FEDERAL INDUSTRIES CONSUMER GROUP INC.

Address: 5925 Airport Road, Suite 520, Mississauga, ON L4V 1W1

FEDERAL INDUSTRIES CONSUMER GROUP INC. (Corporation# 2423286) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 2063310.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 2279657.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

Address 5925 AIRPORT ROAD
City MISSISSAUGA
Province ON
Postal Code L4V 1W1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1W1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FEDERAL INDUSTRIES CONSUMER GROUP 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.