MICROTECH RETRIEVAL SYSTEMS LTD. (Corporation# 519120) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 29, 1942.
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 |
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 |
Date | Activity | Details |
---|---|---|
1978-10-23 | Dissolution | |
1942-10-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
City | TORONTO |
Post Code | M4T1N2 |
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 |
Please comment or provide details below to improve the information on MICROTECH RETRIEVAL SYSTEMS LTD..
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.