TURBINES SPENCER (CANADA) INC. (Corporation# 2005328) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2005328 |
Corporation Name |
TURBINES SPENCER (CANADA) INC. SPENCER TURBINE (CANADA) INC. |
Registered Office Address |
3000 Sartelon St-laurent QC H4R 1E3 |
Dissolution Date | 1992-07-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN C. BRODWELL | 18 RUDEWELL PLACE, WEST HARTFORD, CONNECTICUT , United States |
LOUIS LINTEAU | 757 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada |
ROLAND SALMAN | 3275 SAVARD, VILLE ST. LAURENT QC J4K 1T9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-12-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-12-17 | 1985-12-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-12-18 | current | 3000 Sartelon, St-laurent, QC H4R 1E3 |
Name | 1985-12-18 | current | TURBINES SPENCER (CANADA) INC. |
Name | 1985-12-18 | current | SPENCER TURBINE (CANADA) INC. |
Name | 1985-12-18 | 1985-12-18 | SPENCER TURBINE OF CANADA, LIMITED |
Status | 1992-07-09 | current | Dissolved / Dissoute |
Status | 1985-12-18 | 1992-07-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-07-09 | Dissolution | |
1985-12-18 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-05-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-05-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-05-27 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 3000 SARTELON |
City | ST-LAURENT |
Province | QC |
Postal Code | H4R 1E3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acme Vacuum Compagnie Ltee | 3000 Sartelon, Ville St-laurent, QC H4R 1E3 | 1909-11-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Identiquette Inc. | 2980 Sartelon, Montreal, QC H4R 1E3 | 1985-12-27 |
Suidan Freres Inc. | 3160 Sartelon, St-laurent, QC H4R 1E3 | 1979-03-05 |
Controle Electronique De Parasites E.p.c. Ltee | 3120 Sartelon St, Montreal, QC H4R 1E3 | 1975-10-08 |
Les Agents Manufacturiers, Robert Pons Ltee | 2980 Sartelon, Montreal, QC H4R 1E3 | 1981-10-20 |
Les Aliments Suidan Inc. | 3160 Sartelon, St-laurent, QC H4R 1E3 | 1984-11-14 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8212198 Canada Inc. | 3135 Ernest-hemingway Ave., Apt. 201, Saint-laurent, QC H4R 0A1 | 2012-06-07 |
7798202 Canada Inc. | 3135 Avenue Ernest - Hemingway # 305, MontrГ©al, QC H4R 0A1 | 2011-03-07 |
7265913 Canada Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2009-11-01 |
2976609 Canada Inc. | 301-3135 Ernest-hemingway Ave, Saint-laurent, QC H4R 0A1 | 1993-11-26 |
James Dean Restaurant Inc. | 3195 Avenue Ernest - Hemingway, Suite 202, MontrГ©al, QC H4R 0A1 | 2018-03-06 |
120054 Canada Inc. | 3155 Ernest-hemingway, #301, St-laurent, QC H4R 0A2 | 1982-12-23 |
Aratrans Canada Inc. | 304-3175 Ernest Hemingway, St. Laurent, QC H4R 0A3 | 1989-03-01 |
2946424 Canada Inc. | 3195 Ernest Hemingway, Unit 202, Saint-laurent, QC H4R 0A4 | 1993-08-18 |
Zarayan Financial Services Inc. | 4239 Jean-talon O., #1202, Montreal, QC H4R 0A5 | 1991-09-25 |
Grand Galaxy Entertainment Inc. | 208-3095 Av Ernest-hemingway, Montreal, QC H4R 0A6 | 2018-11-19 |
Find all corporations in postal code H4R |
Name | Address |
---|---|
JOHN C. BRODWELL | 18 RUDEWELL PLACE, WEST HARTFORD, CONNECTICUT , United States |
LOUIS LINTEAU | 757 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada |
ROLAND SALMAN | 3275 SAVARD, VILLE ST. LAURENT QC J4K 1T9, Canada |
City | ST-LAURENT |
Post Code | H4R1E3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Placements B-t Spencer Inc. | 4150 St-catherine Street West, Suite 600, MontrГ©al, QC H3Z 2Y5 | 1996-08-29 |
Les Entreprises De Commerce R. Spencer Ltee | 52 Shediac Crescent, Kirkland, QC H9J 2J9 | 1978-05-19 |
Spencer Stuart & Associes (canada) Ltee | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1977-12-14 |
Spencer Stuart & Associates (canada) Ltd. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | |
Gestion Familiale Robert Spencer Inc. | 203 Antoine Villeray, Beaconsfield, QC H9W 6E9 | 1995-02-17 |
Gestion De Patrimoine Spencer-mancini Inc. | 530-1 Holiday Avenue, Pointe-claire, QC H9R 5N3 | |
Spencer Stuart & Associates (canada) Ltd. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | |
Supports Spencer Canada Limitee | 175 Passenger Avenue, Rock Island, QC J0B 2K0 | 1974-09-06 |
Robert J. Spencer Wealth Management Inc. | 203 Rue Antoine Villeray, Beaconsfield, QC H9W 6E8 | 2019-06-25 |
Spencer Star & Associates Inc. | 48 Rue Ste-famille, Quebec, QC G1R 4L2 | 1984-03-30 |
Please comment or provide details below to improve the information on TURBINES SPENCER (CANADA) 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.