3M CANADA INC. (Corporation# 2255570) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2255570 |
Business Number | 885460378 |
Corporation Name | 3M CANADA INC. |
Registered Office Address |
1840 Oxford Street East London ON N5V 3R6 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 5 - 15 |
Director Name | Director Address |
---|---|
ALAN GORDON MILLS | 400 GRANGEOVER ROAD, LONDON ON N6G 3Z5, Canada |
HARRY A. HAMMERLY | 661 IVY FALLS COURT, MENDOTA HEIGHTS, MINNESOTA , United States |
WILLIAM EDWIN COYNE | 82 QUINELLA PLACE, LONDON ON N6K 4H3, Canada |
HARRY W. MACDONELL | 90 DUNVEGAN ROAD, TORONTO ON M4V 2P7, Canada |
DONALD ERIC SMITH | 136 ST LEONARDS AVENUE, TORONTO ON M4N 1K5, Canada |
JAMES MARVIN SCOTT | 597 CRANBROOK ROAD, SUITE 68, LONDON ON N6K 2Y4, Canada |
JOHN ROLAND BROOKS | EAST 1/2 LOT 26, CONC. 10, ZORRA TOWNSHIP, OXFORD COUNTY ON N0M 2G0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-11-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-10-31 | 1987-11-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-11-01 | current | 1840 Oxford Street East, London, ON N5V 3R6 |
Name | 1987-11-01 | current | 3M CANADA INC. |
Status | 1994-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1987-11-01 | 1994-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 1013998. |
1987-11-01 | Amalgamation / Fusion | Amalgamating Corporation: 1819640. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1993 | 1993-02-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1993-02-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1993-02-12 | 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 |
---|---|---|
3m Canada Inc. | P.o.box 5757, London, ON N6A 4T1 | |
3m Canada Inc. | 1840 Oxford St. E., London, ON N5V 3R6 | |
3m Canada Inc. | P.o.box 5757, London, ON N6A 4T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Minnesota Mining and Manufacturing Du Canada (1972) Limitee | 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 | 1972-07-12 |
Phakosystems Inc. | 1840 Oxford Street East, London, ON N5V 3R6 | 1982-09-14 |
Mallcom Media Inc. | 1840 Oxford Street East, London, ON N5V 3G2 | 1984-12-19 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3m Canada Inc. | 1840 Oxford St. E., London, ON N5V 3R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Agra Corporation | 2351 Huron Street, Suite 1, London, ON N5V 0A8 | 2008-05-07 |
Association Geo-care Du Canada | 1-2351 Huron Street, London, ON N5V 0A8 | 1993-07-16 |
Rosensee Corporation | 1-2351 Huron Street, London, ON N5V 0A8 | 2002-04-25 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2007-11-23 |
Entec-biogas Inc. | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-06-24 |
Agra Bios Corporation | 1-2351 Huron Street, Dancor Campus, London, ON N5V 0A8 | 2008-11-28 |
Enerkraft Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | 2011-10-14 |
Agra Carbon Exchange Inc. | 1-2351 Huron Street, London, ON N5V 0A8 | |
Sunsmart Melanoma Foundation | 530 Admiral Drive, London, ON N5V 0B2 | 2004-09-23 |
Laird Plastics (canada) Inc. | 2124 Oxford Street East, London, ON N5V 0B7 | |
Find all corporations in postal code N5V |
Name | Address |
---|---|
ALAN GORDON MILLS | 400 GRANGEOVER ROAD, LONDON ON N6G 3Z5, Canada |
HARRY A. HAMMERLY | 661 IVY FALLS COURT, MENDOTA HEIGHTS, MINNESOTA , United States |
WILLIAM EDWIN COYNE | 82 QUINELLA PLACE, LONDON ON N6K 4H3, Canada |
HARRY W. MACDONELL | 90 DUNVEGAN ROAD, TORONTO ON M4V 2P7, Canada |
DONALD ERIC SMITH | 136 ST LEONARDS AVENUE, TORONTO ON M4N 1K5, Canada |
JAMES MARVIN SCOTT | 597 CRANBROOK ROAD, SUITE 68, LONDON ON N6K 2Y4, Canada |
JOHN ROLAND BROOKS | EAST 1/2 LOT 26, CONC. 10, ZORRA TOWNSHIP, OXFORD COUNTY ON N0M 2G0, Canada |
City | LONDON |
Post Code | N5V3R6 |
Please comment or provide details below to improve the information on 3M CANADA INC..
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.