GOULD-NATIONAL BATTERIES OF CANADA, LTD.

Address: 88 Horner Avenue, Toronto, ON M8Z 5Y3

GOULD-NATIONAL BATTERIES OF CANADA, LTD. (Corporation# 116556) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 20, 1946.

Corporation Overview

Corporation ID 116556
Business Number 871088688
Corporation Name GOULD-NATIONAL BATTERIES OF CANADA, LTD.
Registered Office Address 88 Horner Avenue
Toronto
ON M8Z 5Y3
Incorporation Date 1946-09-20
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
ANTHONY J. KNIGHT 19 WARREN CRESCENT, ST-THOMAS ON N5P 3Z1, Canada
RICHARD L. WILLIAMS 1200 NORTH LAKESHORE DRIVE, CHICAGO , United States
CHARLES M. BRENNAN 320 NORTH MAYFLOWER ROAD, LAKE FOREST , United States
ALLAN R. SCHWAGER 62 DAWNRIDGE TRAIL, BRAMPTON ON L6Z 2A2, Canada
EARL R. PEARSON 7 NEWSTEAD ROAD, WESTON ON M9P 3G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-31 1980-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1946-09-20 1980-10-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1988-06-01 current 88 Horner Avenue, Toronto, ON M8Z 5Y3
Name 1952-06-12 current GOULD-NATIONAL BATTERIES OF CANADA, LTD.
Name 1946-09-20 1952-06-12 GOULD STORAGE BATTERY LTD.
Status 1988-09-27 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1988-09-20 1988-09-27 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-11-01 1988-09-20 Active / Actif

Activities

Date Activity Details
1988-09-27 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-11-01 Continuance (Act) / Prorogation (Loi)
1946-09-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-11-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 88 HORNER AVENUE
City TORONTO
Province ON
Postal Code M8Z 5Y3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gould Electroniques (canada) Ltee 88 Horner Avenue, Toronto, ON M8Z 5Y3
Wilkening Manufacturing Company (canada) Limited 88 Horner Avenue, Toronto, ON M8Z 5Y3 1928-07-13
Gould Electroniques (canada) Ltee. 88 Horner Avenue, Toronto, ON M8Z 5Y3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Stacey Holden Consulting Inc. 59 Furrow Lane, Toronto, ON M8Z 0A1 2017-05-25
Idealift, Inc. 118 Six Point Rd., Etobicoke, ON M8Z 0A1 2008-12-09
6371230 Canada Inc. 116 Six Point Road, Etobicoke, ON M8Z 0A1 2005-04-01
8195528 Canada Inc. 55 Furrow Lane, Etobicoke, ON M8Z 0A2 2012-05-16
Wedding Chic Inc. 47 Furrow Lane, Etobicoke, ON M8Z 0A2 2006-02-20
9663657 Canada Inc. 47 Furrow Lane, Toronto, ON M8Z 0A2 2016-03-10
10609455 Canada Corporation 50 Furrow Lane, Toronto, ON M8Z 0A3 2018-01-31
9102469 Canada Incorporated 18 Furrow Lane, Etobicoke, ON M8Z 0A3 2014-11-27
8076103 Canada Incorporated 78 Furrow Lne, Etobicoke, ON M8Z 0A3 2012-01-09
Vs Travel Inc. 30 Furrow Lane, Toronto, ON M8Z 0A3 2011-02-17
Find all corporations in postal code M8Z

Corporation Directors

Name Address
ANTHONY J. KNIGHT 19 WARREN CRESCENT, ST-THOMAS ON N5P 3Z1, Canada
RICHARD L. WILLIAMS 1200 NORTH LAKESHORE DRIVE, CHICAGO , United States
CHARLES M. BRENNAN 320 NORTH MAYFLOWER ROAD, LAKE FOREST , United States
ALLAN R. SCHWAGER 62 DAWNRIDGE TRAIL, BRAMPTON ON L6Z 2A2, Canada
EARL R. PEARSON 7 NEWSTEAD ROAD, WESTON ON M9P 3G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8Z5Y3

Similar businesses

Corporation Name Office Address Incorporation
Vhb, Batteries Industrielles LtÉe. 392 Deerhurst Drive, Brampton, ON L6T 5H9
Gould Automation Solutions Inc. 114 Beechwood, Dollard-des-ormeaux, QC H9A 1K5 2006-01-09
Gould Son + LumiГ€re Inc. 4355 Madison Avenue, Montreal, QC H4B 2V3 1997-05-29
Bois Pour Foyer Gould Inc. 23 Route 257, Lingwick, QC J0B 2Z0 2008-09-16
Portable Batteries Sdg Canada Inc. 290 Place Datura, Ile Perrot, QC J7V 7N3 1995-04-10
Gould Electroniques (canada) Ltee 88 Horner Avenue, Toronto, ON M8Z 5Y3
Gould Electroniques (canada) Ltee. 88 Horner Avenue, Toronto, ON M8Z 5Y3
Varta, Batteries Industrielles Ltee 5000 Francois Cusson Street, Lachine, QC H8T 1B3 1989-12-15
Saft Batteries Ltd. 200 Middlefield Road, Scarborough, ON M1S 4M6
Batteries Spheretech Inc. 2011 Halpern Street, Saint Laurent, QC H4S 1S3 1999-12-03

Improve Information

Please comment or provide details below to improve the information on GOULD-NATIONAL BATTERIES OF CANADA, LTD..

Dataset Information

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.