M.S. MICROWAVES SPECIALITY INC. (Corporation# 1081276) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 2, 1981.
Corporation ID | 1081276 |
Business Number | 882898935 |
Corporation Name |
M.S. MICROWAVES SPECIALITY INC. M.S. MICRO-ONDES SPECIALITE INC. |
Registered Office Address |
C.p. 227 Chertsey QC J0K 3K0 |
Incorporation Date | 1981-02-02 |
Dissolution Date | 1994-06-07 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
ROGER RENAUD | 7290, RUE LOUIS HEMON, MONTRELA QC H2E 2T7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-02-01 | 1981-02-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-02-02 | current | C.p. 227, Chertsey, QC J0K 3K0 |
Name | 1982-08-27 | current | M.S. MICROWAVES SPECIALITY INC. |
Name | 1982-08-27 | current | M.S. MICRO-ONDES SPECIALITE INC. |
Name | 1981-02-02 | 1982-08-27 | MICROCAM SERVICE COMPANY INC. |
Name | 1981-02-02 | 1982-08-27 | COMPAGNIE DE SERVICES MICROCAM INC. |
Status | 1994-06-07 | current | Dissolved / Dissoute |
Status | 1984-05-04 | 1994-06-07 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1981-02-02 | 1984-05-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-06-07 | Dissolution | |
1981-02-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
3561496 Canada Inc. | 330 Des Cygnes, Chertsey, QC J0K 3K0 | 1998-12-01 |
Sde Electro Concept Inc. | 955 Mauriac, Chertsey, QC J0K 3K0 | 1995-08-28 |
3052851 Canada Inc. | 690 Bonair, Chertsey, QC J0K 3K0 | 1994-07-20 |
Techno T.h.a.p. Inc. | 377 Du Parc, C P 425, Chertsey, QC J0K 3K0 | 1993-04-13 |
2786281 Canada Inc. | 3250 Rue De L'eglise, St-theodore-de-chertsey, QC J0K 3K0 | 1992-01-09 |
Claude Savoie Et Fils Entrepreneur Peintre Inc. | 550 Croissant Boily, Chertsey, QC J0K 3K0 | 1990-09-05 |
Les Placements Robert Alexandre Venturini Inc. | 3024 Des Camelias, Rr 1, Chertsey, QC J0K 3K0 | 1990-08-17 |
Gestions William Cameron Inc. | 2360 Chemin Michel, Rr 1, Chertsey, QC J0K 3K0 | 1990-04-20 |
Les Laboratoires Rinbo Inc. | 540 Croissant Boily, Chertsey, QC J0K 3K0 | 1989-02-23 |
161449 Canada Inc. | 8050 Route 125, Chertsey, QC J0K 3K0 | 1988-07-04 |
Find all corporations in postal code J0K3K0 |
Name | Address |
---|---|
ROGER RENAUD | 7290, RUE LOUIS HEMON, MONTRELA QC H2E 2T7, Canada |
City | CHERTSEY |
Post Code | J0K3K0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Apollo Microwaves Ltd. | 1650 Transcanada Highway, Dorval, QC H9P 1H7 | |
Apollo Microwaves Ltd. | 275 Hymus Blvd, Pointe-claire, QC H9R 1G6 | 1980-02-12 |
Ottawa-hull Paint Speciality Ltd. | 4350 Blvd. Gouin, Montreal, ON | 1971-12-30 |
Les Composants De Micro-ondes Jit Inc. | 6600 Rte. Trans-canada, 412, Pointe-claire, QC H9R 4S2 | 1995-07-27 |
Filtel Microwave Inc. | 424 Rue Aime Vincent, Vaudreuil-dorion, QC J7V 5V5 | 1997-02-04 |
Technologie Micro-ondes Mavric Inc. | 580 Meloche Avenue, Dorval, QC H9P 2P4 | 2012-02-16 |
A.m.t. Telecommunication Appliquee En Micro-ondes Inc. | 5780 Royalmount, Montreal, QC H4P 1K5 | 1988-09-06 |
Broadband Microwaves Inc. | 1574 Astrella Crescent, Mississauga, ON L5M 5A1 | 1998-07-06 |
Micro Hut Inc. | 2225 Boul Hymus, Suite 103, Dorval, QC H9P 1J8 | 1984-05-31 |
C-micro Systems Inc. | 2614, Place De Pimlicoe, Saint-lazare, QC J7T 2A1 | 2010-01-21 |
Please comment or provide details below to improve the information on M.S. MICROWAVES SPECIALITY INC..
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.