WILKENING MANUFACTURING COMPANY (CANADA) LIMITED

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

WILKENING MANUFACTURING COMPANY (CANADA) LIMITED (Corporation# 148563) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1928.

Corporation Overview

Corporation ID 148563
Business Number 884286550
Corporation Name WILKENING MANUFACTURING COMPANY (CANADA) LIMITED
Registered Office Address 88 Horner Avenue
Toronto
ON M8Z 5Y3
Incorporation Date 1928-07-13
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

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

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 1928-07-13 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 1928-07-13 current WILKENING MANUFACTURING COMPANY (CANADA) LIMITED
Status 1988-09-29 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-11-01 1988-09-29 Active / Actif

Activities

Date Activity Details
1980-11-01 Continuance (Act) / Prorogation (Loi)
1928-07-13 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
Gould-national Batteries of Canada, Ltd. 88 Horner Avenue, Toronto, ON M8Z 5Y3 1946-09-20
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
ALLAN R. SCHWAGER 62 DAWNRIDGE TRAIL, BRAMPTON ON L6Z 2A2, Canada
RICHARD L. WILLIAMS 1200 NORTH LAKESHORE DRIVE, CHICAGO , United States
EARL R. PEARSON 7 NEWSTEAD ROAD, WESTON ON M9P 3G2, Canada
ANTHONY J. KNIGHT 19 WARREN CRESCENT, ST-THOMAS ON N5P 3Z1, Canada
CHARLES M. BRENNAN 320 NORTH MAYFLOWER ROAD, LAKE FOREST , United States

Competitor

Search similar business entities

City TORONTO
Post Code M8Z5Y3

Similar businesses

Corporation Name Office Address Incorporation
Joy Manufacturing Compagnie (canada) Limitee 29-4 Connell Court, Toronto, ON M8Z 5T7
Joy Manufacturing Company (canada) Limited 175 Beverley St, Galt, ON 1914-02-12
Russell Lawson Manufacturing Company Canada Limited 71 Rowand Ave., Winnipeg, MB R3J 2N6 1981-11-18
Campbell Manufacturing Company Limited 31 Torborrie Rd, Downview, ON 1933-02-28
The Tolton Manufacturing Company, Limited P.o.box 930, Guelph, ON N1H 6M8 1920-01-09
Flexo Manufacturing Company Limited 61 Rayette Rd, Concord, ON 1931-05-01
Triner Scale and Manufacturing Company of Canada Limited 50 Riviera Drive, Markham, ON L3R 2L6 1963-09-19
James and Parsons Manufacturing Company Limited 293 Iroquois Rd, Ottawa, ON 1974-03-25
The James Stewart Manufacturing Company, Limited Noaddressline, Nocity, ON 1925-07-08
The John Watson Manufacturing Company Limited 45 Stanley St, Ayr, ON N0B 1E0 1897-07-05

Improve Information

Please comment or provide details below to improve the information on WILKENING MANUFACTURING COMPANY (CANADA) LIMITED.

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.