ELECTRONIQUE GLENAYRE LTEE (Corporation# 2447266) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2447266 |
Business Number | 878313279 |
Corporation Name |
ELECTRONIQUE GLENAYRE LTEE GLENAYRE ELECTRONICS LTD. |
Registered Office Address |
595 Burrard Street Suite 2900 Box 49130 Vancouver BC V7X 1J5 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 7 - 15 |
Director Name | Director Address |
---|---|
B.S. SIMMONDS | 17 BOYNTON CIRCLE, RR 2, GORMLEY ON L0H 2G0, Canada |
T.E. SKIDMORE | 1560 VINSON CREEK RD, WEST VANCOUVER BC V7S 2Y1, Canada |
J.J. HURLEY | 4000 DOVE'S ROOST COURT, CHARLOTTE, N. C. 28211, United States |
R.E. SOWERBY | 2213 SORRENTO DRIVE, COQUITLAM BC V3K 6H6, Canada |
R.M. FRANKLIN | 9 CAMPBELL CRESCENT, WILLOWDALE ON M2P 1P1, Canada |
A.A. SKIDMORE | 2320 WEST HILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada |
L.C. SIMMONDS | 1200 DON MILLS RD., SUITE 301, DON MILLS ON M3B 2N8, Canada |
A. SKIDMORE | BELLEVUE AVE, WEST VANCOUVER BC V7S 2Z5, Canada |
PETER CROSSGROVE | 353 TREE TOPS LANE, AURORA ON L4G 3G8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1989-03-08 | 1989-03-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-06-18 | current | 595 Burrard Street, Suite 2900 Box 49130, Vancouver, BC V7X 1J5 |
Name | 1989-03-09 | current | ELECTRONIQUE GLENAYRE LTEE |
Name | 1989-03-09 | current | GLENAYRE ELECTRONICS LTD. |
Status | 1992-10-27 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1989-03-09 | 1992-10-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-03-09 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1991-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1991-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-05-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tedco Trailer Equipment Distributors (canada) Limited | 595 Burrard Street, Suite 2000 Box 49170, Vancouver, BC V7X 1R7 | |
Solace Energy Centers Inc. | 595 Burrard Street, Box 49200, Vancouver, BC V7X 1L1 | 1977-11-28 |
Columbia Defibrator Ltd. | 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 | 1978-09-11 |
Geodome Resources Limited | 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1 | |
Genie Canada Ltd. | 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 | 1991-01-14 |
Sierra Semiconductor Canada Inc. | 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3 | 1991-03-13 |
Small Blessings Pictures Ltd. | 595 Burrard Street, Suite 2800 Po Box 49130, Vancouver, BC V7X 1J5 | 1986-10-06 |
Pacific Offshore Charters Ltd. | 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 | 1988-07-18 |
The Canadian Maple Leaf (canada) Ltd. | 595 Burrard Street, Suite 2500 Box 49200, Vancouver, BC V7X 1L1 | 1988-08-24 |
Welburn Welding Supplies Ltd. | 595 Burrard Street, Suite 2500, Vancouver, BC V7X 1L1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Media Mining & Refining Company of Canada Ltd. | 2900 -595 Burrard St., Po Box 49130, Vancouver, BC V7X 1J5 | 1997-08-27 |
Calixo Inc. | Three Bentall Centre, 28th Floor, Vancouver, BC V7X 1J5 | 1985-07-26 |
Flax Graphics Inc. | 595 Burrars Street, Suite 2803 Box 49130, Vancouver, BC V7X 1J5 | 1982-02-12 |
Braintree Management Ltd. | 595 Burrard Street 28th Floor, Box 49130, Vancouver, BC V7X 1J5 | 1978-07-06 |
Okanagan Skeena Group Limited | 2900- 595 Burrard Street, Po 49130, Vancouver, BC V7X 1J5 | |
Ivs Intelligent Vehicle Systems Inc. | 555 Burrard Street, Suite 2800 Box 49130, Vancouver, BC V7X 1J5 | |
Toyo Reciprocating Pumps (trp) Corp. | 595 Burrard St, Suite 2800, Vancouver, BC V7X 1J5 | 1991-11-04 |
Extravaganza Films Inc. | 595 Burrard Street, Suite 2800 P.o. 49130, Vancouver, BC V7X 1J5 | 1992-01-17 |
Gogolf Courses Inc. | 595 Burrard, Suite 2900, Vancouver, BC V7X 1J5 | 1992-02-12 |
Colas Capital Corporation | 595 Burrard Street, Suite 2800 P.o. Box: 49130, Vancouver, BC V7X 1J5 | 1992-03-30 |
Find all corporations in postal code V7X1J5 |
Name | Address |
---|---|
B.S. SIMMONDS | 17 BOYNTON CIRCLE, RR 2, GORMLEY ON L0H 2G0, Canada |
T.E. SKIDMORE | 1560 VINSON CREEK RD, WEST VANCOUVER BC V7S 2Y1, Canada |
J.J. HURLEY | 4000 DOVE'S ROOST COURT, CHARLOTTE, N. C. 28211, United States |
R.E. SOWERBY | 2213 SORRENTO DRIVE, COQUITLAM BC V3K 6H6, Canada |
R.M. FRANKLIN | 9 CAMPBELL CRESCENT, WILLOWDALE ON M2P 1P1, Canada |
A.A. SKIDMORE | 2320 WEST HILL DRIVE, WEST VANCOUVER BC V7S 2Z5, Canada |
L.C. SIMMONDS | 1200 DON MILLS RD., SUITE 301, DON MILLS ON M3B 2N8, Canada |
A. SKIDMORE | BELLEVUE AVE, WEST VANCOUVER BC V7S 2Z5, Canada |
PETER CROSSGROVE | 353 TREE TOPS LANE, AURORA ON L4G 3G8, Canada |
City | VANCOUVER |
Post Code | V7X1J5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Communications Glenayre Inc. | 595 Burrard Street, Suite 2800 Box 49130, Vancouver, BC V7X 1J5 | 1958-06-17 |
Glenayre Manufacturing Inc. | 977 Dillingham Road, Pickering, ON L1W 3B2 | 1989-05-03 |
Glenayre Manufacturing Ltd. | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 | |
Glenayre R & D Inc. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | |
Glenayre Services Ltd. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | 1991-12-17 |
Glenayre Manufacturing Ltd. | 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 | |
I.t.i Electronique Ltee. | 8644 Nevers, St. Leonard, QC | 1973-02-26 |
Cae Electronique Ltee | P.o.box 1800, Montreal 379, QC H4L 4X4 | 1970-03-16 |
Electronique D B Co. Ltee | 2177 Rue Masson, # 217, Montreal, QC H2H 1B1 | 1955-04-15 |
G & Y Electronique Ltee | 4360 Dupuis Ave., Apt. 8, Montreal, QC | 1979-12-24 |
Please comment or provide details below to improve the information on ELECTRONIQUE GLENAYRE LTEE.
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.