BTR MEASUREMENT & FLOW CONTROL CANADA INC. (Corporation# 2430011) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 24, 1989.
Corporation ID | 2430011 |
Business Number | 884419359 |
Corporation Name | BTR MEASUREMENT & FLOW CONTROL CANADA INC. |
Registered Office Address |
145 King Street West Toronto ON M5H 2J3 |
Incorporation Date | 1989-01-24 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
W.G. VANDERBURGH | 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada |
DENNIS J. MOONEY | 28 PARK TRAIL, MIDHURST ON L0L 1X0, Canada |
EDGAR E. SHARP | 18 THACKERY ROAD, WELLESLEY HILLS, MASS., , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-01-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-01-23 | 1989-01-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1989-01-24 | current | 145 King Street West, Toronto, ON M5H 2J3 |
Address | 1989-01-24 | current | 145 King Street West, Toronto, ON M5H 2J3 |
Name | 1989-02-27 | current | BTR MEASUREMENT & FLOW CONTROL CANADA INC. |
Name | 1989-02-27 | current | BTR MEASUREMENT ; FLOW CONTROL CANADA INC. |
Name | 1989-01-24 | 1989-02-27 | 166192 CANADA INC. |
Status | 1990-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1989-01-24 | 1990-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-01-24 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Goldfund Ltee | 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 | 1967-03-08 |
Friar Tuck Food Shops Limited | 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 | 1968-04-16 |
Ena Datasystems Inc. | 145 King Street West, Suite 700, Toronto, ON M5H 2B6 | 1976-09-27 |
Daily Racing Form of Canada Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1976-10-13 |
Magnastatics Corporation Limited | 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 | 1976-10-18 |
Dolores Bench Resources Limited | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1977-01-17 |
Walstock Leasing Limited | 145 King Street West, Toronto, ON M5H 3M1 | 1977-02-24 |
Kalrom Enterprises Limited | 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 | 1977-11-25 |
Canadian Electric Picture Corporation | 145 King Street West, Toronto, ON M5H 3K1 | 1978-04-14 |
Arrow-hart of Canada, Limited | 145 King Street West, Toronto, ON M5H 1J8 | 1932-01-08 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Termware Systems Limited | 145 King St West, Toronto, ON M5H 2J3 | 1976-07-05 |
Help To The Lepers-order of Charity | 495 R Prince Arthur, App. 12, Montreal, QC M5H 2J3 | 1965-04-01 |
Algoma Steamships Limited | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1951-08-28 |
Kukatush Mining Corporation (1960) Ltd. | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1960-11-23 |
Drf Canada Acquisition Corporation | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1991-06-11 |
Congas Investments Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1979-09-24 |
Garadette Publishing Limited | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | 1979-12-04 |
Btr Industries Canada Limited | 145 King St. West, Suite 1500, Toronto, ON M5H 2J3 | |
Industrial Hose & Belting Ltd. | 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 | |
Nation-wide Business Centres Limited | 145 King St West, 15th Floor, Toronto, ON M5H 2J3 | 1966-06-07 |
Find all corporations in postal code M5H2J3 |
Name | Address |
---|---|
W.G. VANDERBURGH | 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada |
DENNIS J. MOONEY | 28 PARK TRAIL, MIDHURST ON L0L 1X0, Canada |
EDGAR E. SHARP | 18 THACKERY ROAD, WELLESLEY HILLS, MASS., , United States |
City | TORONTO |
Post Code | M5H2J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Atcan - International Society for Measurement and Control Inc. | 72 Lancaster Dr, Box 38041, Dartmouth, NS B3B 1X2 | 1996-06-28 |
Flow Control Supplies Canada Inc. | 1914-280 Wellesley Street East, Toronto, ON M4X 1G7 | 2011-07-29 |
Maple Flow Control Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | 2016-06-15 |
Current Flow Control Ltd. | 65 Discovery Ridge Road S.w., Calgary, AB T3H 4R3 | 2017-06-27 |
Digital Measurement / Metrology Inc. | 26 Automatic Road, Unit 4, Brampton, ON L6S 5N7 | |
Ebb & Flow Trading Inc. | 20 Thurlow Street, Hampstead, QC H3X 3G6 | 1997-04-01 |
Les Systemes Positive Flow Inc. | 47 Hymus Boulevard, Pointe Claire, QC H9R 4T2 | 1991-09-20 |
Cylinder Head Power Flow (c.p.f.) Inc. | 1720 Principale, St-zotique, QC J0P 1Z0 | 1992-07-16 |
Cbc Pest Control & Wildlife Control Inc. | 255-2375 Brimley Road, Toronto, ON M1S 3L6 | 2019-01-01 |
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee | 233 Champagne Avenue, Ottawa, ON K1R 7R7 | 1989-01-26 |
Please comment or provide details below to improve the information on BTR MEASUREMENT & FLOW CONTROL 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.