WYLE ELECTRONICS CANADA CORP.
CORP. WYLE ELECTRONIQUE CANADA

Address: 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

WYLE ELECTRONICS CANADA CORP. (Corporation# 3851788) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3851788
Business Number 886337351
Corporation Name WYLE ELECTRONICS CANADA CORP.
CORP. WYLE ELECTRONIQUE CANADA
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
IAN MCLEOD 35 ROSEDALE ROAD, APT. 4, TORONTO ON M4W 2P5, Canada
ROBERT TWEEDY 617 VICTORIA STREET EAST, WHITBY ON L1N 5S7, Canada
ROBERT E. KLATELL 25 HUB DRIVE, MELVILLE NY 11747, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-12-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-12-28 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 2000-12-28 current WYLE ELECTRONICS CANADA CORP.
Name 2000-12-28 current CORP. WYLE ELECTRONIQUE CANADA
Status 2001-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2000-12-28 2001-01-01 Active / Actif

Activities

Date Activity Details
2000-12-28 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 1501 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, MontrГ©al, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, MontrГ©al, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, MontrГ©al, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e Г©tage, MontrГ©al, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
IAN MCLEOD 35 ROSEDALE ROAD, APT. 4, TORONTO ON M4W 2P5, Canada
ROBERT TWEEDY 617 VICTORIA STREET EAST, WHITBY ON L1N 5S7, Canada
ROBERT E. KLATELL 25 HUB DRIVE, MELVILLE NY 11747, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 3N9

Similar businesses

Corporation Name Office Address Incorporation
Kc Event Productions Inc. 29 Florence Wyle Lane, Toronto, ON M4M 3E7 2015-08-14
Electronique Ledo Internationale Corp. 762 Mitchell Avenue, Mount Royal, QC H4P 1E1 1978-03-28
P.a.l. Electronics Corp. Ltd. 900 Rue Sabatino, Longueuil, QC 1981-01-27
Icoe Electronics Corp. 2700 Boul De La Concorde, Duvernay, QC H7E 2B4 1991-12-18
I.g.g. Electronique Canada Inc. 5427 Rue Beaubien Est, MontrÉal, QC H1T 1W7 1985-11-04
Cmc Electronics Inc. 600 Dr. Frederik-philips Boulevard, St-laurent, QC H4M 2S9
G & Y Electronique Ltee 4360 Dupuis Ave., Apt. 8, Montreal, QC 1979-12-24
Electronique D B Co. Ltee 2177 Rue Masson, # 217, Montreal, QC H2H 1B1 1955-04-15
C-mo Electronique Limitee 360 Pinnacle St, Belleville, ON 1975-10-08
Rf-mtl Electronics Inc. 3191 Rue Noorduyn, Ville St-laurent, QC H4R 1A1 1999-06-30

Improve Information

Please comment or provide details below to improve the information on WYLE ELECTRONICS CANADA CORP..

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.