Tech-Rep Electronic Sales Inc. · Les Ventes Tech-Rep ÉLectronique Inc.

1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R7

Overview

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.

Corporation Information

ID2550831
Current NameTECH-REP ELECTRONIC SALES INC.
Other NameLES VENTES TECH-REP ÉLECTRONIQUE INC.
Incorporation Date1989-12-06
Dissolution Date1992-11-30
Address1010 Sherbrooke West
Suite 1100
Montreal
QC H3A2R7
Director Limits1-9

Corporation Directors

Director NameDirector Address
JOHN MCALLISTER144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada
TIMOTHY CASEY12217 RICHER, PIERREFONDS QC H8Z 1K3, Canada
CHARLOTTE MCALLISTER144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada
GORDON GRAY574 CHEVREMONT, ST-RAPHAEL DE L'ILE BIZARD QC H9E 1M6, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1992-11-30currentDissolved / Dissoute
Activity1992-11-30currentDissolution - .
Status1992-04-011992-11-30Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1989-12-06currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1989-12-061992-04-01Active / Actif
Name1989-12-06currentTECH-REP ELECTRONIC SALES INC.
Name1989-12-06currentLES VENTES TECH-REP ÉLECTRONIQUE INC.
Address1989-12-06current1010 SHERBROOKE WEST, SUITE 1100, MONTREAL, QC H3A2R7
Activity1989-12-06currentIncorporation / Constitution en société - .
Act1989-12-051989-12-06Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
JOHN MCALLISTER144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada
TIMOTHY CASEY12217 RICHER, PIERREFONDS QC H8Z 1K3, Canada
CHARLOTTE MCALLISTER144 BAYVIEW PLACE, PINCOURT QC J7V 5E8, Canada
GORDON GRAY574 CHEVREMONT, ST-RAPHAEL DE L'ILE BIZARD QC H9E 1M6, Canada

Corporations with the same officer (TIMOTHY CASEY)

Corporation NameAddressIncorporation Date
123182 Canada Inc. 275 Kesmark, Dollard Des Ormeaux, QC H9B3J11983-04-21
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 H4T1A21986-05-27
Primetech Electronics Inc. · Primetech Electroniques Inc. 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1

Corporations with the same officer (CHARLOTTE MCALLISTER)

Corporation NameAddressIncorporation Date
Xs Inventories Unlimited Inc. · Les Inventaires Illimitees Xs Inc. 469 Hensall Circle, Mississauga, ON1980-06-17
Primetech Electronics Inc. · Primetech Electroniques Inc. 275 Kesmark, Dollard Des Ormeaux, QC H9B3J1
123182 Canada Inc. 275 Kesmark, Dollard Des Ormeaux, QC H9B3J11983-04-21

Corporations with the same officer (JOHN MCALLISTER)

Corporation NameAddressIncorporation Date
Solutions Extenway inc. · Extenway Solutions Inc. 500 Boul Morgan, Suite 100, Baie D'UrfÉ, QuÉBec, QC H9X 3V11999-04-26
Greenpoint Capital (Canada) Inc. 500 Morgan Road, Suite 100, Baie D'UrfÉ, QC H9X 3V12004-07-08
Xs Inventories Unlimited Inc. · Les Inventaires Illimitees Xs Inc. 469 Hensall Circle, Mississauga, ON1980-06-17
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 5L82010-07-16
Extenway Md Inc. 500 Morgan Blvd., suite 100, Baie-d'Urfé, QC H9X 3V12009-11-01
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 3V12006-08-03
3944468 Canada Inc. 20 103rd Avenue, Notre-Dame-De-I`Ile-Perrot, QC J7V 7P22001-09-24
Design 17 Theatre Foundation 1727 Four Mile Creek Road, Niagara-On-The-Lake, ON L0S 1J02012-02-10
Find all corporations with the same officer (JOHN MCALLISTER)

Corporations with the same officer (GORDON GRAY)

Corporation NameAddressIncorporation Date
8254940 Canada Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A52012-07-19
3925196 Canada Inc. 15 Rue Des Pommiers, Vaudreuil-Dorion, QC J7V 0K12001-07-27
Stone-Consolidated Corporation · Corporation Stone-Consolidated 800 Rene-Levesque Boul. W., Suite 1800, Montreal, QC H3B 1Y91993-06-22
8254966 Canada Inc. 1400-340 Albert Street, Ottawa, ON K1R 0A52012-07-19
Rogers Communications Inc. Toronto-Dominion Centre, Suite 2602 P.O.Box 249, Toronto, ON M5K 1J51920-01-23
Cvl Inc. 2300 Yonge Street, Suite 3000, Toronto, ON M4P2Z2

Location Information

Street Address 1010 SHERBROOKE WEST
SUITE 1100
CityMONTREAL
ProvinceQC
Postal CodeH3A2R7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
175791 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R71990-11-19
175792 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R71990-11-19
Chaldon Heights Investments Inc. · Investissements Chaldon Heights Inc. 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R72010-10-13
3609430 Canada Inc. 1010 Sherbrooke West, Suite 2300, Montreal, QC H3A 2R71999-04-15
North American Lithium Inc. · Lithium Amérique du Nord inc. 1010 Sherbrooke West, Suite 2400, Montreal, QC H3A 2R72015-12-17
2814609 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R71992-04-21
Ultimate Technographics International Inc./Ultimate Technographiques International Inc. 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R72003-02-11
Haikal Holdings Inc. · Gestion Haikal Inc. 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R71993-03-25
171452 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A2R71989-12-14
10165581 Canada Inc. 1010 Sherbrooke West, Suite 2200, Montreal, QC H3A 2R72017-03-28
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
174994 Canada Inc. 1010 Rue Sherbrooke Street, Bur. 1100, Montreal, QC H3A2R71990-09-05
Chami Optique Inc. 1010 Sherbrooke O, Suite 1800, Montreal, QC H3A2R71996-03-18
2840022 Canada Inc. 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A2R71992-07-24
3013791 Canada Inc. 1010 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A2R71994-03-10
2717972 Canada Inc. 1010 Rue Sherbrooke O., Suite 1100, Montreal, QC H3A2R71991-05-15
3202364 Canada Inc. 1010 Sherbrooke St., West, App 1800, Montreal, QC H3A2R71995-11-20
3010619 Canada Inc. 1010 Sherbrooke St. W., Suite 1100, Montreal, QC H3A2R71994-02-21
2808650 Canada Inc. 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A2R71992-03-27
2987929 Canada Inc. 1010 Sherbrooke Street W, Suite 1100, Montreal, QC H3A2R71993-12-22
R.B.G. Romanian Trade Centre Inc. 1010 Sherbrooke West, Suite 2300, Montreal, QC H3A2R71998-11-04
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Console Cowboy Quebec Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42025-01-20
16699511 Canada Inc. 1100-1550 Rue Metcalfe, Montréal, QC H3A 1X62025-01-27
16557953 Canada Inc. 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A12024-11-28
Westcliff Realties (Northwest) Inc. 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J22024-12-04
NSMY Holdings Inc. · Gestions NSMY Inc. 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L42024-12-17
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
Retty Lake Corp. · Lac Retty Corp. 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G42025-01-23
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
16624715 Canada Inc. 1801, avenue McGill Collège, bureau 1150, Montréal, QC H3A 2N42025-01-01
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
A-Tech Moisture Surveys Ltd.- · Analyses D'Humidite A-Tech Ltee Po Box 105, Manotick, QC K0A 2N01975-12-11
Dynamo-Tech Electronic Inc. · Dynamo-Tech Electronique Inc. 2795 Bates Road, Suite 206, Montreal, QC H3S1B51983-06-01
Pro-Tech Power Sales Canada Inc. · Produits de puissance Pro-Tech Canada Inc. 1100, Notre-Dame, Lachine, QC H8S 2C42019-11-28
Associations Des Professionnels Noirs En Tech Inc. · Black Professionals In Tech Network Inc. 333 Bay Street, Suite 2400, Toronto, ON M5H 2T62020-06-01
Dessins-O-Tech Ltee · O-Tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K2K91977-11-14
Groupe Nw-Tech Environnement Inc. · Nw-Tech Environmental Group Inc. 8298 Rue Grenache, Anjou, QC H1J1C51994-10-31
Systeme D'Ouvre-Porte D-Tech Inc. · D-Tech Door Operator Inc. 5625 17e Ave, Montreal, QC H1Y2R71995-12-12
Zol-Tech Electric Ltd. · Zol-Tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC1976-10-25
Rob-Tech Consolidated Purchasing Inc. · Rob-Tech Achats Consolides Inc. 3396 Boul. Harwood, Box 117, Hudson, QC J0P 1H01985-09-25
Pro-Tech GÉOphysique LtÉE · Geophysics Pro-Tech Ltd. 448, Av Huehnergard, Rouyn-Noranda, QC J9X 3Y92012-10-15

Improve Information

Do you have more infomration about Tech-Rep Electronic Sales Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.