L3Harris MAPPS Inc. is a federal corporation in Saint-Laurent incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 29, 2004 with corporation #6317685. The current entity status is . The registered office location is at 8565 CÔTe De Liesse, Saint-Laurent, QC H4T 1G5. The directors of the corporation include Bruce Latimer.
ID | 6317685 |
Business Number | 861642833 |
Current Name | L3Harris MAPPS Inc. |
Incorporation Date | 2004-11-29 |
Address | 8565 CÔTe De Liesse Saint-Laurent QC H4T 1G5 |
Director Limits | 1-10 |
Director Name | Director Address |
---|---|
BRUCE LATIMER | 602-500 Wellington Street West, Toronto ON M5V 1E3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Name | 2022-09-01 | current | L3Harris MAPPS Inc. |
Activity | 2022-09-01 | current | Amendment / Modification - Section: 178. Name. |
Name | 2018-04-18 | 2022-09-01 | L3 MAPPS INC. |
Name | 2018-04-18 | current | L3 MAPPS INC. |
Activity | 2018-04-18 | current | Amendment / Modification - Section: 178. Name. |
Activity | 2008-04-23 | current | Amendment / Modification - . |
Address | 2006-07-28 | current | 8565 CÔTE DE LIESSE, SAINT-LAURENT, QC H4T 1G5 |
Name | 2005-02-04 | 2018-04-18 | L-3 COMMUNICATIONS MAPPS INC. |
Address | 2005-02-04 | 2006-07-28 | 8585 CÔTE DE LIESSE, SAINT-LAURENT, QC H4T 1G6 |
Activity | 2005-02-04 | current | Amendment / Modification - Name. |
Act | 2004-11-29 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2004-11-29 | current | Active / Actif |
Name | 2004-11-29 | 2005-02-04 | L-3 MARINE AUTOMATION AND POWER PLANT SIMULATION INC. |
Address | 2004-11-29 | 2005-02-04 | 1000 DE LA GAUCHETIÈRE STREET WEST, SUITE 2100, MONTREAL, QC H3B 4W5 |
Activity | 2004-11-29 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2022 | 2020-04-29 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2021 | 2020-04-29 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2020 | 2020-04-29 | 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 |
---|---|
BRUCE LATIMER | 602-500 Wellington Street West, Toronto ON M5V 1E3, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
7553749 Canada Inc. | 25 City View Drive, Toronto, ON M9W 5A7 | 2010-05-17 |
4456173 Canada Inc. | 255 Albert Street, Ottawa, ON K1P 6A9 | 2007-11-23 |
6292151 Canada Inc. | 40 King Street West, Suite 4400, Toronto, ON M5M 3Y4 | 2004-10-01 |
Canadian Association of Defence and Security Industries | 251 Laurier Ave W, Suite 300, Ottawa, ON K1P 5J6 | 1984-10-01 |
L3Harris Trenchant Canada Inc. | 50 Leavitt Boulevard, Waterdown, ON L9H 0C5 | 2008-10-06 |
Street Address |
8565 CÔTE DE LIESSE |
City | SAINT-LAURENT |
Province | QC |
Postal Code | H4T 1G5 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Unicorn Overseas Inc. | 8305 Chemin de la Côte-de-Liesse, 2nd Floor, Montreal, QC H4T 1G5 | 2004-06-28 |
Trio Properties Inc. | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | |
Trio Properties (MontrÉAl) Inc. · Immeubles Trio (MontrÉAl) Inc. | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | 2008-10-06 |
Super Elite Trading Co. Limited | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | 2003-01-30 |
3478114 Canada Inc. | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | 1998-07-09 |
3852105 Canada Inc. | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | 2001-01-01 |
3851966 Canada Inc. | 8305 Chemin De La Cote-De-Liesse, Montreal, QC H4T 1G5 | |
3851966 Canada Inc. | 8305 Chemin de la Côte-de-Liesse, 1st FLOOR, Montreal, QC H4T 1G5 | 2001-01-01 |
7011296 Canada Inc. | 8305 Chemin de la Côte-de-Liesse, Montreal, QC H4T 1G5 | 2008-07-15 |
3384080 Canada Inc. | 8305 Chemin de la Côte-de-Liesse, Saint-Laurent, MONTREAL, QC H4T 1G5 | 1997-06-17 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
E. Khoury Construction Inc. | 300 Rue Ness, Saint-Laurent, QC H4T 0A9 | 1987-09-09 |
8624852 Canada Inc. | 5905 Transcanadienne Road, Montréal, QC H4T 1A1 | 2013-09-04 |
Labo 79Lef inc. | 340 Ness, Ville Saint-Laurent, QC H4T 0A9 | 2021-07-21 |
10630462 Canada Inc. | 300 rue Ness, Saint-Laurent, QC H4T 0A9 | 2020-03-13 |
2965381 Canada Inc. | 300 Ness Street, Saint-Laurent, QC H4T 0A9 | 1993-10-21 |
J.F. Beauty Inc. · J.F. Beauté Inc. | 260 Ness Street, Saint-Laurent, QC H4T 0A6 | 2010-05-20 |
8819483 Canada Inc. | 5905 Transcanadienne, Saint-Laurent, QC H4T 1A1 | 2014-03-14 |
11758586 Canada Inc. | 280 rue Ness, Saint-Laurent, QC H4T 0A6 | 2019-11-26 |
8406294 Canada Inc. | 5909 Transcanadienne, Saint-Laurent, QC H4T 1A1 | 2013-01-15 |
Les Industries Dikobond Inc. · Dikobond Industries Inc. | 300 Rue Ness, Saint-Laurent, QC H4T 0A9 | 1983-07-04 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
L3Harris Trenchant Canada Inc. | 50 Leavitt Boulevard, Waterdown, ON L9H 0C5 | 2008-10-06 |
L3harris Technologies Canada Group Inc. | 50 Leavitt Boulevard, Waterdown, ON L9H 0C5 | 2017-12-19 |
L3Harris MAS Inc. | 10,000 Rue Helen Bristol, Montreal International Airport - Mirabel, Mirabel, QC J7N 1H3 |
Do you have more infomration about L3Harris MAPPS Inc.? 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. |