Wear Control Technology Ltd. · Technologie Du Controle De L'Usure Ltee

1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7

Overview

WEAR CONTROL TECHNOLOGY LTD. (also known as TECHNOLOGIE DU CONTROLE DE L'USURE LTEE) 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 May 19, 1970 with corporation #601110, and dissolved on September 16, 1997. The current entity status is . The registered office location is at 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7. The directors of the corporation include M. Gross and D.C. Blakebrough.

Corporation Information

ID601110
Business Number105606495
Current NameWEAR CONTROL TECHNOLOGY LTD.
Other NameTECHNOLOGIE DU CONTROLE DE L'USURE LTEE
Incorporation Date1970-05-19
Dissolution Date1997-09-16
Care OfMENDELSON GROSS
Address1 Westmount Square
Suite 1212
Montreal
QC H3Z2W7
Director Limits1-6

Corporation Directors

Director NameDirector Address
M. GROSS190 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
D.C. BLAKEBROUGH4040 172ND STREET, FLUSHING , United States

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1997-09-16currentDissolved / Dissoute
Activity1997-09-16currentDissolution - .
Name1980-04-17currentWEAR CONTROL TECHNOLOGY LTD.
Name1980-04-17currentTECHNOLOGIE DU CONTROLE DE L'USURE LTEE
Act1978-11-30currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1978-11-301997-09-16Active / Actif
Activity1978-11-30currentContinuance (Act) / Prorogation (Loi) - .
Act1978-11-291978-11-30Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1970-05-191978-11-29Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1970-05-191980-04-17TEROSYSTEMS DEVELOPMENT LTD.
Address1970-05-19currentMENDELSON GROSS , 1 WESTMOUNT SQUARE, SUITE 1212, MONTREAL, QC H3Z2W7
Activity1970-05-19currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19961996-02-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19951996-02-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19941996-02-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
M. GROSS190 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
D.C. BLAKEBROUGH4040 172ND STREET, FLUSHING , United States

Corporations with the same officer (D.C. BLAKEBROUGH)

Corporation NameAddressIncorporation Date
Centre De Terotechnologie Du Canada Ltee · Terotechnology Center of Canada Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2P91951-10-22

Corporations with the same officer (M. GROSS)

Corporation NameAddressIncorporation Date
Transact Technical Service Co. of Canada Inc. · Cie De Service Technique Transact De Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C11983-12-15
114050 Canada Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71982-02-02
Gestion Zelgro Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71980-06-03
Sogepic Inc. 800 Victoria Square, Suite 4700 Po Box 322, Montreal, QC H4Z1H61979-11-06

Location Information

Street Address 1 WESTMOUNT SQUARE
SUITE 1212
CityMONTREAL
ProvinceQC
Postal CodeH3Z2W7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Commandité Walter Martins Inc. · Walter Martins GP Inc. 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P92024-07-25
Corporation Mixdev G.P. #1b · Mixdev G.P. #1b Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P92020-07-31
Walter Wintergreen GP Inc. · Commandité Walter Wintergreen Inc. 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P92020-12-29
Technologies AssistIQ Inc. · AssistIQ Technologies Inc. 1 Westmount Square, Suite 1390, Westmount, QC H3Z 2P92021-09-20
Les Placements Sambrook Inc. · Sambrook Holdings Inc. 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P92021-06-28
15008158 Canada Inc. 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P92024-10-24
12416913 Canada Inc. 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P92020-10-14
Corporation Mixdev G.P. #1d · Mixdev G.P. #1d Corporation 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P92020-07-31
15952387 Canada Inc. 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P92024-04-16
Walter CG GP Inc. · Commandité Walter CG Inc. 1 Westmount Square, 18th Floor, Wesmount, QC H3Z 2P92023-10-13
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
89957 Canada Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71978-12-21
Gestion Zelgro Ltee 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71980-06-03
Ventura Hardware (1981) Inc. · Quincaillerie Ventura (1981) Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71980-09-10
Interfab Corp. Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71966-09-23
Nordico (1981) Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71981-01-08
Netherwood Foods Ltd. · Les Aliments Netherwood Ltee 1 Westmount Sq., Suite 1212, Montreal, QC H3Z2W71978-06-14
Ken Briggs & Associates Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71971-04-26
Mera Foods Ltd. · Les Aliments Mera Ltee One Westmount Square, Suite 1212, Montreal, QC H3Z2W71978-02-27
Emmef Knits Inc. - · Les Tricots Emmef Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71979-02-08
Harmilfam Holdings Inc. · Gestion Harmilfam Inc. 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W71979-11-08
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
8114447 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22012-02-22
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A22007-12-03
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A21993-06-25
Orange-Chip Inc. 4148a Ste Catherine St. O., Westmount, QC H3Z 0A22003-07-29
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Canadian Thermostats & Control Devices Ltd. · Thermostats Et Dispositifs De Controle Canadiens Ltee 8415, Mountain Sights Avenue, Montreal, QC H4P 2B81977-12-14
Mister Portion Control (Brossard) Ltd. · Monsieur Controle Des Portions (Brossard) Ltee 6499 Northam Drive, Mississauga, ON L4V1J4
CANADIAN DEFENCE EXPORT CONTROL Ltd. · CONTRÔLE DES EXPORTATIONS DE DÉFENSE DU CANADA Ltée 86-50 Burnhamthorpe Road W., Ottawa, ON L5B 3C22015-04-29
Controle Des Sols (Tracy) Ltee · Ground Control (Tracy) Ltd. 13125 1e Avenue Industrielle, Tracy, QC1980-07-29
E.F.C. Control Inc. · E.F.C. Controle Inc. 2331 Rue Dandurand, Montreal, QC H2G3C51986-06-30
Rdc Controle LtÉE · Rdc Control Ltd. 1100 MichÈLe-Bohec, Blainville, QC J7C 5N51975-02-28
The Advanced Control System - Tacsy Ltd. · Techniques Avancees De Controle Systematique - Tacsy Ltee 407 Dowd Street, Montreal, QC H2Z1B61983-08-29
Rdc Control Ltd. · Rdc Controle LtÉE 1100 boul. Michèle-Bohec, Blainville, QC J7C 5N5
Lawjack Wear Products Inc. · Produits Anti-Usure Lawjack Inc. 43 Watson Road South, Unit 4, Guelph, ON N1L 1E31995-12-28
Byg Wear Parts Canada (2008) Inc. · Byg PiÈCes D'Usure Canada (2008) Inc. 5030 François-Cusson Street, Lachine, QC H8T 1B3

Improve Information

Do you have more infomration about Wear Control Technology Ltd.? 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.