LES SYSTEMES DE COMBUSTION I.C.E. INC.
I.C.E. COMBUSTION SYSTEMS INC. -

Address: 6271 Dorman Road, Unit 11&12, Mississauga, ON

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-09-04 Dissolution
1977-07-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 6271 DORMAN ROAD
City MISSISSAUGA
Province ON
Country Canada

Corporations in the same location

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

Corporations in the same city

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES SYSTEMES DE COMBUSTION I.C.E. 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.