ELECTRONIQUES NEWCO LTEE
NEWCO ELECTRONICS LTD.

Address: 7310 Mountain Sights Ave., Montreal, QC

ELECTRONIQUES NEWCO LTEE (Corporation# 991376) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 22, 1976.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1983-03-09 Dissolution
1976-06-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7310 MOUNTAIN SIGHTS AVE.
City MONTREAL
Province QC
Country Canada

Corporations in the same city

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ELECTRONIQUES NEWCO LTEE.

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.