LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.
JOHNSON LEVEL & TOOL (CANADA) INC.

Address: 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1

LES OUTILS & NIVEAUX JOHNSON (CANADA) INC. (Corporation# 2240670) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 1987.

Corporation Overview

Corporation ID 2240670
Business Number 102699725
Corporation Name LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.
JOHNSON LEVEL & TOOL (CANADA) INC.
Registered Office Address 62 Hymus Boulevard
Pointe-claire
QC H9R 1E1
Incorporation Date 1987-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RONA DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada
JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada
ROBERT DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-09-20 1987-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-09-21 current 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
Name 1987-10-13 current LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.
Name 1987-10-13 current JOHNSON LEVEL & TOOL (CANADA) INC.
Name 1987-10-13 current LES OUTILS ; NIVEAUX JOHNSON (CANADA) INC.
Name 1987-10-13 current JOHNSON LEVEL ; TOOL (CANADA) INC.
Name 1987-09-21 1987-10-13 158104 CANADA INC.
Status 1995-02-07 current Active / Actif
Status 1995-01-01 1995-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1987-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-04 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 62 HYMUS BOULEVARD
City POINTE-CLAIRE
Province QC
Postal Code H9R 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baroja Holdings Inc. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1979-11-29
Davis Family Holdings Limited 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1977-04-12
118206 Investments (canada) Ltd. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
118207 Holdings (canada) Ltd. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
Les Produits Innovak D.i.y. Inc. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1987-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Outils Fuller Ltee 62 Hymus Street, Pointe-claire, QC H9R 1E1 1977-12-20
Les Constructions Sivad Limitee 60 Hymus Blvd, Pointe Claire 730, QC H9R 1E1 1968-03-21
The Innovak Group Inc. 62 Hymus Boul, Pointe-claire, QC H9R 1E1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
RONA DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada
JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada
ROBERT DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R1E1

Similar businesses

Corporation Name Office Address Incorporation
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
Johnson Diversifie Canada Inc. 3345 N. Service Road Yorkbury Sq., Burlington, ON L7N 3G2 1969-05-23
Johnson Outdoors Canada Inc. Suite 2300 - 550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
Placements Yvan Daudelin Inc. Comte Johnson, Sainte-christine (johnson, QC J0H 1H0 1978-01-26
Johnson & Johnson Inc. 8565 Autoroute Transacanadienne, Suite 300, Ville St.-laurent, QC H4S 1Z6
Johnson & Johnson Inc. 7101 Notre Dame Street East, Montreal, QC H1N 2G4
S.c. Johnson Et Fils, Limitee 1 Webster St, Brantford, ON N3T 5R1 1920-05-26
Jan Johnson Gravures Anciennes & Modernes Inc. 189, Rue St. Pierre, Chambly, QC J3L 1L8 1984-07-12

Improve Information

Please comment or provide details below to improve the information on LES OUTILS & NIVEAUX JOHNSON (CANADA) 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.