CANSOTECH INTERNATIONAL INC. (Corporation# 24589) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 1979.
Corporation ID | 24589 |
Corporation Name | CANSOTECH INTERNATIONAL INC. |
Registered Office Address |
1959 Mattawa Avenue Mississauga ON L4X 1K8 |
Incorporation Date | 1979-08-27 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
PIERRE B CHAMPAGNE | 8795 ST-DENIS, MONTREAL QC , Canada |
GAETAN DAGENAIS | 221-72E AVENUE, ST-ZOTIQUE QC , Canada |
RICHARD PIATKOWSKI | 3612 BEECHOLLOW CRESCENT, MISSISSAUGA ON , Canada |
JACK LONERGAN | 7 BURKSTON PLACE, ISLINGTON ON , Canada |
EDWARD F. VALENTINI | 35 PARMALEA CRESCENT, WESTON ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-26 | 1979-08-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-08-27 | current | 1959 Mattawa Avenue, Mississauga, ON L4X 1K8 |
Name | 1979-08-27 | current | CANSOTECH INTERNATIONAL INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-08-27 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1979-08-27 | Incorporation / Constitution en sociГ©tГ© |
Address | 1959 MATTAWA AVENUE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4X 1K8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Saudi-canadian Research and Commercial Corporation | 1959 Mattawa Avenue, Mississauga, ON | 1979-03-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Handbrook Corporation | 3071 Treadwells Drive, Unit #37, Mississauga, ON L4X 0A1 | 2015-08-12 |
Telecast Canada Inc. | 3091 Treadwells Drive, Mississauga, Ontario, ON L4X 0A1 | 2006-03-20 |
Telemesure Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 1993-08-19 |
Platek Services Incorporated | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2003-06-30 |
Windsolar Canada Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2010-07-21 |
Platek Holdings Corporation | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2013-03-09 |
Platinum Engineers Inc. | 3091 Treadwells Drive, Mississauga, ON L4X 0A1 | 2014-05-15 |
Canadian Golf Superintendents Association | 2605 Summerville Court, Unit A2082, Mississauga, ON L4X 0A2 | 1967-04-25 |
Bunseog Limited | 37-1812 Burnhamthorpe Rd E, Mississauga, ON L4X 0A3 | 2020-02-24 |
11463543 Canada Ltd. | 2879 Dufferin Street, Toronto, ON L4X 0A3 | 2019-06-13 |
Find all corporations in postal code L4X |
Name | Address |
---|---|
PIERRE B CHAMPAGNE | 8795 ST-DENIS, MONTREAL QC , Canada |
GAETAN DAGENAIS | 221-72E AVENUE, ST-ZOTIQUE QC , Canada |
RICHARD PIATKOWSKI | 3612 BEECHOLLOW CRESCENT, MISSISSAUGA ON , Canada |
JACK LONERGAN | 7 BURKSTON PLACE, ISLINGTON ON , Canada |
EDWARD F. VALENTINI | 35 PARMALEA CRESCENT, WESTON ON , Canada |
City | MISSISSAUGA |
Post Code | L4X1K8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
ContrГ”les D.e.m. International Inc. | 8586 10th Avenue, Montreal, QC H1Z 3B6 | 1986-05-01 |
Groupe Unisynergie International Inc. | 76 Rue Montrose, Pointe-claire, QC H9R 2S4 | 2008-02-01 |
Bac International Trading Inc. | 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 | 1996-10-03 |
Please comment or provide details below to improve the information on CANSOTECH INTERNATIONAL 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.