LES SYSTEMES AUTOMATES TEKPAK LIMITEE (Corporation# 611760) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 29, 1966.
Corporation ID | 611760 |
Corporation Name |
LES SYSTEMES AUTOMATES TEKPAK LIMITEE TEKPAK AUTOMATED SYSTEMS LIMITED |
Registered Office Address |
6535 Millcreek Dr. Unit 2 Mississauga ON L5N 2M2 |
Incorporation Date | 1966-07-29 |
Dissolution Date | 2002-12-23 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
REDFEARN B. GEORGE | R.R. 4, DURHAM ON N0G 1R0, Canada |
WALKER W. ROBERT | 4089 HIGHLAND AVE, MONTREAL QC H3Y 1R4, Canada |
FOLLOWS E. JOHN | 4063 CREDIT VIEW RD., MISSISSAUGA ON L5C 3M6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-06-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-06-12 | 1977-06-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1966-07-29 | 1977-06-12 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1966-07-29 | current | 6535 Millcreek Dr., Unit 2, Mississauga, ON L5N 2M2 |
Name | 1966-12-01 | current | LES SYSTEMES AUTOMATES TEKPAK LIMITEE |
Name | 1966-12-01 | current | TEKPAK AUTOMATED SYSTEMS LIMITED |
Name | 1966-07-29 | 1966-12-01 | TEKPAK LIMITEE |
Name | 1966-07-29 | 1966-12-01 | TEKPAK LIMITED |
Status | 2002-12-23 | current | Dissolved / Dissoute |
Status | 1992-10-01 | 2002-12-23 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-06-13 | 1992-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-12-23 | Dissolution | Section: 212 |
1977-06-13 | Continuance (Act) / Prorogation (Loi) | |
1966-07-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1990-12-19 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 6535 MILLCREEK DR. |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5N 2M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Binbrook Food Product Distributors Inc. | 6535 Millcreek Dr., Suite 1, Mississauga, ON | 1980-09-18 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Princess House Products Canada Inc. | 6535 Millcreek Drive, Unit 30, Mississauga, ON L5N 2M2 | 1998-05-19 |
3203361 Canada Inc. | 6535 Rue Milcreek, Bureau 20, Mississauga, ON L5N 2M2 | 1995-11-21 |
Medisense Canada Inc. | 6535 Millcreek Road, Suite 14, Mississauga, ON L5N 2M2 | 1989-03-16 |
Decker Boy Canada Inc. | 6535 Mill Creek Drive, Unit 5, Mississauga, ON L5N 2M2 | 1981-05-08 |
Kalish Machinery Ltd. | 6535 Mill Creek, No. 62, Mississauga, ON L5N 2M2 | 1970-06-01 |
Steamatic Franchises Limited | 6535 Millcreek Dr, Unit 2, Mississauga, ON L5N 2M2 | |
La Machinerie Comatic Ltee | 6535 Millcreek Drive, Unit 2, Mississauga, ON L5N 2M2 | 1975-08-13 |
Scorpion Press Canada Ltd. | 6535 Millcreek Drive, Unit 54, Mississauga, ON L5N 2M2 | 1983-01-24 |
Airnomic Equipment Inc. | 6535 Millcreek Drive, Unit 78, Mississauga, ON L5N 2M2 | |
Princess House Glass Canada, Inc. | 6535 Millcreek Dr, Unit 30, Mississauga, ON L5N 2M2 | 1994-07-21 |
Find all corporations in postal code L5N2M2 |
Name | Address |
---|---|
REDFEARN B. GEORGE | R.R. 4, DURHAM ON N0G 1R0, Canada |
WALKER W. ROBERT | 4089 HIGHLAND AVE, MONTREAL QC H3Y 1R4, Canada |
FOLLOWS E. JOHN | 4063 CREDIT VIEW RD., MISSISSAUGA ON L5C 3M6, Canada |
City | MISSISSAUGA |
Post Code | L5N2M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Automated Language Processing Systems Ltd. | 1801 Mcgill College, Suite 1450, Montreal, QC H3A 2N4 | 1986-11-17 |
S. A. S. Sports Automated Systems Inc. | 559 Rue Principale, Saint-roch Sur Richelieu, QC J0L 2M0 | 2004-07-21 |
Systemes Automatises Melgar Inc. | 640 St. Paul St. West, Suite 402, Montreal, QC H3C 1L9 | 1984-11-13 |
Auto-systemes Pro 2000 Inc. | 4480 Cote De Liesse Road, Mount Royal, QC | 1980-10-23 |
Les Systemes Logiciel H.a.l. Limitee | 5610 Murray Street, Pierrefonds, QC H8Z 1L5 | 1980-09-24 |
Systemes Medirex Limitee | 499 Queen St. East, Toronto, ON M5A 1V1 | |
Systemes Dimensions Limitee | 770 Brookfield Rd, Ottawa 8, ON K1V 6J5 | 1968-03-12 |
Marcotte Systems Limited | 50, Rue De Lauzon, Suite 100, Boucherville, QC J4B 1E6 | |
Ideal Systemes D'affaires Limitee | 970 Mceachran Ave, Outremont, QC | 1969-04-25 |
Systemes Medirex Limitee | 499 Queen Street East, Toronto, ON | 1975-01-17 |
Please comment or provide details below to improve the information on LES SYSTEMES AUTOMATES TEKPAK LIMITEE.
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.