Impact Theft Deterrent Systems Inc.

1224 Goin West, Montreal, QC H3M 1A1

Overview

IMPACT THEFT DETERRENT SYSTEMS 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 April 5, 1991 with corporation #2704854, and dissolved on December 9, 1999. The current entity status is . The registered office location is at 1224 Goin West, Montreal, QC H3M 1A1. The directors of the corporation include Gilles Frenette.

Corporation Information

ID2704854
Business Number885590067
Current NameIMPACT THEFT DETERRENT SYSTEMS INC.
Incorporation Date1991-04-05
Dissolution Date1999-12-09
Address1224 Goin West
Montreal
QC H3M 1A1
Director Limits1-20

Corporation Directors

Director NameDirector Address
GILLES FRENETTE10440 BERRI, SUITE 4, MONTREAL QC , Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1999-12-09currentDissolved / Dissoute
Activity1999-12-09currentDissolution - Section: 212.
Status1993-08-011999-12-09Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1991-04-05currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1991-04-051993-08-01Active / Actif
Name1991-04-05currentIMPACT THEFT DETERRENT SYSTEMS INC.
Address1991-04-05current1224 GOIN WEST, MONTREAL, QC H3M1A1
Activity1991-04-05currentIncorporation / Constitution en société - .
Act1991-04-041991-04-05Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
GILLES FRENETTE10440 BERRI, SUITE 4, MONTREAL QC , Canada

Corporations with the same officer (GILLES FRENETTE)

Corporation NameAddressIncorporation Date
Gestion Tridoc Ltee 1851 Sherbrooke Ouest, Bureau 804, Montreal, QC1980-12-31
Ferme Frenette & Associes Inc. 880 Chemin Ste Foy, Que, QC1976-07-15
3141560 Canada Inc. 294 St-Paul West, 2th Floor, Montreal, QC H2Y 2B31995-04-27
Gestion Gilles Frenette Ltee 15 Avenue Maplewood, Outremont, QC H2V 2L91980-12-31

Location Information

Street Address 1224 GOIN WEST
CityMONTREAL
ProvinceQC
Postal CodeH3M 1A1
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A11983-02-01
14513673 Canada Inc. 1166 Boulevard Gouin Ouest, Montréal, QC H3M 1A12022-11-08
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A12001-11-27

Corporations in the same postal code

Corporation NameAddressIncorporation Date
3437655 Canada Inc. 3230 Rue BohlÉ, MontrÉAl, QC H3M 1C51997-12-29
4146239 Canada Inc. 3370 Bohle, Montreal, QC H3M 1C72003-08-22
Chum Plastic Surgery Inc. · Chum Chirurgie Plastique Inc. 2381, boulevard Gouin Ouest, Montréal, QC H3M 1B52020-11-18
7851758 Canada Inc. 2440 Gouin O, Montreal, QC H3M 1B42011-05-02
Platinum Pinnacle Inc. C-3265 Boul. Gouin Ouest, Montreal, QC H3M 1B52005-02-07
1Crown inc. 3000 Boul Gouin O, Montréal, QC H3M 1B62020-10-01
Les Entreprises Chapam Ltee · Chapam Enterprises Ltd. 3667 Boulevard Gouin Ouest, Montréal, QC H3M 1B51978-04-26
128289 Canada Inc. 3330 Bohle, Montreal, QC H3M 1C71983-11-23
3855708 Canada Inc. 2650 Boulevard Gouin Ouest, Montreal, QC H3M 1B42001-01-12
8491429 Canada Inc. 1589, boul. Gouin Ouest, Montréal, QC H3M 1A82013-04-10
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Women of Impact Ministry · MinistÈRe Des Femmes De L'Impact 1115-1455 Heatherington Rd, Ottawa, ON K1V 8Z32015-03-09
Impact-Alert Sport Systems Int, Inc. 549 First Street, Unit 102, London, ON N5V 1Z52011-06-23
Aigle Antivol Inc. · Eagle Anti-Theft Inc. 1405 Bd Henri Bourassa O, 201 #313, Montréal, QC H3M 3B92024-07-31
Impact Virtual Reality Foundation · Fondation de Impact Réalité Virtuelle 275 Shuter Street, Unit 314, Toronto, ON M5A 1W42023-09-23
IMPACT Transformer la gestion des ressources naturelles 135 Laurier Avenue West, Suite 100, Ottawa, ON K1P 5J21992-12-18
ID-Sentinel Identity Theft Protection Inc. 15 Wertheim Crt., Suite 806, Richmond Hill, ON L4B 3H72002-09-13
Idealist Climate Impact Feeder Inc. · Investisseur d'Impact Climatique Idéaliste Inc. 5455 rue de Gaspé, Suite 445, Montréal, QC H2T 3B32022-09-06
Amelioration Continue Impact Inc.- · Impact Continous Improvement Inc. 6363 Route Trans-Canada, Suite 204, Ville St-Laurent, QC H4T1Z91991-06-13
Les Systemes Antivol Pour Vehicules Steadfast Inc. · Steadfast Vehicle Anti-Theft Systems Inc. 187 Bedford, St-Lambert, QC J4R1Z91995-01-13
NO-GO Anti-Theft System Inc. 31 St Charles Ct, Upper Kingsclear, NB E3E 0C72024-05-23

Improve Information

Do you have more infomration about Impact Theft Deterrent Systems 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.