LA SOCIETE D'INGENIERIE COMBUSTION LTEE (Corporation# 361062) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 8, 1920.
Corporation ID | 361062 |
Corporation Name | LA SOCIETE D'INGENIERIE COMBUSTION LTEE COMBUSTION ENGINEERING SUPERHEATER LTD. |
Registered Office Address | 99 Bank Street Ottawa ON K1P 6C5 |
Incorporation Date | 1920-07-08 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3-15 |
Director Name | Director Address |
---|---|
ARTHUR SANTRY | 62 VINEYARD LANE, GREENWICH , United States |
GEORGE S. KIMMEL | 395 SMITH RIDGE ROAD, NEW CANAAN , United States |
JOHN BRADEN | 518 BUCHANAN CRESCENT, OTTAWA ON K1J 7X9, Canada |
CHARLES E. HUGEL | 19 BURYING HILL ROAD, GREENWICH , United States |
DAVID ROBERTSON | 10 KING MAPLE PLACE, WILLOWDALE ON M2K 1C6, Canada |
ALAN S. GORDON | 3122 DAULEN ROAD, MONTREAL QC , Canada |
GEORGE GOVIER | 1507 CAVANAUGH PLACE N.W., CALGARY AB T2L 0M8, Canada |
ROMUL E. VUIA | 576 QUEEN ELIZABETH DRIVE, OTTAWA ON K1S 3N4, Canada |
DONALD LYONS | 5 WHYNWOOD DRIVE, SIMSBURY , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1920-07-08 | 1980-08-21 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1980-08-21 | 1980-08-22 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-08-22 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1980-08-22 | 1985-11-01 | Active / Actif |
Status | 1985-11-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1920-07-08 | 1954-12-23 | THE SUPERHEATER COMPANY, LIMITED |
Name | 1954-12-23 | 1980-08-22 | COMBUSTION ENGINEERING-SUPERHEATER LTD. |
Name | 1980-08-22 | current | COMBUSTION ENGINEERING SUPERHEATER LTD. |
Name | 1980-08-22 | current | LA SOCIETE D'INGENIERIE COMBUSTION LTEE |
Address | 1920-07-08 | current | 99 BANK STREET, OTTAWA, ON K1P6C5 |
Activity | 1920-07-08 | current | Incorporation / Constitution en société. |
Activity | 1980-08-22 | current | Continuance (Act) / Prorogation (Loi). |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1985-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1985-05-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Worldlink Internet Services Inc. | 99 Bank Street, Suite 600, Ottawa, ON K1P 6B9 | 1994-10-28 |
Canada China Institute | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1994-06-27 |
Expo 2005 Canada | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1994-04-26 |
La Fondation Lambda Pour L'Excellence | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1992-11-16 |
L'Association Du Centre De Commerce Mondial De La Capitale Nationale | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-11-29 |
Granoclad Limited | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-11-06 |
Cca Foundation | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1991-07-03 |
Rena Lingerie Inc. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1990-12-28 |
Tarvid House Inc. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1990-09-06 |
Abb Lummus Crest Canada Inc. | 99 Bank Street, Suite 830, Ottawa, ON K1P 6C1 | 1990-06-26 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12620103 Canada Inc. | 1132 Field Street, Ottawa, ON K2C 2P7 | 2021-01-05 |
12620341 Canada Inc. | 1725 Saint Laurent Boulevard, Suite 219, Ottawa, ON K1G 3V4 | 2021-01-05 |
12620677 Canada Inc. | 1240 Donald Street, 301, Ottawa, ON K1J 8R7 | 2021-01-05 |
12620995 Canada Inc. | 507 Millars Sound Way, Ottawa, ON K2J 3V4 | 2021-01-05 |
12622807 Canada Inc. | 2235 Marchurst Road, Ottawa, ON K2K 1X7 | 2021-01-05 |
Electrify Capital Inc. | 2848 Baycrest Drive, Ottawa, ON K1V 0H1 | 2021-01-05 |
12601982 Canada Corporation | 901 Islington Way, Ottawa, ON K1T 0T7 | 2021-01-04 |
12606607 Canada Inc. | 1615 Aspen Village Circle, Ottawa, ON K1C 6T1 | 2021-01-04 |
Dabbagh Welfare Trust | 6 Beechwood Avenue, Suite 14, Ottawa, ON K1L 8B4 | 2021-01-04 |
12616688 Canada Inc. | 306 Laguna Street, Ottawa, ON K1T 0L1 | 2021-01-04 |
Find all corporations in OTTAWA |
Name | Address |
---|---|
ARTHUR SANTRY | 62 VINEYARD LANE, GREENWICH , United States |
GEORGE S. KIMMEL | 395 SMITH RIDGE ROAD, NEW CANAAN , United States |
JOHN BRADEN | 518 BUCHANAN CRESCENT, OTTAWA ON K1J 7X9, Canada |
CHARLES E. HUGEL | 19 BURYING HILL ROAD, GREENWICH , United States |
DAVID ROBERTSON | 10 KING MAPLE PLACE, WILLOWDALE ON M2K 1C6, Canada |
ALAN S. GORDON | 3122 DAULEN ROAD, MONTREAL QC , Canada |
GEORGE GOVIER | 1507 CAVANAUGH PLACE N.W., CALGARY AB T2L 0M8, Canada |
ROMUL E. VUIA | 576 QUEEN ELIZABETH DRIVE, OTTAWA ON K1S 3N4, Canada |
DONALD LYONS | 5 WHYNWOOD DRIVE, SIMSBURY , United States |
Director Name | Company Name | Office Address |
---|---|---|
David Robertson | 12454343 Canada Inc. | 36095 Nile Rd, Goderich, ON N7A 3Y3 |
David Robertson | Terrah Products Inc. | 602-14 Centre Street, St. Catherines, ON L2R 7J5 |
David Robertson | 8215243 CANADA INC. | 40 - 2450 Lancaster Road, Ottawa, ON K1B 5N3 |
David Robertson | 7545061 CANADA LTD. | 60 Harlowe Rd., Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | Sixth Sphere Services Corporation | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 |
DAVID ROBERTSON | INNOVATIVE TANK MANUFACTURING INC. | 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4 |
DAVID ROBERTSON | 6052746 CANADA INC. | 60 Harlowe Road, Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | ACCENT OPTICAL TECHNOLOGIES (CANADA) INC. | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 |
DAVID ROBERTSON | 3970175 CANADA LTD. | 60 Harlowe Road, Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | 2795019 CANADA INC. | 75 Boul Montpellier, Saint-Laurent, QC H4N 2G3 |
DAVID ROBERTSON | SEEKER SYSTEMS INC. | 82 Dalhousei Avenue, St Catharines, ON L2N 4W9 |
JOHN BRADEN | COMBUSTION ENGINEERING TRADING CANADA INC. | 99 Bank Street, Suite 500, Ottawa, ON K1P 6C5 |
ALAN S. GORDON | MARITIME ELECTRIC (P.E.I.) LIMITED | 134 Kent Street, Charlottetown, PE |
GEORGE S. KIMMEL | INGENIERIE COMBUSTION DU CANADA INC. | 99 Bank Street, 5th Floor, Ottawa, ON K1P 6C5 |
DAVID ROBERTSON | ADVANCED RAIL MANAGEMENT (CANADA) INC. | 1864 Portage Ave, Winnipeg, MB R3J 0H2 |
DAVID ROBERTSON | 4485319 CANADA INC. | 60 Harlowe Road, Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | 4485327 CANADA INC. | 60 Harlowe Road, Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | 4485335 CANADA INC. | 60 Harlowe Road, Suite 11, Hamilton, ON L8W 3R6 |
DAVID ROBERTSON | JUSTENNA ENTERPRISES INC. | 60 Harlowe Rd., Suite 11, Hamilton, ON L8W 3R6 |
David Robertson | Solid Rock Realty Inc. | 5 Corvus Court, Ottawa, ON K2E 7Z4 |
GEORGE S. KIMMEL | COMBUSTION ENGINEERING CANADA INC. | 99 Bank Street, 5th Floor, Ottawa, ON |
GEORGE S. KIMMEL | INGENIERIE COMBUSTION DU CANADA INC. | 99 Bank Street, 5th Floor, Ottawa, ON |
City | OTTAWA |
Postal Code | K1P6C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ingenierie Combustion Du Canada Inc. | 99 Bank Street, Suite 500, Ottawa, ON K1P 6C5 | |
Ingenierie Combustion Du Canada Inc. | 99 Bank Street, 5th Floor, Ottawa, ON K1P 6C5 | |
Ingenierie Combustion Du Canada Inc. | 99 Bank Street, 5th Floor, Ottawa, ON | |
Combustion Et Equipement Industriels Ltee | 525 Edward Vii Avenue, Dorval, QC H3B 2N2 | 1984-05-30 |
Consultant Combustion Ltee | 1010 St. Catherine St West, Suite 1210, Montreal 110, QC | 1973-03-01 |
Fortin Combustion Ltd. | 1053 Jacques Cartierest, Chicoutimi, QC G7H 2B2 | 1962-09-07 |
Les Produits De Combustion Trifuel Ltee | 2545 De Miniac, St. Laurent, QC | 1974-05-16 |
Combustion Bng Inc. | 1828 Rue Jacques-Blanchet, Saint-Jérôme, QC J7Z 0B3 | 2015-03-24 |
Les Systemes De Combustion I.c.e. Inc. | 6271 Dorman Road, Unit 11&12, Mississauga, ON | 1977-07-14 |
Combustion G. & O. Inc. | 8305 Rue Durocher, Montreal, QC H3N 2B1 | 1980-11-21 |
Please provide details on LA SOCIETE D'INGENIERIE COMBUSTION LTEE by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.