MHE Control Systems Inc.

Address: 52 Belwood Blvd., Concord, ON L4K 5H5

MHE Control Systems Inc. (Corporation# 6263747) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 27, 2004.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-06-29 Dissolution Section: 212
2004-08-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 52 Belwood Blvd.
City Concord
Province ON
Postal Code L4K 5H5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
RAYISA HALLETT 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada
WILLIAM JAMES HALLETT 52 BELWOOD BLVD., CONCORD ON L4K 5H5, Canada

Competitor

Search similar business entities

City Concord
Post Code L4K 5H5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MHE Control Systems Inc..

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.