ADVANCE CONTROL SYSTEMS LTD.

Address: 201 Portage Avenue, Suite 2201, Winnipeg, MB R3B 3L3

ADVANCE CONTROL SYSTEMS LTD. (Corporation# 3361250) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3361250
Business Number 119329399
Corporation Name ADVANCE CONTROL SYSTEMS LTD.
Registered Office Address 201 Portage Avenue
Suite 2201
Winnipeg
MB R3B 3L3
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 2 - 7

Directors

Director Name Director Address
GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
M. DONALD WELLWOOD 27 APPLERIDGE GREEN S.E., CALGARY AB T2A 7R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-04-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-04-01 1997-04-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-04-02 current 201 Portage Avenue, Suite 2201, Winnipeg, MB R3B 3L3
Name 1997-04-02 current ADVANCE CONTROL SYSTEMS LTD.
Status 1997-04-02 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-04-02 1997-04-02 Active / Actif

Activities

Date Activity Details
1997-04-02 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Office Location

Address 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bromley Holdings Alberta Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
La Societe De Fiducie Fidelite 201 Portage Avenue, Winnipeg, MB R3B 2A1 1977-06-29
Vaw Systems Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1980-01-15
North Associes Quebec Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1980-01-02
Zeon Construction Group Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1976-10-28
Crosscomm Consulting Group Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1991-02-27
2719550 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
2719576 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
2719592 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Seven Cities Food Brokers Limited 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canada-russia Resource Corporation 2200 -201 Portage Ave., Winnipeg, MB R3B 3L3 1997-01-15
Kitschy Kool Ltd. 202 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1986-03-25
2719606 Canada Ltd. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
2729385 Canada Inc. 201 Portage Ave., Suite 2200, Winnipeg, MB R3B 3L3 1991-06-27
Arjo - North Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1992-06-29
Searle Compucations Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
R.d. Clare Holdings Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1996-04-18
Canadian Wholesale & Remanufacture Lumber Association 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1996-07-03
2673674 Manitoba Inc. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
Mwg Apparel Corp. 201 Portage Ave, Suite 2200, Winnipeg, MB R3B 3L3
Find all corporations in postal code R3B3L3

Corporation Directors

Name Address
GORDON A. DUNCAN 500 CARLISLE COURT, OAKVILLE ON L6J 6N4, Canada
M. DONALD WELLWOOD 27 APPLERIDGE GREEN S.E., CALGARY AB T2A 7R6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B3L3

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Epim Management Systems Inc. 9 Advance Road, Toronto, ON M8Z 2S6 1983-05-25
Advance 3w Telecom Inc. 2003-1225 Boulevard Robert-bourassa, MontrГ©al, QC H3B 9A9 2005-06-09
Advance Industrial Supplies & Services Inc. 173 Advance Blvd., Unit #33, Brampton, ON L6T 4Z7 2006-06-15
Advance Accelerator 7 Bayview Drive, Ottawa Ontario, ON K1Y 2C5 2020-02-12
Advance Outlet Inc. 175 Advance Blvd, Unit 7, Brampton, ON L6T 4J1 1998-07-02
Expansion Control Systems Inc. R.r #1, Mcarthurs Mills, ON K0L 2M0 1992-05-08
Strategic Control Systems Inc. 16 Kenneth Way, Thornhill, ON L3T 5B3 2002-11-27
Control Glass Systems Inc. Rr 4, Lindsay, ON K9V 4R4 1990-05-31
Mhe Control Systems Inc. 52 Belwood Blvd., Concord, ON L4K 5H5 2004-08-27

Improve Information

Please comment or provide details below to improve the information on ADVANCE CONTROL SYSTEMS LTD..

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.