MHE Control Systems Inc. (Corporation# 6263747) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2004.
Corporation ID | 6263747 |
Business Number | 852478478 |
Corporation Name | MHE Control Systems Inc. |
Registered Office Address |
52 Belwood Blvd. Concord ON L4K 5H5 |
Incorporation Date | 2004-08-27 |
Dissolution Date | 2015-06-29 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
RAYISA HALLETT | 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada |
WILLIAM JAMES HALLETT | 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-08-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2005-11-07 | current | 52 Belwood Blvd., Concord, ON L4K 5H5 |
Address | 2004-08-27 | 2005-11-07 | 2351 Bluefields Drive, Burlington, ON L7L 6Y9 |
Name | 2004-08-27 | current | MHE Control Systems Inc. |
Status | 2015-06-29 | current | Dissolved / Dissoute |
Status | 2015-01-30 | 2015-06-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2007-10-15 | 2015-01-30 | Active / Actif |
Status | 2007-09-14 | 2007-10-15 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-08-27 | 2007-09-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-06-29 | Dissolution | Section: 212 |
2004-08-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-08-29 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-09-01 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-10-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Intense Precise Energy Inc. | 46 Derrywood Drive, Vaughan, ON L4K 5H5 | 2020-01-16 |
Foondook Inc. | 53 Belwood Boulevard, Vaughan, ON L4K 5H5 | 2019-08-07 |
8383952 Canada Ltd. | 32 Derrywood Drive, Concord, ON L4K 5H5 | 2012-12-20 |
Langan International Inc. | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-02-05 |
3956814 Canada Inc. | 79 Belwood Blvd, Concord, ON L4K 5H5 | 2001-10-11 |
Shew Global Corporation | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-07-01 |
Kyaw Win Corporation | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-07-01 |
Meraud Incorporated | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2009-07-01 |
11086332 Canada Inc. | 69 Belwood Blvd, Concord, ON L4K 5H5 | 2018-11-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gala Water Systems Inc. | #13- 20 Staffern Drive, Concorde, ON L4K 3H8 | 2003-02-03 |
Ana Koi Bridal Inc. | 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 | 2016-12-12 |
Grilato Flame Grilled Chicken Halal Incorporated | 3175 Rutherford Road # 9, Concord, ON L4K 0A3 | 2018-12-05 |
Multibid Inc. | 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 | 2020-07-29 |
12011999 Canada Incorporated | 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 | 2020-04-20 |
Selt Management & Consultancy Inc. | 1513-2916 Highway 7, Vaughan, ON L4K 0A4 | 2019-05-23 |
Cgsm Contracting Inc. | 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 | 2019-03-31 |
Islamic Society of Vaughan | 47-9100 Jane Street, Vaughan, ON L4K 0A4 | 2017-07-28 |
Wonderqueen Spa Inc. | 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 | 2016-02-12 |
9246959 Canada Inc. | 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 | 2015-04-07 |
Find all corporations in postal code L4K |
Name | Address |
---|---|
RAYISA HALLETT | 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada |
WILLIAM JAMES HALLETT | 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada |
City | Concord |
Post Code | L4K 5H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee | 233 Champagne Avenue, Ottawa, ON K1R 7R7 | 1989-01-26 |
Control Glass Systems Inc. | Rr 4, Lindsay, ON K9V 4R4 | 1990-05-31 |
Expansion Control Systems Inc. | R.r #1, Mcarthurs Mills, ON K0L 2M0 | 1992-05-08 |
Gfi Control Systems Inc. | 100 Hollinger Crescent, Kitchener, ON N2K 2Z3 | 2002-04-12 |
Autom8 Control Systems Inc. | 271 Fasken Crt., Milton, ON L9T 6S9 | 2016-10-14 |
Strategic Control Systems Inc. | 16 Kenneth Way, Thornhill, ON L3T 5B3 | 2002-11-27 |
Elephas Control Systems Inc. | 4 Oasis Trail, Georgetown, ON L7G 0K3 | 2018-05-01 |
Caspian Control Systems Inc. | 929 Oaktree Crescent, Newmarket, ON L3X 2Z1 | 2016-11-10 |
Multichart Control Systems Limited | Noaddressline, Nocity, ON | 1969-06-26 |
Sylva Control Systems Inc. | 941 Gorevale Road, Thunder Bay, ON P7G 2H1 | 1984-03-22 |
Please comment or provide details below to improve the information on MHE Control Systems Inc..
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.