T.I.M.E. PROCESS LTD. (Corporation# 1623664) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1984.
Corporation ID | 1623664 |
Business Number | 105288211 |
Corporation Name | T.I.M.E. PROCESS LTD. |
Registered Office Address |
140 Allstate Parkway Markham ON L3R 5Y8 |
Incorporation Date | 1984-01-19 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 4 |
Director Name | Director Address |
---|---|
JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
ABEL C. HAURI | 85 LONGWATER CHASE, UNIONVILLE ON L3R 4A9, Canada |
RONALD P. CINQ MARS | 17 DUNMURRAY BOULEVARD, SCARBOROUGH ON M1T 2K1, Canada |
GEORGE TURNER | 15 GROVERDALE ROAD, ETOBICOKE ON M9C 3M7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-01-18 | 1984-01-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1984-01-19 | current | 140 Allstate Parkway, Markham, ON L3R 5Y8 |
Name | 1984-01-19 | current | T.I.M.E. PROCESS LTD. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-23 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-05-01 | 2003-12-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1984-01-19 | 1997-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1984-01-19 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1986-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Liquid Carbonic Inc. | 140 Allstate Parkway, Markham, ON L3R 5Y6 | 1920-01-10 |
Distributeurs Liquid Carbonic Inc. | 140 Allstate Parkway, Markham, ON L3R 5Y8 | |
Canada Wire and Cable (international) Limited | 140 Allstate Parkway, Markham, ON L3R 0Z7 | |
Les Cables Canada Limitee | 140 Allstate Parkway, Markham, ON L3R 0Z7 | |
Alcatel Cables Canada Inc. | 140 Allstate Parkway, Markham, ON L3R 0Z7 | |
Nexans Canada Inc. | 140 Allstate Parkway, Markham, ON L3R 0Z7 | |
Crown Carbonic Ltee | 140 Allstate Parkway, Markham, ON L3R 5Y8 | 1978-08-28 |
Liquid Carbonic Inc. | 140 Allstate Parkway, Markham, ON L3R 5Y8 | |
Distributeurs Liquid Carbonic Inc. | 140 Allstate Parkway, Markham, ON L3R 5Y8 | 1995-05-01 |
Thornbrook Research Inc. | 140 Allstate Parkway, Suite 500, Markham, ON L3R 5Y8 | 1984-02-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
134486 Canada Limited | 140 Allstate Parkway, Suite 500, Markham, ON L3R 5Y8 | 1984-07-27 |
135697 Canada Limited | 140 Allstate Parkway, Suite 500, Markham, ON L3R 5Y8 | 1984-09-19 |
Name | Address |
---|---|
JOHN MCGUIRE | 1 AVONLEA PLACE, RICHMOND HILL ON L4B 1N6, Canada |
ABEL C. HAURI | 85 LONGWATER CHASE, UNIONVILLE ON L3R 4A9, Canada |
RONALD P. CINQ MARS | 17 DUNMURRAY BOULEVARD, SCARBOROUGH ON M1T 2K1, Canada |
GEORGE TURNER | 15 GROVERDALE ROAD, ETOBICOKE ON M9C 3M7, Canada |
City | MARKHAM |
Post Code | L3R5Y8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Omni Process Limitee | 2075 University Street, Suite 800, Montreal, QC H3A 2L1 | 1975-04-07 |
Multi To Process Mtp Enterprises Inc. | 3265 Pitfield Blvd, St-laurent, QC H4S 1H3 | 2004-10-01 |
La Corporation Process-aire Ltee | 165 Merizzi, Ville St. Laurent, QC H4T 1Y3 | 1968-09-30 |
Creekside Process Strategies Ltd. | 8 Burnt Oak Drive, Ottawa, ON K2J 4X2 | |
High Pressure Process Canada Inc. | 13481, Rue Huntington, MontrГ©al, QC H8Z 1G3 | 2014-12-17 |
Aum Biz Process Inc. | 207 - 50 Cordova Ave, Etobicoke, ON M9A 4X6 | 2003-09-02 |
Tas Process Servers Inc. | 160 Woodmount Ave, Toronto, ON M4C 3Z1 | 2010-10-18 |
Adl Process Inc. | 500 Keele St. Unit 205, Toronto, ON M6N 3C9 | 2002-06-19 |
Respecting The Process Inc. | 253 Melrose Ave, Kitchener, ON N2H 2B9 | 2016-05-24 |
E. L Process Inc. | 27 Des Epinettes, Ste-anne-des-lacs, QC J0R 1B0 | 2006-03-30 |
Please comment or provide details below to improve the information on T.I.M.E. PROCESS LTD..
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.