MICROTECH RETRIEVAL SYSTEMS LTD.

Address: 46 St. Clair Ave East, Toronto, ON M4T 1N2

MICROTECH RETRIEVAL SYSTEMS LTD. (Corporation# 519120) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1942.

Corporation Overview

Corporation ID 519120
Business Number 858827389
Corporation Name MICROTECH RETRIEVAL SYSTEMS LTD.
Registered Office Address 46 St. Clair Ave East
Toronto
ON M4T 1N2
Incorporation Date 1942-10-29
Dissolution Date 1978-10-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Corporation History

Type Effective Date Expiry Date Detail
Act 1942-10-29 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Act 1942-10-28 1942-10-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1942-10-29 current 46 St. Clair Ave East, Toronto, ON M4T 1N2
Name 1964-07-23 current MICROTECH RETRIEVAL SYSTEMS LTD.
Name 1942-10-29 1964-07-23 FRASER'S TRADE DIRECTORIES LIMITED
Status 1978-10-23 current Dissolved / Dissoute
Status 1942-10-29 1978-10-23 Active / Actif

Activities

Date Activity Details
1978-10-23 Dissolution
1942-10-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 46 ST. CLAIR AVE EAST
City TORONTO
Province ON
Postal Code M4T 1N2
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Competitor

Search similar business entities

City TORONTO
Post Code M4T1N2

Similar businesses

Corporation Name Office Address Incorporation
R.r.s. Rescue Retrieval Systems Ltd. Rr2, Box 29, Newington, ON K0C 1Y0 2002-06-07
E.d.t. Managerial Retrieval Systems Ltd. 3756 The Boulevard, Westmount, QC 1974-01-21
Eclipse Microtech Systems Inc. 181 Grand Vellore, Woodbridge, ON L4H 0N9 2010-04-01
Rsc Retrieval Systems Canada, Inc. 750 West Penderr Street, Suite 1700, Vancouver, BC V6C 2B8 1985-05-13
Rotascan Retrieval Systems Limited Place Victoria, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 1958-03-17
The Dyno Environmental Food Waste Retrieval Systems Inc. 80 Barbados Blvd, Unit 17, Scarborough, ON M1J 1K9 1990-01-16
I.r.s. Information Retrieval Services Limited 77 Metcalfe St, Ste 709, Ottawa, ON 1975-01-24
The Retrieval Group Inc. 2555 St. Joseph Blvd., Suite 202, Ottawa, ON K1C 1S6 2001-02-21
Space Microtech Inc. 215 Victor Beaudry, Gatineau, QC J9H 7K4 2005-04-06
Microtech Management Inc. 649 Bridleglen Crescent, Ottawa, ON K2M 0H2 2013-04-01

Improve Information

Please comment or provide details below to improve the information on MICROTECH RETRIEVAL 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.