ELECTRONIQUES NEWCO LTEE (Corporation# 991376) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1976.
Corporation ID | 991376 |
Corporation Name |
ELECTRONIQUES NEWCO LTEE NEWCO ELECTRONICS LTD. |
Registered Office Address |
7310 Mountain Sights Ave. Montreal QC |
Incorporation Date | 1976-06-22 |
Dissolution Date | 1983-03-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 4 |
Director Name | Director Address |
---|---|
MARK LAZAR | 4842 BORDEN AVE, MONTREAL QC , Canada |
BARRY LAZAR | 5304 PARK AVE APT 1, MONTREAL QC , Canada |
SHARRON LAVOIE | 364 CHAMPAGNE, ST EUSTACHE QC , Canada |
JOEL A PINSKY | 69 DOWNSHIRE RD, HAMPSTEAD QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1976-06-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1976-06-21 | 1976-06-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1976-06-22 | current | 7310 Mountain Sights Ave., Montreal, QC |
Name | 1976-06-22 | current | ELECTRONIQUES NEWCO LTEE |
Name | 1976-06-22 | current | NEWCO ELECTRONICS LTD. |
Status | 1983-03-09 | current | Dissolved / Dissoute |
Status | 1983-03-09 | 1983-03-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1976-06-22 | 1983-03-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-03-09 | Dissolution | |
1976-06-22 | Incorporation / Constitution en sociГ©tГ© |
Address | 7310 MOUNTAIN SIGHTS AVE. |
City | MONTREAL |
Province | QC |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
A Triple P Company Ltd. | 5360 Rue Sherbrooke O, Condo 422, Montreal, QC H4A 1V6 | 2020-12-16 |
12570912 Canada Inc. | 42 Rue Des Veterans, Montreal, QC J4B 2V4 | 2020-12-15 |
12570327 Canada Inc. | 5400 Av Henri-julien, 201, Montreal, QC H2T 2E8 | 2020-12-14 |
Leighsoft Inc. | 8-4235 Rosemont, Montreal, QC H1T 2C6 | 2020-12-13 |
12565871 Canada Inc. | 356 Rue Paul-pau, Montreal, QC H1L 4K7 | 2020-12-12 |
All Voices International Canada Inc. | 5027 Avenue De L'hotel De Ville, Montreal, QC H2T 2B9 | 2020-12-11 |
12560275 Canada Inc. | Rue Du Sureau, 5293, Montreal, QC H8Z 0B3 | 2020-12-10 |
12561395 Canada Inc. | 2850 Avenue Van Horne / 8, Montreal, QC H3S 1P9 | 2020-12-10 |
12561433 Canada Inc. | 315 Saint-sacrement Street, Suite 3000, Montreal, QC H2Y 1Y1 | 2020-12-10 |
Karpman Holding Inc. | 3545 Grey Avenue, Montreal, QC H4A 3N5 | 2020-12-09 |
Find all corporations in MONTREAL |
Name | Address |
---|---|
MARK LAZAR | 4842 BORDEN AVE, MONTREAL QC , Canada |
BARRY LAZAR | 5304 PARK AVE APT 1, MONTREAL QC , Canada |
SHARRON LAVOIE | 364 CHAMPAGNE, ST EUSTACHE QC , Canada |
JOEL A PINSKY | 69 DOWNSHIRE RD, HAMPSTEAD QC , Canada |
City | MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Modes Newco Ltee | 5455 Iberville Street, Montreal, QC | 1977-06-29 |
Transfert Newco Inc. | 5558 St-denis Street, Montreal, QC H2J 2M5 | 1984-11-23 |
Chaussures Newco Inc. | 10451 Secant Street, Ville D'anjou, QC H1J 1S4 | 1988-02-23 |
Les Modes Newco (1980) Ltee | 9010 Park Avenue, Montreal, QC | 1978-11-07 |
Mof Newco 3 Ltd. | 900, 630 - 3rd Avenue Sw, Calgary, AB T2P 4L4 | |
Newco Ndt Inc. | 4612 - 62 Street, #41, Red Deer, AB T4N 6T3 | 2012-04-17 |
Tdm Newco Inc. | 300 Ave Viger Est, Montreal, QC H2X 3W4 | 1995-08-24 |
Mof Newco 2 Ltd. | 9 Channel Nine Court, Toronto, ON M1S 4B5 | |
Mof Newco 1 Ltd. | 9 Channel Nine Court, Toronto, ON M1S 4B5 | |
Aci Newco Inc. | 140 Allstate Parkway, Markham, ON L3R 0Z7 | 2000-09-13 |
Please comment or provide details below to improve the information on ELECTRONIQUES NEWCO LTEE.
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.