JOHNSON OUTDOORS CANADA INC.
JOHNSON PLEIN AIR CANADA INC.

Address: 4180 Harvester Rd, Burlington, ON L7L 6B6

JOHNSON OUTDOORS CANADA INC. (Corporation# 2808188) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2808188
Business Number 102699295
Corporation Name JOHNSON OUTDOORS CANADA INC.
JOHNSON PLEIN AIR CANADA INC.
Registered Office Address 4180 Harvester Rd
Burlington
ON L7L 6B6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES STEVENS RR#1, LIMEHOUSE ON L0P 1H0, Canada
WADE NEUHARTH W24657035 MAPLE HILL DRIVE, WAUKESHA WI 53186, United States
RICHARD TRUSHINSKI 316 SUNNY MEADE DR, ANCASTER ON L9G 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1992-03-27 1992-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1992-03-28 current 4180 Harvester Rd, Burlington, ON L7L 6B6
Name 2003-01-31 current JOHNSON OUTDOORS CANADA INC.
Name 2003-01-31 current JOHNSON PLEIN AIR CANADA INC.
Name 2000-04-25 2003-01-31 JOHNSON OUTDOORS CANADA INC.
Name 1993-02-11 2000-04-25 JOHNSON WORLDWIDE ASSOCIATES CANADA INC.
Name 1992-03-28 1993-02-11 JOHNSON DIVERSIFIED CANADA INC.
Status 2003-02-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1999-08-17 2003-02-01 Active / Actif
Status 1999-07-09 1999-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-03-28 1999-07-09 Active / Actif

Activities

Date Activity Details
2003-01-31 Amendment / Modification Name Changed.
2000-04-25 Amendment / Modification Name Changed.
1992-03-28 Amalgamation / Fusion Amalgamating Corporation: 2648482.
1992-03-28 Amalgamation / Fusion Amalgamating Corporation: 2808170.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-02-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-01-26 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1999 1998-04-30 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
Johnson Outdoors Canada Inc. Suite 2300 - 550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5

Office Location

Address 4180 HARVESTER RD
City BURLINGTON
Province ON
Postal Code L7L 6B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Johnson Diversified Canada Inc. 4180 Harvester Rd, Burlington, ON L7L 6B6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Nutem Custom Manufacturing Ltd. 7 - 1105 Clay Avenue, Burlington, ON L7L 0A1 2011-10-01
7775474 Canada Inc. 2500 Appleby Line, Burlington, ON L7L 0A2 2011-02-10
7109741 Canada Inc. 2500 Appleby Line, Suite E2, Burlington, ON L7L 0A2 2009-01-19
Gravity Idc Limited 5115 Harvester Road, Unit 12a, Burlington, ON L7L 0A3 2019-03-08
Genesis Community Rehabilitation Inc. 5115 Harvester Road, Unit 12-b, Burlington, ON L7L 0A3 2006-08-29
10404888 Canada Inc. 675 Rowley Common, Burlington, ON L7L 0A5 2017-09-13
7925735 Canada Corporation 728 Burloak Drive, Unit #c5, Burlington, ON L7L 0B1 2011-10-01
7540400 Canada Inc. 4441 Breckongate Court, Burlington, ON L7L 0B2 2010-04-30
Verdias Inc. 4450 Breckongate Court, Burlington, ON L7L 0B3 2010-09-28
Hrw Composites Inc. 4464 Breckongate Crt., Burlington, ON L7L 0B3 2010-01-17
Find all corporations in postal code L7L

Corporation Directors

Name Address
JAMES STEVENS RR#1, LIMEHOUSE ON L0P 1H0, Canada
WADE NEUHARTH W24657035 MAPLE HILL DRIVE, WAUKESHA WI 53186, United States
RICHARD TRUSHINSKI 316 SUNNY MEADE DR, ANCASTER ON L9G 4L2, Canada

Competitor

Search similar business entities

City BURLINGTON
Post Code L7L6B6

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
Les Outils & Niveaux Johnson (canada) Inc. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1987-09-21
Johnson Diversifie Canada Inc. 3345 N. Service Road Yorkbury Sq., Burlington, ON L7N 3G2 1969-05-23
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
S.c. Johnson Et Fils, Limitee 1 Webster St, Brantford, ON N3T 5R1 1920-05-26
Johnson & Johnson Inc. 7101 Notre Dame Street East, Montreal, QC H1N 2G4
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 JOHNSON OUTDOORS 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.