LES INDUSTRIES I-T-E LIMITEE (Corporation# 1256921) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1256921 |
Corporation Name |
LES INDUSTRIES I-T-E LIMITEE I-T-E INDUSTRIES LIMITED |
Registered Office Address |
15 St. Catharine Street St. Thomas ON N5P 2V7 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
WILLIAM T. YLVISAKER | BOX 122, R 2, W. COUNTY LANE ROAD, BARRINGTON 60010, United States |
DONALD H. SHAW | 18 LINDBERGH DRIVE, FORT ERIE ON L2A 2Z4, Canada |
ANTHONY J. KNIGHT | 19 WARREN CRESCENT, ST. THOMAS ON N5P 3Z1, Canada |
CHARLES M. BRENNAN | 320 NORTH MAYFLOWER ROAD, LAKE FOREST 60045, United States |
WILLIAM D. MACVICAR | 38 ALMA STREET, ST. THOMAS ON N5P 3A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-12-30 | 1981-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-12-31 | current | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 |
Name | 1981-12-31 | current | LES INDUSTRIES I-T-E LIMITEE |
Name | 1981-12-31 | current | I-T-E INDUSTRIES LIMITED |
Status | 1983-01-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1981-12-31 | 1983-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 120081. |
1981-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1251678. |
1981-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1251686. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries I-t-e Limitee | 7 Michigan Boulevard, St-thomas, ON N5P 1H1 | 1927-01-18 |
Address | 15 ST. CATHARINE STREET |
City | ST. THOMAS |
Province | ON |
Postal Code | N5P 2V7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gould Canada Inc. | 15 St Catharine Street, St Thomas, ON N5P 2V7 | 1978-05-26 |
Modicon Canada Ltd. | 15 St Catharine St., St Thomas, ON N5P 2V7 | 1974-11-15 |
Gould Manufacturing of Canada, Ltd. | 15 St. Catharines Street, St. Thomas, ON N5P 2V7 | |
Gould Manufacturing of Canada, Ltd. | 15 St Catharine Street, St Thomas, ON N5P 2V7 | 1939-04-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Music Spirit Records Inc. | 33 Pine Valley Drive, St. Thomas, ON N5P 0A6 | 2013-11-01 |
Ur Choice Finishing Inc. | 62 Circlewood Dr, St Thomas, ON N5P 0A7 | 2018-03-26 |
G & G Direct Conections Inc. | 84 Westlake Drive, St. Thomas, ON N5P 0B7 | 2011-08-08 |
Taylor's Tub Refinishing Incorporated | 35 Ambleside Drive, St. Thomas, ON N5P 0C2 | 2017-05-01 |
8.5:1 Entertainment Inc. | 5 Cardinal Court, St. Thomas, ON N5P 0C5 | 2013-10-18 |
10701858 Canada Inc. | 6-486 Burwell Rd, Saint Thomas, ON N5P 0E2 | 2018-03-26 |
The Grace Cafe of St. Thomas | 323 Talbot Street, St. Thomas, ON N5P 1B5 | 2014-08-12 |
10621544 Canada Ltd. | 364 Talbot St, St. Thomas, ON N5P 1B6 | 2018-02-07 |
Crusaders of The Cross Evangelistic Ministries, Inc. | 347 Talbot St., St-thomas, ON N5P 1B7 | 1998-11-18 |
Eagle’s Nest of London, Inc. | 347 Talabot St., St.thomas, ON N5P 1B7 | 1994-07-07 |
Find all corporations in postal code N5P |
Name | Address |
---|---|
WILLIAM T. YLVISAKER | BOX 122, R 2, W. COUNTY LANE ROAD, BARRINGTON 60010, United States |
DONALD H. SHAW | 18 LINDBERGH DRIVE, FORT ERIE ON L2A 2Z4, Canada |
ANTHONY J. KNIGHT | 19 WARREN CRESCENT, ST. THOMAS ON N5P 3Z1, Canada |
CHARLES M. BRENNAN | 320 NORTH MAYFLOWER ROAD, LAKE FOREST 60045, United States |
WILLIAM D. MACVICAR | 38 ALMA STREET, ST. THOMAS ON N5P 3A8, Canada |
City | ST. THOMAS |
Post Code | N5P2V7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Forteresse Industries Limitee | 238 St-vallier Est, Quebec 2, QC | 1951-01-15 |
Industries De Vetements A.i.l. Limitee | 225 Chabanel Street West, Montreal, QC | 1975-11-05 |
Les Industries Varielectriques Limitee | 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 | 1970-04-16 |
Les Industries D'acier G & H Limitee | 7690 Vantageway, Rr 5, Delta, BC V4G 1A7 | |
5 B Electronics Industries Limited | 1015 Boul. Decarie, St-laurent, QC H4L 3M7 | 1985-03-05 |
Les Industries I.d.i.c.o. Limitee | 630 Dorchester Blvd, Montreal, QC | 1970-06-30 |
Les Industries Go-el Limitee | 34 O'shea Crescent, Willowdale, ON M2J 2N5 | 1968-07-31 |
Les Industries D'acier G & H Limitee | One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7 | |
Les Industries Petites Etoiles Limitee | 9500 Meilleur, Suite 601, Montreal, QC H2N 2B7 | 1976-08-03 |
Please comment or provide details below to improve the information on LES INDUSTRIES I-T-E LIMITEE.
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.