FEDERAL INDUSTRIES CONSUMER GROUP INC. (Corporation# 2423286) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2423286 |
Business Number | 884191487 |
Corporation Name | FEDERAL INDUSTRIES CONSUMER GROUP INC. |
Registered Office Address |
5925 Airport Road Suite 520 Mississauga ON L4V 1W1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
JOHN F. FRASER | 237 WELLINGTON CRESCENT, APT. 900, WINNIPEG MB R3P 0A1, Canada |
EDWARD J. BARAKETT | 2010 ISLINGTON AVENUE, SUITE 2506, ETOBICOKE ON M9P 3S8, Canada |
A. J. MACINTOSH | 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada |
GARY W. GOERTZ | 18 ATTLEY PLACE, WINNIPEG MB R3P 1N7, Canada |
JOHN S. PELTON | 2186 COURRIER LANE, MISSISSAUGA ON L5C 1V2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1988-12-31 | 1989-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-07-09 | current | 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W1 |
Name | 1989-01-01 | current | FEDERAL INDUSTRIES CONSUMER GROUP INC. |
Status | 1991-09-27 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1989-01-01 | 1991-09-27 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2063310. |
1989-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2279657. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1990-06-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1990-06-18 | 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 |
---|---|---|
Federal Industries Consumer Group Inc. | 180 Attwell Dr, Suite 400, Etobicoke, ON M9W 6A9 | |
Federal Industries Consumer Group Inc. | Commerce Court West, Suite 2080, Toronto, ON M5L 1E6 |
Address | 5925 AIRPORT ROAD |
City | MISSISSAUGA |
Province | ON |
Postal Code | L4V 1W1 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Macsteel International (canada) Limitee | 5925 Airport Road, Suite 26, Mississauga, ON L4V 1C9 | 1955-10-26 |
Chatham Cash and Carry Lumber Company Limited | 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W5 | |
Connoisseur Customs Brokers Ltd. | 5925 Airport Road, Suite 715, Mississauga, ON L4V 1W1 | 1996-04-19 |
Ca*net Networking Inc. | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 1990-06-27 |
Nantucket Software (canada) Ltd. | 5925 Airport Road, Suite 430, Mississauga, ON L4V 1R6 | 1990-03-27 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parisella, Vincelli Associates Consulting Group Inc. | 5925 Airport Rd, Suite 200, Mississauga, ON L4V 1W1 | 1996-05-07 |
3394735 Canada Inc. | 5925 Airport Rd, Suite 500, Mississauga, ON L4V 1W1 | 1997-07-22 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Palettes Renouvelees Inc. | 5819 Campus Road, Mississauga, ON L4V 1A1 | 1990-01-11 |
Express Truck Alignment & Repair Inc. | 3320 American Drive, Mississauga, ON L4V 1B3 | 2014-03-03 |
Entela Canada Inc. | 3210 American Drive, Mississauga, ON L4V 1B3 | 1999-10-04 |
All Express Services Inc. | 3133 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-09-28 |
Icon Best Shower Enclosures and Railings Inc. | 3223 Orlando Drive, Mississauga, ON L4V 1C5 | 2016-02-09 |
Aec Illumination Corp. | 3209 Orlando Dr., Mississauga, ON L4V 1C5 | 2014-07-29 |
Core Logistics International Inc. | 3133 Orlando Dr., Mississauga, ON L4V 1C5 | 1999-10-05 |
Les Transitaires Federes Limitee | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
L.h.r. Transportation Services Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
J.d. O'hearn and Company Limited | 3209 Orlando Drive, Mississauga, ON L4V 1C5 | |
Find all corporations in postal code L4V |
Name | Address |
---|---|
JOHN F. FRASER | 237 WELLINGTON CRESCENT, APT. 900, WINNIPEG MB R3P 0A1, Canada |
EDWARD J. BARAKETT | 2010 ISLINGTON AVENUE, SUITE 2506, ETOBICOKE ON M9P 3S8, Canada |
A. J. MACINTOSH | 231 STRATHALLAN WOOD, TORONTO ON M5N 1T5, Canada |
GARY W. GOERTZ | 18 ATTLEY PLACE, WINNIPEG MB R3P 1N7, Canada |
JOHN S. PELTON | 2186 COURRIER LANE, MISSISSAUGA ON L5C 1V2, Canada |
City | MISSISSAUGA |
Post Code | L4V1W1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Federal Industries Industrial Group Inc. | 200 Graham Avenue, Suite 1120, Winnipeg, MB R3C 4L5 | |
Federal Industries Transport Group Inc. | 201 Portage Avenue, Suite 3100, Winnipeg, MB R3B 3L7 | 1989-04-03 |
Federal Industries Industrial Group Inc. | 200 Graham Avenue, Suite 1120, Winnipeg, MB R3C 4L5 | 1988-01-01 |
Polymeres Federal Inc. | 7975 Marco Polo Ave., Montreal, QC H1E 1N8 | 1998-10-30 |
Papier Federal Ltee | 395 De Maisonneuve Blvd West, Montreal 111, QC H3A 1L6 | 1914-04-29 |
Federal Weather Strips Inc. | 8301 Marconi Street, Anjou, QC H1J 2W4 | 1983-06-30 |
Federal Hardwood Products Inc. | 1172 Monte De Liesse, St. Laurent, QC H4S 1J4 | 2003-05-14 |
Transformateur Federal Ltee | 5059 Boul. St-jean Baptiste, Pointe Aux Trembles, QC H1B 5V3 | 1974-12-16 |
L'institut Federal De La Gestion | Postal Station "d", P.o.box 3055, Ottawa, ON K1P 6H6 | 1976-05-25 |
D.p. Federal Real Estate Brokers Inc. | 1315 De Maisonneuve Blvd. West, 11th Floor, Montreal, QC H3G 1M4 | 1985-05-28 |
Please comment or provide details below to improve the information on FEDERAL INDUSTRIES CONSUMER GROUP 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.