Thales Canada Inc.
La SociГ©tГ© Thales Canada Inc.

Address: 7190 Rue Frederick-banting, Bureau 100, Saint-laurent, QC H4S 2A1

Thales Canada Inc. (Corporation# 4097912) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 20, 2003.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2003-06-02 Amendment / Modification
2003-04-30 Amendment / Modification Name Changed.
2003-02-20 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

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

Office Location

Address 7190 RUE FREDERICK-BANTING
City SAINT-LAURENT
Province QC
Postal Code H4S 2A1
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H4S 2A1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Thales Canada 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.