THOMAS & BETTS, LIMITEE
THOMAS & BETTS, LIMITED -

Address: 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9

THOMAS & BETTS, LIMITEE (Corporation# 613053) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1928.

Corporation Overview

Corporation ID 613053
Corporation Name THOMAS & BETTS, LIMITEE
THOMAS & BETTS, LIMITED -
Registered Office Address 700 Thomas Blvd
P.o.box 30
Iberville
QC J2X 2M9
Incorporation Date 1928-02-09
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
JAMES W. DAILEY 300 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
DAVID M. HUNIHAN 11 DEBMAR DRIVE, RED BANK , United States
JEAN MONET 3445 DRUMMOND ST., SUITE 806, MONTREAL QC H3G 1X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-06 1980-10-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1928-02-09 1980-10-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1928-02-09 current 700 Thomas Blvd, P.o.box 30, Iberville, QC J2X 2M9
Name 1976-03-19 current THOMAS & BETTS, LIMITEE
Name 1976-03-19 current THOMAS & BETTS, LIMITED -
Name 1976-03-19 current THOMAS ; BETTS, LIMITEE
Name 1976-03-19 current THOMAS ; BETTS, LIMITED -
Name 1932-05-13 1976-03-19 THOMAS & BETTS, LIMITED
Name 1932-05-13 1976-03-19 THOMAS ; BETTS, LIMITED
Name 1928-02-09 1932-05-13 THE T & B ELECTRICAL CO. LIMITED
Name 1928-02-09 1932-05-13 THE T ; B ELECTRICAL CO. LIMITED
Status 1985-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-10-07 1985-12-31 Active / Actif

Activities

Date Activity Details
1980-10-07 Continuance (Act) / Prorogation (Loi)
1928-02-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-04-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-04-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-04-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9

Office Location

Address 700 THOMAS BLVD
City IBERVILLE
Province QC
Postal Code J2X 2M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Thomas & Betts, Limitee 700 Thomas Blvd, Iberville, QC J2X 2M9

Corporations in the same postal code

Corporation Name Office Address Incorporation
3538699 Canada Inc. 700 Thomas Avenue, Iberville, QC J2X 2M9 1998-09-29
Thomas & Betts Canada Inc. 700 Thomas Ave., Iberville, QC J2X 2M9 1998-09-10
3538702 Canada Inc. 700 Thomas Avenue, Iberville, QC J2X 2M9 1998-09-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10643602 Canada Inc. 240 Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2018-06-14
7820364 Canada Inc. 240 Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2011-04-12
Gestion Marianth Inc. 208, Rue Grandfontaine, Saint-jean-sur-richelieu, QC J2X 0A9 2008-07-09
8431019 Canada Inc. 115, De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2013-02-07
IdГ©e Plein Air Inc. 167 Rue De Lacolle, Saint-jean-sur-richelieu, QC J2X 0B5 2011-02-03
7117728 Canada Inc. 120, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 2009-02-03
Les Constructions Gaballero Inc. 92, Rue De La Colonelle, Saint-jean-sur-richelieu, QC J2X 0B7 1989-06-29
Gestion Calimat Inc. 11 Emile Bouchard, Saint-jean-sur-richelieu, QC J2X 0B9 2008-06-02
Equiparc Manufacturier D'equipement De Parcs Inc. 1001 James-brodie, St-jean-sur-richelieu, QC J2X 0C1 1982-05-31
Fondation Karibu 245 6eme Avenue, Bureau 001, Saint-jean-sur-richelieu, QC J2X 0C6 2007-08-13
Find all corporations in postal code J2X

Corporation Directors

Name Address
JAMES W. DAILEY 300 PINETREE CRESCENT, BEACONSFIELD QC H9W 5E1, Canada
DAVID M. HUNIHAN 11 DEBMAR DRIVE, RED BANK , United States
JEAN MONET 3445 DRUMMOND ST., SUITE 806, MONTREAL QC H3G 1X9, Canada

Competitor

Search similar business entities

City IBERVILLE
Post Code J2X2M9

Similar businesses

Corporation Name Office Address Incorporation
Thomas & Betts, Limited - 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts, Limited 700 Thomas Avenue, Iberville, QC J2X 2M9
Thomas & Betts, Limited 700 Avenue Thomas, Iberville, QC J2X 2M9
Thomas & Betts Manufacturing Inc. 700 Thomas Avenue, St-jean-sur-richelieu, QC J2X 2M9
Thomas & Betts (ontario) Ltd. 2000 Argentia Road, Plaza 5, Suite 500, Mississauga, ON L5N 2R7
Thomas & Betts (ontario) LtÉe 2233 Argentia Rd, Suite 114, Mississauga, ON L5N 2X7 1994-02-03
Thomas & Betts (ontario) LtÉe 2233 Argentia Rd, Suite 114, Mississauga, ON L5N 2X7
Thomas & Betts (ontario) Ltd. 2233 Argentia Road, Suite 114, Mississauga, ON L5N 2X7
Thomas & Betts Edison Canada Ltd. 700 Thomas Avenue, Iberville, QC J2X 2M9
Thomas & Betts Canada Inc. 700 Thomas Ave., Iberville, QC J2X 2M9 1998-09-10

Improve Information

Please comment or provide details below to improve the information on THOMAS & BETTS, LIMITEE.

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.