CTECH RADIOACTIVE MATERIALS MANAGEMENT INC. -
SOCIÉTÉ DE GESTION DES SUBSTANCES RADIOACTIVES CTECH INC.

Address: 2360 Bristol Circle, 4th Floor, Oakville, ON L6H 6M5

CTECH RADIOACTIVE MATERIALS MANAGEMENT INC. - (Corporation# 3541801) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 25, 2000.

Corporation Overview

Corporation ID 3541801
Business Number 866204571
Corporation Name CTECH RADIOACTIVE MATERIALS MANAGEMENT INC. -
SOCIÉTÉ DE GESTION DES SUBSTANCES RADIOACTIVES CTECH INC.
Registered Office Address 2360 Bristol Circle
4th Floor
Oakville
ON L6H 6M5
Incorporation Date 2000-02-25
Dissolution Date 2003-04-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
PIERRE DÉSILETS 1390 AVENUE DES PINS OUEST, MONTREAL QC H3G 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-02-25 current 2360 Bristol Circle, 4th Floor, Oakville, ON L6H 6M5
Name 2000-02-25 current CTECH RADIOACTIVE MATERIALS MANAGEMENT INC. -
Name 2000-02-25 current SOCIÉTÉ DE GESTION DES SUBSTANCES RADIOACTIVES CTECH INC.
Status 2003-04-16 current Dissolved / Dissoute
Status 2000-02-25 2003-04-16 Active / Actif

Activities

Date Activity Details
2003-04-16 Dissolution Section: 210
2000-02-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2360 BRISTOL CIRCLE
City OAKVILLE
Province ON
Postal Code L6H 6M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6720137 Canada Limited 2360 Bristol Circle, Oakville, ON L6H 6M5 2007-02-14
6720137 Canada Limited 2360 Bristol Circle, Oakville, ON L6H 6M5
Restoration Contractors Organization of Canada (rcoc) 2360 Bristol Circle, Suite 400, Oakville, ON L6H 6M5 2010-10-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rexig Ventures Ltd. 2380 Bristol Circle, Unit 10, Oakville, ON L6H 6M5 2020-07-21
Mint Rebar Technologies Inc. 9-2380 Bristol Circle, Oakville, ON L6H 6M5 2019-11-13
Q'sparrk- Quality Sparring Kit Corp. 2390 Bristol Circle, Unit 4, Ground Floor, Oakville, ON L6H 6M5 2010-02-26
Amna's Inspiration Inc. 2390 Bristol Circle, Unit 4, Oakville, ON L6H 6M5 2011-04-10
F64 Photography Association 2390 Bristol Circle, Unit 4, Oakville, ON L6H 6M5 2018-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alfajrulbassem 2509 Eighth Line, Oakville, ON L6H 0A4 2020-11-04
Gold Auto Sales Inc. 2480 Chaplin Road, Oakville, ON L6H 0A4 2020-05-17
Royal Crown Landscaping & Renovations Inc. 2493 Eighth Line, Oakville, ON L6H 0A4 2019-08-08
10241725 Canada Inc. 2493,8th Line, Oakville, ON L6H 0A4 2017-05-18
9961186 Canada Inc. 2493 Eight Line, Oakville, ON L6H 0A4 2016-10-27
C&c Bond Education and Training Consulting Ltd. 2492 Chaplin Rd, Oakville, ON L6H 0A4 2016-10-06
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Junke Financial Inc. 2521 Eighth Line, Oakville, ON L6H 0A4 2015-11-20
1-844-colours Inc. 2484 Chaplin Road, Oakville, ON L6H 0A4 2014-03-17
6981411 Canada Inc. 2501 Eighth Line, Oakville, ON L6H 0A4 2008-05-23
Find all corporations in postal code L6H

Corporation Directors

Name Address
PIERRE DÉSILETS 1390 AVENUE DES PINS OUEST, MONTREAL QC H3G 1A8, Canada

Competitor

Search similar business entities

City OAKVILLE
Post Code L6H 6M5

Similar businesses

Corporation Name Office Address Incorporation
Ctech Inspection and Consulting Ltd. 2000 Mountain Rd, Thunder Bay, ON P7J 1C8 2019-07-09
Ctech Industrial Equipment Ltd. 1027 Clarke Road, Unit A, London, ON N5V 3B1 2004-02-07
Ctech Quality Solutions Inc. 1027b Clarke Road, London, Ontario, ON N5V 3B1 2005-05-11
I.g. Investment Management, Ltd. 447 Portage Avenue, Winnipeg, MB R3C 3B6
SociÉtÉ De Gestion D'actifs H.d. LtÉe 3120 Daulac, Montreal, QC H3Y 2A2 1990-01-23
Kns Kinetic Management Inc. 61 Croissant De La Moselle, Saint-lambert, QC J4S 1W1 1997-02-21
Pro Reit Management Inc. 1000 De La GauchetiГЁre Street West, #2100, MontrГ©al, QC H3B 4W5 2012-11-14
La SociÉtÉ De Gestion Immobiliere Premiere QuÉbec Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1987-12-24
Canadian Society for Engineering Management 1295 Highway 2 East, Kingston, ON K7L 4V1 1990-05-11
Native Benefits Plan Management Corporation 2936 Rue De La Faune, Bureau 202, Wendake, QC G0A 4V0 1993-10-08

Improve Information

Please comment or provide details below to improve the information on CTECH RADIOACTIVE MATERIALS MANAGEMENT INC. -.

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.