Thales Canada Inc. (Corporation# 4097912) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2003.
Corporation ID | 4097912 |
Business Number | 897981403 |
Corporation Name |
Thales Canada Inc. La SociГ©tГ© Thales Canada Inc. |
Registered Office Address |
7190 Rue Frederick-banting Bureau 100 Saint-laurent QC H4S 2A1 |
Incorporation Date | 2003-02-20 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
GORDON SHARPE | 1863 DES EPINETTES AVENUE, ORLEANS ON K1C 6N5, Canada |
RAOUL GOURJON | 1 ARISTIDE BRIAND STREET, ORSAY 91400, France |
KIRK STEAD | 39 AVENUE BROOKLYN AVE., ST. JOHNS NL A1A 5G3, Canada |
PIERRE JEANNIOT | 6000 DEACON ROAD, PH 10N, MONTREAL QC H3S 2T9, Canada |
GARY GARNETT | 1575 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada |
MICHEL LAMARCHE | 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada |
MICHAEL KIRBY | 93 WATERFORD DRIVE, NEPEAN ON K2E 7V4, Canada |
JEAN-LOUIS LARMOR | 1 COTE ST-ANTOINE ROAD, MONTREAL QC H3Y 2H7, Canada |
DR. LAWRENCE CAVAIOLA | 117 BOONE TRAIL, SEVERNA PARK MD 21146, United States |
DAVE SPAGNOLO | 12 NNOLL TERRACE, NEPEAN ON K2J 2K6, Canada |
JEAN-PIERRE MORTEAUX | 1516 DES PINS AVENUE WEST, MONTREAL QC H3G 1B4, Canada |
JOSE MASOL | 18 DES CLOS RIBAUDS STREET, BESSANCOURT 95550, France |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-02-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2003-02-20 | current | 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1 |
Name | 2003-04-30 | current | Thales Canada Inc. |
Name | 2003-04-30 | current | La SociГ©tГ© Thales Canada Inc. |
Name | 2003-02-20 | 2003-04-30 | 4097912 CANADA INC. |
Status | 2003-07-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2003-02-20 | 2003-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-06-02 | Amendment / Modification | |
2003-04-30 | Amendment / Modification | Name Changed. |
2003-02-20 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thales Canada Inc. | 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4 | |
Thales Canada Inc. | 7190 Frederick-banting Street, Suite 100, St. Laurent, QC H4S 2A1 | |
Thales Canada Inc. | 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4 |
Address | 7190 RUE FREDERICK-BANTING |
City | SAINT-LAURENT |
Province | QC |
Postal Code | H4S 2A1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ai Mogul Inc. | 7200 Rue Frederick Banting, MontrГ©al, QC H4S 2A1 | 2019-01-03 |
Repare Therapeutics Inc. | 7210 Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 | 2016-09-06 |
Avi-life Lab Inc. | 7220 Rue Frederick Banting, MontrГ©al, QC H4S 2A1 | 2015-10-04 |
P3 Group Canada Inc. | 7150 Frederick-banting, Suite 101, Ville St. Laurent, QC H4S 2A1 | 2013-09-06 |
Hydroliennes TrÉc Saint-laurent Inc. | 7170 Frederick-banting Street, Saint-laurent, QC H4S 2A1 | 2013-05-02 |
Inocucor Technologies Inc. | 7220 Frederick-banting Street, Suite 100, MontrГ©al, QC H4S 2A1 | 2010-12-01 |
Methylgene Inc. | 7220 Frederick-banting 200, St. Laurent, QC H4S 2A1 | 2010-03-23 |
Rer Hydro LtГ©e | 7170, Frederick-banting Street, Suite 100, Saint-laurent, QC H4S 2A1 | 2008-08-21 |
3661695 Canada Inc. | 7190, Rue Frederick-banting, Suite 100, Saint-laurent, QC H4S 2A1 | 1999-09-16 |
Targanta Therapeutics Inc. | 7170 Frederick Banting, 2 Iem Etage, Ville Saint-laurent, QC H4S 2A1 | 1997-05-20 |
Find all corporations in postal code H4S 2A1 |
Name | Address |
---|---|
GORDON SHARPE | 1863 DES EPINETTES AVENUE, ORLEANS ON K1C 6N5, Canada |
RAOUL GOURJON | 1 ARISTIDE BRIAND STREET, ORSAY 91400, France |
KIRK STEAD | 39 AVENUE BROOKLYN AVE., ST. JOHNS NL A1A 5G3, Canada |
PIERRE JEANNIOT | 6000 DEACON ROAD, PH 10N, MONTREAL QC H3S 2T9, Canada |
GARY GARNETT | 1575 WILMOT PLACE, VICTORIA BC V8R 5S4, Canada |
MICHEL LAMARCHE | 7395 RUE TRINIDAD, BROSSARD QC J4W 1N3, Canada |
MICHAEL KIRBY | 93 WATERFORD DRIVE, NEPEAN ON K2E 7V4, Canada |
JEAN-LOUIS LARMOR | 1 COTE ST-ANTOINE ROAD, MONTREAL QC H3Y 2H7, Canada |
DR. LAWRENCE CAVAIOLA | 117 BOONE TRAIL, SEVERNA PARK MD 21146, United States |
DAVE SPAGNOLO | 12 NNOLL TERRACE, NEPEAN ON K2J 2K6, Canada |
JEAN-PIERRE MORTEAUX | 1516 DES PINS AVENUE WEST, MONTREAL QC H3G 1B4, Canada |
JOSE MASOL | 18 DES CLOS RIBAUDS STREET, BESSANCOURT 95550, France |
City | SAINT-LAURENT |
Post Code | H4S 2A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thales Optronics Canada Inc. | 4868 Levy Street, St-laurent, QC H4R 2P1 | 1999-06-23 |
Thales Digital Solutions Inc. | 6650 Saint-urbain St., Suite 350, Montreal, QC H2S 3G9 | 2018-11-07 |
Thales Systems Canada Inc. | 49 Auriga Drive, Nepean, ON K2E 8A1 | |
Thales Dis Canada Inc. | 5347 John Lucas Drive, Burlington, ON L7L 6A8 | |
Thales Motors Inc. | 98 Glen Avenue, Ottawa, ON K1S 2Z9 | 2018-09-18 |
Thales Naval Services Canada Inc. | 1869 Upper Water Street, Halifax, NS B3J 1S9 | 1981-04-27 |
845 Thales Creation Limited | 20 E Castlebrook Lane, Ottawa, ON K2G 5G3 | 2010-11-12 |
Thales Alternative Investments Inc. | 36 Walker Street, Oakville, ON L6K 1A3 | 1997-10-14 |
Thales Rail Signalling Solutions Inc. | 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 | 2006-06-07 |
SociГ©tГ© Traiteur Inc. | 6763 St-hubert, MontrГ©al, QC H2S 2M7 | 2018-02-07 |
Please comment or provide details below to improve the information on Thales Canada Inc..
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.