J. C. BOWN & SONS INC.

Address: 145 The West Mall, Suite 226, Etobicoke, ON M9C 1C2

J. C. BOWN & SONS INC. (Corporation# 1863240) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 12, 1985.

Corporation Overview

Corporation ID 1863240
Corporation Name J. C. BOWN & SONS INC.
Registered Office Address 145 The West Mall
Suite 226
Etobicoke
ON M9C 1C2
Incorporation Date 1985-03-12
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 2

Directors

Director Name Director Address
SCOTT BOWN 966 INVERHOUSE, APT. 1105, MISSISSAUGA ON L5J 4B6, Canada
JOHN BOWN 966 INVERHOUSE, APT. 1105, MISSISSAUGA ON L5J 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-03-11 1985-03-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-03-12 current 145 The West Mall, Suite 226, Etobicoke, ON M9C 1C2
Name 1985-03-12 current J. C. BOWN & SONS INC.
Name 1985-03-12 current J. C. BOWN ; SONS INC.
Status 1995-12-08 current Dissolved / Dissoute
Status 1987-07-03 1995-12-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-03-12 1987-07-03 Active / Actif

Activities

Date Activity Details
1995-12-08 Dissolution
1985-03-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 145 THE WEST MALL
City ETOBICOKE
Province ON
Postal Code M9C 1C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
N.s. Gold Bond Limited 145 The West Mall, Etobicoke, ON M9C 1C3 1959-11-17
Commonwealth Premium Company Limited 145 The West Mall, Etobicoke, ON M9C 1C3 1959-11-13
Gold Bond Company Limited 145 The West Mall, Etobicoke, ON M9C 1C3 1956-03-12
Gold Bond (eastern) Limited 145 The West Mall, Etobicoke, ON M9C 1C3 1959-11-13
Western Gold Bond Company Limited 145 The West Mall, Etobicoke, QC M9C 1C3 1956-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Harbour Gems Incorporated 133 The West Mall, Unit 4, Toronto, ON M9C 1C2 1982-07-09
Westway Forwarding International Limited 135 The West Mall, Etobicoke, ON M9C 1C2 1973-07-16
Zaron Diagnostic Corporation 135 The West Mall, Unit No. 5, Etobicoke, ON M9C 1C2 1980-11-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
SCOTT BOWN 966 INVERHOUSE, APT. 1105, MISSISSAUGA ON L5J 4B6, Canada
JOHN BOWN 966 INVERHOUSE, APT. 1105, MISSISSAUGA ON L5J 4B6, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1C2

Similar businesses

Corporation Name Office Address Incorporation
Bown Marketing of Canada Ltd. 3515 17th Ave South West, Suite 18, Calgary, AB 1974-09-04
Sons of Scotland Benevolent Association 8886 Hudson Street, Vancouver, BC V6P 4N2
The King’s Daughters and Sons Apartments Incorporated 567 Cambridge Street, Suite 330, Ottawa, ON K1S 4J5
J. J. Patterson & Sons Funeral Residence Limited 2 Jane Street, Toronto, ON M6S 4W8
Obaid Sons Inc. 225 Iris Ct, Oshawa, ON L1G 7M1 2017-09-18
Jan & Sons Trucking Inc. 40 Feint Dr, Ajax, ON L1T 0E5 2019-12-16
Ewh&sons Ltd. 15 Puleston Street, Brantford, ON N3S 6P3 2020-04-30
Shakti Sons Inc. 10 - 28 Summers Pl, Saskatoon, SK S7H 3W4 2014-01-29
Raj & Sons Carrier Ltd. 208-15 Kensington Rd, Brampton, ON L6T 3W2 2003-12-27
Barn & Sons Ltd. 36 Livery Way, Brampton, ON L6S 5W2 2019-12-23

Improve Information

Please comment or provide details below to improve the information on J. C. BOWN & SONS INC..

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.