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.
ID | 601110 |
Business Number | 105606495 |
Current Name | WEAR CONTROL TECHNOLOGY LTD. |
Other Name | TECHNOLOGIE DU CONTROLE DE L'USURE LTEE |
Incorporation Date | 1970-05-19 |
Dissolution Date | 1997-09-16 |
Care Of | MENDELSON GROSS |
Address | 1 Westmount Square Suite 1212 Montreal QC H3Z2W7 |
Director Limits | 1-6 |
Director Name | Director Address |
---|---|
M. GROSS | 190 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
D.C. BLAKEBROUGH | 4040 172ND STREET, FLUSHING , United States |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1997-09-16 | current | Dissolved / Dissoute |
Activity | 1997-09-16 | current | Dissolution - . |
Name | 1980-04-17 | current | WEAR CONTROL TECHNOLOGY LTD. |
Name | 1980-04-17 | current | TECHNOLOGIE DU CONTROLE DE L'USURE LTEE |
Act | 1978-11-30 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1978-11-30 | 1997-09-16 | Active / Actif |
Activity | 1978-11-30 | current | Continuance (Act) / Prorogation (Loi) - . |
Act | 1978-11-29 | 1978-11-30 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1970-05-19 | 1978-11-29 | Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Name | 1970-05-19 | 1980-04-17 | TEROSYSTEMS DEVELOPMENT LTD. |
Address | 1970-05-19 | current | MENDELSON GROSS , 1 WESTMOUNT SQUARE, SUITE 1212, MONTREAL, QC H3Z2W7 |
Activity | 1970-05-19 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
1996 | 1996-02-16 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-02-16 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1994 | 1996-02-16 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
M. GROSS | 190 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada |
D.C. BLAKEBROUGH | 4040 172ND STREET, FLUSHING , United States |
Corporation Name | Address | Incorporation Date |
---|---|---|
Centre De Terotechnologie Du Canada Ltee · Terotechnology Center of Canada Ltd. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2P9 | 1951-10-22 |
Corporation Name | Address | Incorporation 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 3C1 | 1983-12-15 |
114050 Canada Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1982-02-02 |
Gestion Zelgro Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1980-06-03 |
Sogepic Inc. | 800 Victoria Square, Suite 4700 Po Box 322, Montreal, QC H4Z1H6 | 1979-11-06 |
Street Address |
1 WESTMOUNT SQUARE SUITE 1212 |
City | MONTREAL |
Province | QC |
Postal Code | H3Z2W7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Commandité Walter Martins Inc. · Walter Martins GP Inc. | 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P9 | 2024-07-25 |
Corporation Mixdev G.P. #1b · Mixdev G.P. #1b Corporation | 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 | 2020-07-31 |
Walter Wintergreen GP Inc. · Commandité Walter Wintergreen Inc. | 1 Westmount Square, 18th Floor, Westmount, QC H3Z 2P9 | 2020-12-29 |
Technologies AssistIQ Inc. · AssistIQ Technologies Inc. | 1 Westmount Square, Suite 1390, Westmount, QC H3Z 2P9 | 2021-09-20 |
Les Placements Sambrook Inc. · Sambrook Holdings Inc. | 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 | 2021-06-28 |
15008158 Canada Inc. | 1 Westmount Square, Suite 1805, Westmount, QC H3Z 2P9 | 2024-10-24 |
12416913 Canada Inc. | 1 Westmount Square, Suite 1500, Westmount, QC H3Z 2P9 | 2020-10-14 |
Corporation Mixdev G.P. #1d · Mixdev G.P. #1d Corporation | 1 Westmount Square, Suite 1900, Westmount, QC H3Z 2P9 | 2020-07-31 |
15952387 Canada Inc. | 1 Westmount Square, Suite 250, Westmount, QC H3Z 2P9 | 2024-04-16 |
Walter CG GP Inc. · Commandité Walter CG Inc. | 1 Westmount Square, 18th Floor, Wesmount, QC H3Z 2P9 | 2023-10-13 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
89957 Canada Ltd. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1978-12-21 |
Gestion Zelgro Ltee | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1980-06-03 |
Ventura Hardware (1981) Inc. · Quincaillerie Ventura (1981) Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1980-09-10 |
Interfab Corp. Ltd. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1966-09-23 |
Nordico (1981) Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1981-01-08 |
Netherwood Foods Ltd. · Les Aliments Netherwood Ltee | 1 Westmount Sq., Suite 1212, Montreal, QC H3Z2W7 | 1978-06-14 |
Ken Briggs & Associates Ltd. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1971-04-26 |
Mera Foods Ltd. · Les Aliments Mera Ltee | One Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1978-02-27 |
Emmef Knits Inc. - · Les Tricots Emmef Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1979-02-08 |
Harmilfam Holdings Inc. · Gestion Harmilfam Inc. | 1 Westmount Square, Suite 1212, Montreal, QC H3Z2W7 | 1979-11-08 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Solutions Ljx Inc. / Ljx Solutions Inc. | 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A2 | 2012-08-08 |
8114447 Canada Inc. | 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A2 | 2012-02-22 |
Matan Security Solutions Inc. · Solutions De SÉCuritÉ Matan Inc. | 130-4148a, Rue St-Catherine W, Westmount, QC H3Z 0A2 | 2007-12-03 |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
Construction Durabec Inc. | 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2013-02-11 |
La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc | 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A2 | 1993-06-25 |
Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
Find all corporations in the same postal code |
Do you have more infomration about Wear Control Technology Ltd.? 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. |