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 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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M8Z5Y3 |
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 |
Please comment or provide details below to improve the information on GOULD-NATIONAL BATTERIES OF CANADA, LTD..
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.