MITEC ÉLECTRONIQUES LTÉE (Corporation# 2818302) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
Director Name | Director Address |
---|---|
MYER BENTOB | 331 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A6, Canada |
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 |
Date | Activity | Details |
---|---|---|
1992-04-30 | Amalgamation / Fusion | Amalgamating Corporation: 2343266. |
1992-04-30 | Amalgamation / Fusion | Amalgamating Corporation: 526771. |
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 |
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 |
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 |
Name | Address |
---|---|
MYER BENTOB | 331 BEACONSFIELD BLVD, BEACONSFIELD QC H9W 4A6, Canada |
City | TORONTO |
Post Code | M5J2J7 |
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 |
Please comment or provide details below to improve the information on MITEC ÉLECTRONIQUES LTÉE.
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.