TURBINES SPENCER (CANADA) INC.
SPENCER TURBINE (CANADA) INC.

Address: 3000 Sartelon, St-laurent, QC H4R 1E3

TURBINES SPENCER (CANADA) INC. (Corporation# 2005328) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1992-07-09 Dissolution
1985-12-18 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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

Office Location

Address 3000 SARTELON
City ST-LAURENT
Province QC
Postal Code H4R 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acme Vacuum Compagnie Ltee 3000 Sartelon, Ville St-laurent, QC H4R 1E3 1909-11-13

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R1E3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on TURBINES SPENCER (CANADA) INC..

Dataset Information

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.