BTR MEASUREMENT & FLOW CONTROL CANADA INC.

Address: 145 King Street West, Toronto, ON M5H 2J3

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-01-24 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 2J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2J3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on BTR MEASUREMENT & FLOW CONTROL 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.