MEV AUTOMATION LTD.
AUTOMATION MEV LTEE

Address: Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8

MEV AUTOMATION LTD. (Corporation# 827029) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1979.

Corporation Overview

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

Directors

Director Name Director Address
EDWARD KLEIN 4005 REDPATH, MONTREAL QC H3G 2G9, Canada

Corporation History

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

Activities

Date Activity Details
2000-09-30 Dissolution Section: 210
1979-03-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address ROYAL TRUST TOWER
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
EDWARD KLEIN 4005 REDPATH, MONTREAL QC H3G 2G9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1G8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MEV AUTOMATION LTD..

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.