MITEC ÉLECTRONIQUES LTÉE
MITEC ELECTRONICS LTD.

Address: Royal Bank Plaza, Suite 3800 South Tw, Toronto, ON M5J 2J7

MITEC ÉLECTRONIQUES LTÉE (Corporation# 2818302) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2818302
Business Number 895382737
Corporation Name MITEC ÉLECTRONIQUES LTÉE
MITEC ELECTRONICS LTD.
Registered Office Address Royal Bank Plaza
Suite 3800 South Tw
Toronto
ON M5J 2J7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 3

Directors

Director Name Director Address
MYER BENTOB 331 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-04-29 1992-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-10-30 current Royal Bank Plaza, Suite 3800 South Tw, Toronto, ON M5J 2J7
Name 1995-10-30 current MITEC ÉLECTRONIQUES LTÉE
Name 1995-10-30 current MITEC ELECTRONICS LTD.
Name 1992-04-30 1995-10-30 MITEC ELECTRONICS LTD.
Status 1996-05-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1992-04-30 1996-05-01 Active / Actif

Activities

Date Activity Details
1992-04-30 Amalgamation / Fusion Amalgamating Corporation: 2343266.
1992-04-30 Amalgamation / Fusion Amalgamating Corporation: 526771.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-10-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-10-14 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 ROYAL BANK PLAZA
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Travel Power Incorporated Royal Bank Plaza, Suite 2910 South Tower, Toronto, ON M5J 2J7 1979-08-01
Systemes De Meubles Lotus Inc. Royal Bank Plaza, Suite 1900 P.o.box 15, Toronto, ON M5J 2J1 1979-08-16
Placements Robdor Ltee Royal Bank Plaza, Suite 1100 Box 55, Toronto, ON M5J 2P9 1979-08-23
94702 Canada Limited. Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1979-10-18
Intermall Foods Ltd. Royal Bank Plaza, Suite 1775 P.o.box 15, Toronto, ON M5J 2J1 1979-10-29
Ardron Network Services Inc. Royal Bank Plaza, Suite 3400 Box 20, Toronto, ON M5J 2K1 1979-10-31
Sea N.g. Ltd. Royal Bank Plaza, 38th Floor South Tower, Toronto, ON M5J 2J7 1979-11-13
Mitcorp Inc. Royal Bank Plaza, P.o.box 6, Toronto, ON 1979-11-16
London Plastics Machinery Ltd. Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Multi Fittings Limited Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payx (canada) Limited 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 1998-08-07
Wade Company Limited Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 1998-05-07
3432319 Canada Inc. 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 1997-11-05
Opportunities In Options (canada) Inc. South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 1997-07-22
Armstrong Acquisition Canada Inc. 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 1997-06-13
Novartis Inc. 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 1996-03-08
3046591 Canada Inc. Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 1994-06-28
The National Reproductive Health Research Foundation S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 1990-04-09
157956 Canada Inc. S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1987-09-10
Anite Networks Limited Suite 3800 South Tower, Toronto, ON M5J 2J7 1984-04-30
Find all corporations in postal code M5J2J7

Corporation Directors

Name Address
MYER BENTOB 331 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

Similar businesses

Corporation Name Office Address Incorporation
Recherche Mitec Inc. 104 Gun Avenue, Pointe Claire, QC H9R 3X3 1984-03-27
Corporation Mitec Flex 104 Gun Avenue, Pointe-claire, Montreal, QC H9R 3X3 1981-06-16
Mitec Electronics Ltd. 104 Gun Avenue, Pte Claire, Montreal, QC H9R 3X3 1972-05-25
Mitec Integrated Circuits Ltd. 104 Gun Avenue, Pointe Claire, QC H9R 3X3 1988-06-09
Mitec Technologies Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1
Aed Г‰lectroniques Inc. 5756 Royalmount, Montreal, QC H4P 1K5 1990-08-08
Mile End Electronics Inc. 1717 Av. Ducharme, Montreal, QC H2V 1H1 2019-06-26
Initial Г‰lectroniques Inc. 12045 Rue Arthur-sicard, Suite 100, Mirabel, QC J7J 0E9 2003-04-15
Arbell Electronics Inc. 3633 Blvd. Des Sources, #208, Dollard-des-ormeaux, QC H9B 2K4 2003-02-14
Mobel Г‰lectroniques Inc. 477a Woodlawn Crescent, Dollard Des Ormeaux, QC H9A 1Z1 1983-05-24

Improve Information

Please comment or provide details below to improve the information on MITEC ÉLECTRONIQUES LTÉE.

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.