 1987-10-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Astral-rentrak Inc. | 7215 Trans-canada Highway, St-laurent, QC H4T 1A2 | 1996-08-02 |
3049752 Canada Inc. | 7155 Transcanadienne Highway, Ville St-laurent, QC H4T 1A2 | 1994-07-08 |
Copitel Services De Produits De Bureau Inc. | 7101 Route Transcanadienne, Suite 201, St-laurent, QC H4T 1A2 | 1993-04-06 |
2725029 Canada Inc. | 7045 Route Transcanadienne, St-laurent, QC H4T 1A2 | 1991-06-14 |
Laniel Technologies Inc. | 7101 Rte Trans Canadienne, St-laurent, QC H4T 1A2 | 1989-12-31 |
Lurobec Computer Service Inc. | 7107 Trans-canadienne, St-laurent, QC H4T 1A2 | 1989-05-30 |
Les Nouveautes Grande Chose Inc. | 7039 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2 | 1989-02-23 |
164412 Canada Inc. | 7037 Trans Canada Highway Blvd, St. Laurent, QC H4T 1A2 | 1988-11-08 |
C.m.a.c. Components Inc. | 7115 Trans-canada Highway, St-laurent, QC H4T 1A2 | 1982-02-16 |
La Cie. Canadienne D'immobilisations C.c.i. Internationale Inc. | 7033 Transcanada, Suite 202, Ville St. Laurent, QC H4T 1A2 | 1981-12-22 |
Find all corporations in postal code H4T1A2 |
Name | Address |
---|---|
LEONORE SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
ALLAN WEINSTEIN | 9342 MAPLE ST., DES PLAINES , United States |
BRIAN D SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
FRANK SCHACHTER | 1419 BEVERLY CR., LAVAL QC , Canada |
City | ST-LAURENT |
Post Code | H4T1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Du Temps Simplex Internationale Ltee | 2400 Skymark Ave, Mississauga, ON L4W 5K5 | 1963-07-26 |
London Felt Ltd. | 2455 Desautels Street, Montreal, QC | 1981-06-26 |
The C.v. General Maritime of Time Sharing Ltd. | 1 Complexe Desjardins, Tour Sud C.p. 95, Montreal, QC | 1983-04-25 |
London Capital Management Ltd. | 255 Dufferin Avenue, London, ON N6A 4K1 | 1991-12-05 |
Groupe D'assurances London Inc. | 255 Dufferin Avenue, London, ON N6A 4K1 | |
Last Time Concrete Limited | 71 Quail Ridge Crescent, London, ON N5W 5V1 | 2020-10-09 |
L'association Educative D'entrepreneurs De London | 1017 Western Road, Grosvenor Lodge, London, ON N6G 1G5 | 1989-09-14 |
Algerian Community of London Ontario - Aclo | 912-520 Wellington Street, London, ON N6A 3R2 | 2020-12-06 |
La London Et Midland Compagnie D'assurance Generale | Terminal A, P.o.box 5071, London 12, ON N6A 4M5 | 1947-07-17 |
Library of Time Inc. | 191 Silverthrone Crescent, Kamloops, BC V2C 1R4 | 2007-03-06 |
Please comment or provide details below to improve the information on TEMPS LONDON (CANADA) LTEE.
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.