LES SYSTEMES DE COMBUSTION I.C.E. INC. (Corporation# 221651) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 14, 1977.
Corporation ID | 221651 |
Corporation Name |
LES SYSTEMES DE COMBUSTION I.C.E. INC. I.C.E. COMBUSTION SYSTEMS INC. - |
Registered Office Address |
6271 Dorman Road Unit 11&12 Mississauga ON |
Incorporation Date | 1977-07-14 |
Dissolution Date | 1984-09-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 7 |
Director Name | Director Address |
---|---|
ELLEN HOWLETT | 560 NOTRE DAME STREET, ST. LAMBERT QC , Canada |
GORDON COWIE | 14311 MEADOWVALE, PIERREFONDS QC , Canada |
VERONICA COWIE | 14311 MEADOWVALE, PIERREFONDS QC , Canada |
MICHAEL HOWLETT | 560 NOTRE DAME STREET, ST. LAMBERT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-07-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-07-13 | 1977-07-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-07-14 | current | 6271 Dorman Road, Unit 11&12, Mississauga, ON |
Name | 1977-07-14 | current | LES SYSTEMES DE COMBUSTION I.C.E. INC. |
Name | 1977-07-14 | current | I.C.E. COMBUSTION SYSTEMS INC. - |
Status | 1984-09-04 | current | Dissolved / Dissoute |
Status | 1977-07-14 | 1984-09-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-09-04 | Dissolution | |
1977-07-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-08-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-08-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6271 DORMAN ROAD |
City | MISSISSAUGA |
Province | ON |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Flasguard Limited | 6271 Dorman Road, Unit #2, Mississauga, ON | 1975-10-03 |
Ppa - Photo Promotion Associates Ltd. | 6271 Dorman Road, # 17 & 18, Mississauga, ON L4V 1K6 | 1982-06-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12574306 Canada Inc. | 265 Enfield Place Unit 2202, Mississauga, ON L5B 3Y7 | 2020-12-16 |
Rxbxl Sound Inc. | 901 Khan Cres, Mississauga, ON L5V 2R4 | 2020-12-15 |
Remarkable Garage Doors Inc. | 6912 Glory Court, Mississauga, ON L5N 7E1 | 2020-12-15 |
12571951 Canada Inc. | 5145 Rayana Ridge, Mississauga, ON L5M 8B1 | 2020-12-15 |
12572516 Canada Inc. | 3200 Bentley Drive, Unit 11, Mississauga, ON L5M 0P7 | 2020-12-15 |
12570611 Canada Inc. | 1164 Foxglove Place, Mississauga, ON L5V 2N1 | 2020-12-15 |
12570955 Canada Ltd. | 120-1055 Bloor Street, Mississauga, ON L4Y 2N5 | 2020-12-15 |
12572869 Canada Inc. | 4811 James Austin Drive, Mississauga, ON L4Z 4H4 | 2020-12-15 |
12570971 Canada Inc. | 2233-6599 Glen Erin Drive, Mississauga, ON L5N 2X3 | 2020-12-15 |
Legent Health Care Services Inc. | 211-1301 Dundas Street West, Mississauga, ON L5C 1C9 | 2020-12-15 |
Find all corporations in MISSISSAUGA |
Name | Address |
---|---|
ELLEN HOWLETT | 560 NOTRE DAME STREET, ST. LAMBERT QC , Canada |
GORDON COWIE | 14311 MEADOWVALE, PIERREFONDS QC , Canada |
VERONICA COWIE | 14311 MEADOWVALE, PIERREFONDS QC , Canada |
MICHAEL HOWLETT | 560 NOTRE DAME STREET, ST. LAMBERT QC , Canada |
City | MISSISSAUGA |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spec Energy and Combustion Systems Inc. | 7851 Rue Jarry Est, Suite 202, Anjou, QC H1J 2C3 | 1980-03-12 |
Systemes De Combustion Thermix (ont) Inc. | 112 Hymus Blvd, Pointe-claire, QC H9R 1E8 | 1986-07-24 |
Systemes De Combustion Thermix Inc. | 2265 Rue Halpern, St-laurent, QC H4S 1S3 | 1986-04-30 |
Combustion Et Equipement Industriels Ltee | 525 Edward Vii Avenue, Dorval, QC H3B 2N2 | 1984-05-30 |
La Societe D'ingenierie Combustion Ltee | 99 Bank Street, Ottawa, ON K1P 6C5 | 1920-07-08 |
Combustion Bng Inc. | 1828 Rue Jacques-blanchet, Saint-jГ©rГґme, QC J7Z 0B3 | 2015-03-24 |
Combustion G. & O. Inc. | 8305 Rue Durocher, Montreal, QC H3N 2B1 | 1980-11-21 |
Combustion Todd Limitee | 800 Place Victoria, Suite 3400 Po Box 242, Montreal, QC H4Z 1E9 | 1985-02-15 |
Equipement De Combustion Associes Du Canada Limitee | 585 Cure-boivin Boulevard, Ste-therese West, QC J7G 2A8 | 1966-05-17 |
Consultant Combustion Ltee | 1010 St. Catherine St West, Suite 1210, Montreal 110, QC | 1973-03-01 |
Please comment or provide details below to improve the information on LES SYSTEMES DE COMBUSTION I.C.E. 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.