ANTHES INDUSTRIES INC. (Corporation# 1112732) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1112732 |
Business Number | 882811995 |
Corporation Name | ANTHES INDUSTRIES INC. |
Registered Office Address |
6725 Airport Road 5th Floor Mississauga ON L4V 1V2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
MELVIN R. ERLINDSON | 1178 COLBORNE CRT., OAKVILLE ON L6J 6B9, Canada |
JAY A. SWARTZ | 17 BRUTON ROAD, TORONTO ON M5P 1T6, Canada |
DONALD C. WEBSTER | 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada |
RICHARD BONNYCASTLE | RR 5, CALGARY AB T2P 2G6, Canada |
DAVID HERB | 275 STARVIEW ROAD, BURLINGTON ON L7N 1Y3, Canada |
W.J.T. BURGESS | 2127 LAKE BONAVISTA, CALGARY AB T2J 2Z8, Canada |
GEORGE L. PLODER | 2373 DOULTON DRIVE, MISSISSAUGA ON L5H 3M4, Canada |
IAIN D. FRASER | 29 GLENVALE BLVD., TORONTO ON M4G 2V3, Canada |
EDWARD S. DONAHER | 241 BEECHFIELD RD., OAKVILLE ON L6J 5H9, Canada |
PAUL A. GILLESPIE | 929 MISSISSAUGA VALLEY BLVD., MISSISSAUGA ON L6A 2A1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-03-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1981-03-25 | 1981-03-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1981-03-26 | current | 6725 Airport Road, 5th Floor, Mississauga, ON L4V 1V2 |
Name | 1981-04-30 | current | ANTHES INDUSTRIES INC. |
Name | 1981-03-26 | 1981-04-30 | RENN INDUSTRIES INC. |
Status | 1989-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1981-03-26 | 1989-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-03-26 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1988-04-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anthes Industries Inc. | 400 3 Avenue S.w., Suite 4615, Calgary, AB T2P 4H2 |
Address | 6725 AIRPORT ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1V2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Archer Resource Solutions Inc. | 6725 Airport Road, 6th Floor, Mississauga, ON L4V 1V2 | 1998-04-08 |
Equipements Anthes Limited | 6725 Airport Road, 5th Floor, Mississauga, ON L4V 1V2 | |
174590 Canada Inc. | 6725 Airport Road, Suite 700, Mississauga, ON L4V 1V2 | 1990-07-20 |
Wardrop Information Technologies Inc. | 6725 Airport Road, 6th Floor, Mississauga, ON L4V 1V2 | 1994-07-08 |
Corporation Soundair | 6725 Airport Road, Suite 700, Mississauga, ON L4V 1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Express Truck Alignment & Repair Inc. | 3320 American Drive, Mississauga, ON L4V 1B3 | 2014-03-03 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Shower Enclosures and Railings Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-02-09 |
Aec Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
L.h.r. Transportation Services Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
J.d. O'hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in postal code L4V |
Name | Address |
---|---|
MELVIN R. ERLINDSON | 1178 COLBORNE CRT., OAKVILLE ON L6J 6B9, Canada |
JAY A. SWARTZ | 17 BRUTON ROAD, TORONTO ON M5P 1T6, Canada |
DONALD C. WEBSTER | 129 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada |
RICHARD BONNYCASTLE | RR 5, CALGARY AB T2P 2G6, Canada |
DAVID HERB | 275 STARVIEW ROAD, BURLINGTON ON L7N 1Y3, Canada |
W.J.T. BURGESS | 2127 LAKE BONAVISTA, CALGARY AB T2J 2Z8, Canada |
GEORGE L. PLODER | 2373 DOULTON DRIVE, MISSISSAUGA ON L5H 3M4, Canada |
IAIN D. FRASER | 29 GLENVALE BLVD., TORONTO ON M4G 2V3, Canada |
EDWARD S. DONAHER | 241 BEECHFIELD RD., OAKVILLE ON L6J 5H9, Canada |
PAUL A. GILLESPIE | 929 MISSISSAUGA VALLEY BLVD., MISSISSAUGA ON L6A 2A1, Canada |
City | MISSISSAUGA |
Post Code | L4V1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Equipements Anthes Limitee | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1959-02-10 |
Equipements Anthes Limitee | 2465 Cawthra Road, Mississauga, ON L5A 3P2 | |
Equipements Anthes Limited | 6725 Airport Road, 5th Floor, Mississauga, ON L4V 1V2 | |
Anthes Eastern Limited | P.o.box 6015, Toronto A.m.f., ON L5P 1B8 | 1966-01-27 |
Anthes Western Limited | P.o.box 6015, Toronto A.m.f, ON L5P 1B8 | 1966-01-27 |
Anthes Imperial Limited | 2 International Blvd., Rexdale, ON M9W 1A2 | 1949-01-27 |
Anthes Steel Products Limited | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1928-04-26 |
Anthes Equipment International Inc. | 400 3e Avenue S W, Suite 4615, Calgary, AB T2P 4H2 | 1981-05-07 |
Anthes Brampton Office Products Limited | 439 University Avenue, Suite 1450, Toronto, ON | 1979-03-30 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Please comment or provide details below to improve the information on ANTHES INDUSTRIES INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.