THERMAL TECHNOLOGY SERVICES CANADA INC.

Address: 150 Turbine Drive, Weston, ON M9L 2S2

THERMAL TECHNOLOGY SERVICES CANADA INC. (Corporation# 7650833) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 16, 2010.

Corporation Overview

Corporation ID 7650833
Business Number 846667004
Corporation Name THERMAL TECHNOLOGY SERVICES CANADA INC.
Registered Office Address 150 Turbine Drive
Weston
ON M9L 2S2
Incorporation Date 2010-09-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC BELLISARIO 6-81 ZENWAY BOULEVARD, VAUGHAN ON L4H 0S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-06-23 current 150 Turbine Drive, Weston, ON M9L 2S2
Address 2010-09-16 2014-06-23 6-81 Zenway Boulevard, Vaughan, ON L4H 0S5
Name 2010-09-16 current THERMAL TECHNOLOGY SERVICES CANADA INC.
Status 2010-09-16 current Active / Actif

Activities

Date Activity Details
2010-09-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-08-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-31 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 150 Turbine Drive
City Weston
Province ON
Postal Code M9L 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gladiator Enterprise Solutions Incorporated 150 Turbine Drive, Toronto, ON M9L 2S2 2019-08-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elite-autotech Inc. 102 Turbine Dr Unit 9, North York, ON M9L 2S2 2020-06-01
Bright Tires Inc. 90, Turbine Drive Unit #6, Toronto, ON M9L 2S2 2016-10-11
Lavd Auto Group Inc. 90 Turbine Drive Unit #6, Toronto, ON M9L 2S2 2016-10-03
Gta Transmission Repair Corp. #2 - 102 Turbine Dr, North York, ON M9L 2S2 2014-11-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Asianparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2020-05-21
10530115 Canada Corp. 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 2017-12-07
Pmba Education Incorporated Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 2013-06-10
Js Innovations Inc. 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 2012-03-05
Germanparts.ca Inc. 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 2010-03-01
En Green Cartridge Inc. 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 2008-01-06
Prolink Resources Inc. 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 2015-11-03
Pilot Brandesign Inc. 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 2016-03-01
Debt Free One Canada Corp. 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 2017-10-19
Anglican Church of Annunciation 1 High Meadow Place, Toronto, ON M9L 0A3 2018-05-09
Find all corporations in postal code M9L

Corporation Directors

Name Address
ERIC BELLISARIO 6-81 ZENWAY BOULEVARD, VAUGHAN ON L4H 0S5, Canada

Competitor

Search similar business entities

City Weston
Post Code M9L 2S2

Similar businesses

Corporation Name Office Address Incorporation
Infra-rouge Thermo Services Ltee 7930 4e Avenue, Suite 200, Ville D'anjou, QC 1980-04-18
Mc & S Thermal Services Inc. 838 Pitt Street, Cornwall, ON K6J 3S2 1988-10-06
Nationwide Financial Development Services Corp. 923 Thermal Dr., Coquitlam, BC V3J 6R7 1985-09-20
Dr.bed Bugs Thermal Remediation Services Incorporated 7860 - 124 Street, Surrey, BC V3W 3X6 2013-02-22
Coiltube Thermal Industrial Services Ltd. 293 Clements Road West, Ajax, ON L1S 3W7 1984-07-12
T.t. Transport Thermal Inc. Route 34, Alexandria, ON K0C 1A0 1983-02-02
Brevet Thermal Beam Systm LtÉe 1052, Croissant D'ailleboust, Laval, Québec, QC H7G 4L3 2018-05-28
Gso Technologie & Services (canada) Ltee 4383 Kingston, Pierrefonds, QC H9A 2T1 1984-01-10
Kmt Services Informatiques Inc. 2413 Des Harfangs, Saint-laurent, QC H4R 2S5 2020-03-18
Mc-gmp Technologies Et Services Conseils Inc. 1207 Seymour Avenue, Apt. 2, MontrÉal, QC H3H 2A4 2009-10-21

Improve Information

Please comment or provide details below to improve the information on THERMAL TECHNOLOGY SERVICES CANADA 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.