WILKENING MANUFACTURING COMPANY (CANADA) LIMITED (Corporation# 148563) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 13, 1928.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-11-01 | Continuance (Act) / Prorogation (Loi) | |
1928-07-13 | 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 | |
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 |
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 |
---|---|
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 |
City | TORONTO |
Post Code | M8Z5Y3 |
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 |
Please comment or provide details below to improve the information on WILKENING MANUFACTURING COMPANY (CANADA) LIMITED.
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.