LES INDUSTRIES SHAW LTEE
SHAW INDUSTRIES LTD.

Address: 25 Bethridge Rd, Toronto, ON M9W 1M7

LES INDUSTRIES SHAW LTEE (Corporation# 139602) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 23, 1968.

Corporation Overview

Corporation ID 139602
Business Number 885040196
Corporation Name LES INDUSTRIES SHAW LTEE
SHAW INDUSTRIES LTD.
Registered Office Address 25 Bethridge Rd
Toronto
ON M9W 1M7
Incorporation Date 1968-08-23
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 18

Directors

Director Name Director Address
WILLIAM JK. DEYELL RR 1, BOX 52, MADRONA DRIVE, NANOOSE BAY BC V0R 2R0, Canada
A.F. JOPLIN 4317 STAULO CRESCENT, VANCOUVER BC V5N 3S1, Canada
LESLIE E. SHAW R R 3, WOODBRIDGE ON L4L 1A7, Canada
JOHN E. HOOD 5 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
ZOLTAN D. SIMO 2280 CHANCERY LANE, OAKVILLE ON L6J 6A3, Canada
G.M. FARQUHARSON 419 BRUNSWICK AVE, TORONTO ON M5R 2Z2, Canada
MORGAN A. GREENWOOD 2112 EAST 29TH PLACE, TULSA, OKLAHOMA , United States
JOHN F. ROBINSON 28 LINKSGATE ROAD, LONDON ON N6G 2A7, Canada
G.F. HYLAND R R 1, ALTON ON L0N 1A0, Canada
A.F. GRIFFITHS 53 ROWANWOOD AVENUE, TORONTO ON M4W 1Y8, Canada
JAMES R. SHAW 52129 HIGHWAY 14, SHERWOOD PARK AB T8B 1E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-05-11 1980-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1968-08-23 1980-05-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1968-08-23 current 25 Bethridge Rd, Toronto, ON M9W 1M7
Name 1980-05-12 current LES INDUSTRIES SHAW LTEE
Name 1980-05-12 current SHAW INDUSTRIES LTD.
Name 1968-08-23 1980-05-12 SHAW PIPE INDUSTRIES LTD.
Status 1991-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-05-12 1991-01-01 Active / Actif

Activities

Date Activity Details
1980-05-12 Continuance (Act) / Prorogation (Loi)
1968-08-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-05-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-05-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-05-11 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 25 BETHRIDGE RD
City TORONTO
Province ON
Postal Code M9W 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shaw Energy Services Ltd. 25 Bethridge Rd., Toronto, ON M9W 1M7 1997-12-22
Les Industries Shaw LtÉe 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection (b.c.) Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection (pacific) Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection (b.c.) Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection (western) Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Products Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Protection (alberta) Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Prairie Pressure Pipe Limited 25 Bethridge Road, Rexdale, ON M9W 1M7
Find all corporations in postal code M9W1M7

Corporation Directors

Name Address
WILLIAM JK. DEYELL RR 1, BOX 52, MADRONA DRIVE, NANOOSE BAY BC V0R 2R0, Canada
A.F. JOPLIN 4317 STAULO CRESCENT, VANCOUVER BC V5N 3S1, Canada
LESLIE E. SHAW R R 3, WOODBRIDGE ON L4L 1A7, Canada
JOHN E. HOOD 5 ANCROFT PLACE, TORONTO ON M4W 1M4, Canada
ZOLTAN D. SIMO 2280 CHANCERY LANE, OAKVILLE ON L6J 6A3, Canada
G.M. FARQUHARSON 419 BRUNSWICK AVE, TORONTO ON M5R 2Z2, Canada
MORGAN A. GREENWOOD 2112 EAST 29TH PLACE, TULSA, OKLAHOMA , United States
JOHN F. ROBINSON 28 LINKSGATE ROAD, LONDON ON N6G 2A7, Canada
G.F. HYLAND R R 1, ALTON ON L0N 1A0, Canada
A.F. GRIFFITHS 53 ROWANWOOD AVENUE, TORONTO ON M4W 1Y8, Canada
JAMES R. SHAW 52129 HIGHWAY 14, SHERWOOD PARK AB T8B 1E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9W1M7

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Shaw LtÉe 25 Bethridge Road, Rexdale, ON M9W 1M7
Shaw Pipe Industries Limited 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1995-12-19
Compagnie D.t. Shaw Limitee 515 Deslauriers St, St. Laurent 379, QC H4N 1W2 1961-12-08
Compagnie D.t. Shaw LimitГ©e 724, Lexington Avenue, Westmount, QC H3Y 1K6
Shaw Steel Holdings Inc. 22 J-f. Kennedy Blvd., Saint-jerome, QC J7Y 4B6 2008-03-14
Gestion Famille Shaw Inc. 800 Place Victoria, Suite 3400, Montreal, QC H4Z 1E9
Shaw Fifth Element Strategies Inc. 3181 Thousand Acre Road, Portland, ON K0G 1V0 2000-07-20
La Compagnie De Gestion D.t. Shaw Limitee 20 John Street, Vankleek Hill, ON K0B 1R0 1981-07-30
Protection De Tuyauterie Shaw Limitee 25 Bethridge Road, Rexdale, ON M9W 1M7
Colin Shaw Investments Inc. 22 Boul Kennedy, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES SHAW LTEE.

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.