LES AGENCES J.R. ANDERSON LTEE.
J.R. ANDERSON AGENCIES LTD.

Address: 2900 John Street, Unit 1, Markham, ON L3R 5G3

LES AGENCES J.R. ANDERSON LTEE. (Corporation# 1412736) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 1412736
Business Number 102725991
Corporation Name LES AGENCES J.R. ANDERSON LTEE.
J.R. ANDERSON AGENCIES LTD.
Registered Office Address 2900 John Street
Unit 1
Markham
ON L3R 5G3
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 5

Directors

Director Name Director Address
BRIAN E.SMITH 48 DELAIRM CRESCENT, THORNHILL ON L3T 2M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-12-29 1982-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-09-08 current 2900 John Street, Unit 1, Markham, ON L3R 5G3
Name 1982-12-30 current LES AGENCES J.R. ANDERSON LTEE.
Name 1982-12-30 current J.R. ANDERSON AGENCIES LTD.
Status 1999-12-29 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1999-12-22 1999-12-29 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1982-12-30 1999-12-22 Active / Actif

Activities

Date Activity Details
1999-12-29 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1982-12-30 Amalgamation / Fusion Amalgamating Corporation: 49140.
1982-12-30 Amalgamation / Fusion Amalgamating Corporation: 970247.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-12-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-12-04 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 2900 JOHN STREET
City MARKHAM
Province ON
Postal Code L3R 5G3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Halmar Electronic Enterprises Limited 2900 John Street, Markham, ON L3R 5G3 1964-04-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
BRIAN E.SMITH 48 DELAIRM CRESCENT, THORNHILL ON L3T 2M4, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R5G3

Similar businesses

Corporation Name Office Address Incorporation
Les Agences J.r. Anderson Ltee 100 Sheppard Ave. West, Suite 301, Willowdale, ON M2N 1M6 1979-09-24
Les Exportations Anderson Ltee 33 Huron Road, Dollard Des Ormeaux, QC H9C 2C2 1984-12-07
Reynolds & Anderson Ltee 4999 St Catherine St West, Suite 515, Westmount, QC H3Z 1T3 1972-09-08
Les Conseillers En Surete J.n. Anderson Inc. 2165 Lincoln Avenue, Suite 11, Montreal, QC H3H 1J2 1982-07-02
Block & Anderson (canada) Ltee 2500 De Miniac, St-laurent, QC H4S 1L7 1953-10-21
Anderson Agri-forest Equipment Inc. 44a De La Marquise, Saint Sauveur, QC J0R 1R4 2002-02-01
Albert Anderson Investments Inc. 636 Westluke Avenue, Cote St. Luc, QC H4X 1P7 1981-12-04
Danielle Anderson Enterprises Inc. 4315 Benny Avenue, Montreal, QC 1981-02-03
Micro-tech Anderson Inc. 2500 Pierre Dupuy, Suite 304, Montreal, QC H3C 3R4 1986-12-08
Shawn Anderson International Hockey Consulting Inc. 28 Westwood Street, Hudson, QC J0P 1H0 2004-01-02

Improve Information

Please comment or provide details below to improve the information on LES AGENCES J.R. ANDERSON 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.