TECH-REP ELECTRONIC SALES INC. (also known as LES VENTES TECH-REP ÉLECTRONIQUE INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 6, 1989 with corporation #2550831, and dissolved on November 30, 1992. The current entity status is . The registered office location is at 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7. The directors of the corporation include John Mcallister, Timothy Casey, Charlotte Mcallister and Gordon Gray.
ID | 2550831 |
Current Name | TECH-REP ELECTRONIC SALES INC. |
Other Name | LES VENTES TECH-REP ÉLECTRONIQUE INC. |
Incorporation Date | 1989-12-06 |
Dissolution Date | 1992-11-30 |
Address | 1010 Sherbrooke West Suite 1100 Montreal QC H3A2R7 |
Director Limits | 1-9 |
Director Name | Director Address |
---|---|
JOHN MCALLISTER | 144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada |
TIMOTHY CASEY | 12217 RICHER, PIERREFONDS QC H8Z 1K3, Canada |
CHARLOTTE MCALLISTER | 144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada |
GORDON GRAY | 574 CHEVREMONT, ST-RAPHAEL DE L'ILE BIZARD QC H9E 1M6, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1992-11-30 | current | Dissolved / Dissoute |
Activity | 1992-11-30 | current | Dissolution - . |
Status | 1992-04-01 | 1992-11-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Act | 1989-12-06 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1989-12-06 | 1992-04-01 | Active / Actif |
Name | 1989-12-06 | current | TECH-REP ELECTRONIC SALES INC. |
Name | 1989-12-06 | current | LES VENTES TECH-REP ÉLECTRONIQUE INC. |
Address | 1989-12-06 | current | 1010 SHERBROOKE WEST, SUITE 1100, MONTREAL, QC H3A2R7 |
Activity | 1989-12-06 | current | Incorporation / Constitution en société - . |
Act | 1989-12-05 | 1989-12-06 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
JOHN MCALLISTER | 144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada |
TIMOTHY CASEY | 12217 RICHER, PIERREFONDS QC H8Z 1K3, Canada |
CHARLOTTE MCALLISTER | 144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada |
GORDON GRAY | 574 CHEVREMONT, ST-RAPHAEL DE L'ILE BIZARD QC H9E 1M6, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
123182 Canada Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1 | 1983-04-21 |
8650543 Canada Inc. | 21 Inkerman Drive, Charlottetown, PE C1A 2P5 | |
13799573 Canada Inc. · 102463 P.E.I. Inc. | 21 Inkerman Drive, Charlottetown, PE C1A 2P5 | |
Marusa Marketing Inc. | 66 Wellington St Reet West, Suite 4700, Toronto, ON M5K 1E6 | |
Prime Hearing Devices Inc. · Les Appareils Auditifs Premier Inc. | 7115 Trans Canada Highway, St. Laurent, QC H4T1A2 | 1986-05-27 |
Primetech Electronics Inc. · Primetech Electroniques Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Xs Inventories Unlimited Inc. · Les Inventaires Illimitees Xs Inc. | 469 Hensall Circle, Mississauga, ON | 1980-06-17 |
Primetech Electronics Inc. · Primetech Electroniques Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1 | |
123182 Canada Inc. | 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1 | 1983-04-21 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Solutions Extenway inc. · Extenway Solutions Inc. | 500 Boul Morgan, Suite 100, Baie D'UrfÉ, QuÉBec, QC H9X 3V1 | 1999-04-26 |
Greenpoint Capital (Canada) Inc. | 500 Morgan Road, Suite 100, Baie D'UrfÉ, QC H9X 3V1 | 2004-07-08 |
Xs Inventories Unlimited Inc. · Les Inventaires Illimitees Xs Inc. | 469 Hensall Circle, Mississauga, ON | 1980-06-17 |
Solutions Extenway Inc. · Extenway Solutions Inc. | 500 Boulevard Morgan, Suite 100, Baie D'Urfe, QC H9X 3V1 | |
Canadian Shield Pavement Preservation Products Ltd. | 410 Hardy Road, Brantford, ON N3T 5L8 | 2010-07-16 |
Extenway Md Inc. | 500 Morgan Blvd., suite 100, Baie-d'Urfé, QC H9X 3V1 | 2009-11-01 |
Canadian Public Venture Finance I Inc. | 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 | |
Primonics (2006) Inc. | 500 Morgan Blvd., Suite 100, Baie-D'Urfé, QC H9X 3V1 | 2006-08-03 |
3944468 Canada Inc. | 20 103rd Avenue, Notre-Dame-De-I`Ile-Perrot, QC J7V 7P2 | 2001-09-24 |
Design 17 Theatre Foundation | 1727 Four Mile Creek Road, Niagara-On-The-Lake, ON L0S 1J0 | 2012-02-10 |
Find all corporations with the same officer (JOHN MCALLISTER) |
Corporation Name | Address | Incorporation Date |
---|---|---|
8254940 Canada Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2012-07-19 |
3925196 Canada Inc. | 15 Rue Des Pommiers, Vaudreuil-Dorion, QC J7V 0K1 | 2001-07-27 |
Stone-Consolidated Corporation · Corporation Stone-Consolidated | 800 Rene-Levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y9 | 1993-06-22 |
8254966 Canada Inc. | 1400-340 Albert Street, Ottawa, ON K1R 0A5 | 2012-07-19 |
Rogers Communications Inc. | Toronto-Dominion Centre, Suite 2602 P.O.Box 249, Toronto, ON M5K 1J5 | 1920-01-23 |
Cvl Inc. | 2300 Yonge Street, Suite 3000, Toronto, ON M4P2Z2 |
Street Address |
1010 SHERBROOKE WEST SUITE 1100 |
City | MONTREAL |
Province | QC |
Postal Code | H3A2R7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
175791 Canada Inc. | 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7 | 1990-11-19 |
175792 Canada Inc. | 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7 | 1990-11-19 |
Chaldon Heights Investments Inc. · Investissements Chaldon Heights Inc. | 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R7 | 2010-10-13 |
3609430 Canada Inc. | 1010 Sherbrooke West, Suite 2300, Montreal, QC H3A 2R7 | 1999-04-15 |
North American Lithium Inc. · Lithium Amérique du Nord inc. | 1010 Sherbrooke West, Suite 2400, Montreal, QC H3A 2R7 | 2015-12-17 |
2814609 Canada Inc. | 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7 | 1992-04-21 |
Ultimate Technographics International Inc./Ultimate Technographiques International Inc. | 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R7 | 2003-02-11 |
Haikal Holdings Inc. · Gestion Haikal Inc. | 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R7 | 1993-03-25 |
171452 Canada Inc. | 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7 | 1989-12-14 |
10165581 Canada Inc. | 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R7 | 2017-03-28 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
174994 Canada Inc. | 1010 Rue Sherbrooke Street, Bur. 1100, Montreal, QC H3A2R7 | 1990-09-05 |
Chami Optique Inc. | 1010 Sherbrooke O, Suite 1800, Montreal, QC H3A2R7 | 1996-03-18 |
2840022 Canada Inc. | 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A2R7 | 1992-07-24 |
3013791 Canada Inc. | 1010 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A2R7 | 1994-03-10 |
2717972 Canada Inc. | 1010 Rue Sherbrooke O., Suite 1100, Montreal, QC H3A2R7 | 1991-05-15 |
3202364 Canada Inc. | 1010 Sherbrooke St., West, App 1800, Montreal, QC H3A2R7 | 1995-11-20 |
3010619 Canada Inc. | 1010 Sherbrooke St. W., Suite 1100, Montreal, QC H3A2R7 | 1994-02-21 |
2808650 Canada Inc. | 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A2R7 | 1992-03-27 |
2987929 Canada Inc. | 1010 Sherbrooke Street W, Suite 1100, Montreal, QC H3A2R7 | 1993-12-22 |
R.B.G. Romanian Trade Centre Inc. | 1010 Sherbrooke West, Suite 2300, Montreal, QC H3A2R7 | 1998-11-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Console Cowboy Quebec Ltd. | 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-20 |
16699511 Canada Inc. | 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X6 | 2025-01-27 |
16557953 Canada Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
Westcliff Realties (Northwest) Inc. | 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J2 | 2024-12-04 |
NSMY Holdings Inc. · Gestions NSMY Inc. | 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4 | 2024-12-17 |
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. | 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z4 | 2024-12-23 |
Retty Lake Corp. · Lac Retty Corp. | 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-23 |
Fondation Notariale du Québec · Quebec Notary Foundation | 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V4 | 2024-12-17 |
16624715 Canada Inc. | 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N4 | 2025-01-01 |
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. | 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R6 | 2025-01-31 |
Find all corporations in the same postal code |
Do you have more infomration about Tech-Rep Electronic Sales Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |