Full name: Caroline Danis
Address: 7641 Place d’Aubigny, Montréal QC H1K 1S3, Canada
Full name: Pierre Rossignol
Address: 7 rue des Fleurs, Suresnes 92150, France
Full name: Liza Sabol
Address: 1301 E 9th St, Cleveland OH 44114, United States
Full name: Sarah Wynne
Address: 3000 - 1301 E 9th Street, Cleveland OH 44114, United States
Anniversary Date (MM-DD)
05-01
Date of Last Annual Meeting
2021-02-01
Annual Filing Period (MM-DD)
05-01 to 06-30
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
2021 - Filed 2020 - Filed 2019 - Filed
1981-05-01 to 2000-09-25
CANADIAN MARCONI ELECTRONICS INC.
1981-05-01 to 2000-09-25
MARCONI CANADA ELECTRONIQUE INC.
2000-09-25 to 2008-02-20
BAECAN ELECTRONICS INC.
2000-09-25 to 2008-02-20
BAECAN ELECTRONIQUE INC.
2008-02-20 to Present
CMC ELECTRONICS ME INC.
2008-02-20 to Present
CMC ÉLECTRONIQUE ME INC.
Financial statements
Certificate of Incorporation
2000-09-25
Amendment details: Corporate name
2008-02-20
Amendment details: Corporate name