MEV AUTOMATION LTD. (Corporation# 827029) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1979.
Corporation ID | 827029 |
Business Number | 103658951 |
Corporation Name |
MEV AUTOMATION LTD. AUTOMATION MEV LTEE |
Registered Office Address |
Royal Trust Tower Suite 4400 P.o. Box 95 Toronto ON M5K 1G8 |
Incorporation Date | 1979-03-08 |
Dissolution Date | 2000-09-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
EDWARD KLEIN | 4005 REDPATH, MONTREAL QC H3G 2G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-03-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-03-07 | 1979-03-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-12-04 | current | Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 |
Name | 1981-01-07 | current | MEV AUTOMATION LTD. |
Name | 1981-01-07 | current | AUTOMATION MEV LTEE |
Name | 1979-03-08 | 1981-01-07 | MEV AUTOMATION LTD. |
Status | 2000-09-30 | current | Dissolved / Dissoute |
Status | 1979-03-08 | 2000-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-09-30 | Dissolution | Section: 210 |
1979-03-08 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1998-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-01-30 | 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 |
---|---|---|
Shianne Holdings Ltd. | Royal Trust Tower, Suite 1804, Toronto, ON M5K 1K8 | 1977-09-13 |
Aurora Glass & Floral Crafts Ltd. | Royal Trust Tower, Edmonton, AB | 1978-04-18 |
Osborn Laboratories (canada) Inc. | Royal Trust Tower, Suite 2100 Box 141, Toronto, ON M5K 1H1 | 1988-06-10 |
Royal Trust Services Company Limited | Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 | 1990-12-10 |
Rt Merchandise Partners Inc. | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | |
Corewest Properties Limited | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | |
Corewest Properties Limited | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | |
Royal Trust Investments Limited | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | 1991-12-30 |
Gentra International (canada) Corporation | Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 | 1991-12-30 |
Libeco Investments Inc. | Royal Trust Tower, Suite 4104 Box 185, Toronto, ON M5K 1H6 | 1992-04-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abn Amro Mexico Holdings Limited | 79 Wellington St West, 15th Floor Po Box 114, Toronto, ON M5K 1G8 | 1996-04-25 |
Shancorp Holdings Limited | T.d. Centre (royal Trust), Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 | 1989-11-29 |
Les Placements Harrico Ltee | Royal Trust Twr, Suite 4400 Tor Dom Ctre, Toronto, ON M5K 1G8 | 1979-08-31 |
Eastern Steel Products Ltd. | T-d Centre, Suite 2901 T-d Bank Tw, Toronto, ON M5K 1G8 | 1950-06-07 |
Rt Investment Management Holdings Inc. | 77 King St.west, Suite 3900 Po Box 97, Toronto, ON M5K 1G8 | |
2717778 Canada Inc. | Toronto-dominion Centre, Suite 4400, Toronto, ON M5K 1G8 | |
Keimyr Arabians Inc. | 79 Wellington St W, Suite 3516, Toronto, ON M5K 1G8 | 1993-04-02 |
Sejour Prolonge Canada Inc. | Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 | 1996-12-18 |
Web Acquisition Canada Limited | Toronto Dominion Centre, Suite 4400 Box 95, Toronto, ON M5K 1G8 | 1997-04-24 |
3361624 Canada Inc. | Toronto Dominion Centre, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 | 1997-04-04 |
Find all corporations in postal code M5K1G8 |
Name | Address |
---|---|
EDWARD KLEIN | 4005 REDPATH, MONTREAL QC H3G 2G9, Canada |
City | TORONTO |
Post Code | M5K1G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
D & R Automation Enterprises Ltd. | 1010 R Castin, Chambly, QC | 1975-03-21 |
Automation S.g.m. Ltee | 4412 Breton, Pierrefond, QC | 1970-07-27 |
Tecnex Automation Ltd. | 3 Place Du Commerce, Suite 320, Ile Des Soeurs, Verdun, QC H3E 1H7 | 1981-08-03 |
Emballage & Automation Norbert Ltee. | 285 Mayfair Drive, Beaconsfield, QC H9W 1S2 | 1985-02-11 |
Automation Polmax Ltee | 365 French Street, Oshawa, ON L1G 5N6 | 1977-08-04 |
Tecksol Automation Ltd. | 2505 Dalton, Ste-foy, QC G1P 3S5 | 1989-04-14 |
Triplex Automation Ltee | 181 Oneida Dr, Pointe Claire, QC | 1972-05-19 |
Automation Daris Ltee | 158 Toryork Drive, Weston, ON | 1973-04-02 |
Lean-automation Consulting Group On Ltd. | 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 | 2007-06-13 |
La Societe D'automation Bst Inc. | 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 | 1985-04-04 |
Please comment or provide details below to improve the information on MEV AUTOMATION LTD..
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.