ALLEN-BRADLEY CANADA LIMITEE (Corporation# 2954052) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2954052 |
Business Number | 100145705 |
Corporation Name |
ALLEN-BRADLEY CANADA LIMITEE ALLEN-BRADLEY CANADA LIMITED |
Registered Office Address |
135 Dundas Street Cambridge ON N1R 5X1 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
CHARLES A. CIPOLLA | 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada |
DAVID E. CARSE | 36 HILLCREST DRIVE, CAMBRIDGE ON N1S 3M2, Canada |
K. W. KRUEGER | 3590 NASSAU DRIVE, BROOKFIELD, WISCONSIN , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-09-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1993-09-09 | 1993-09-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1993-09-10 | current | 135 Dundas Street, Cambridge, ON N1R 5X1 |
Name | 1993-09-10 | current | ALLEN-BRADLEY CANADA LIMITEE |
Name | 1993-09-10 | current | ALLEN-BRADLEY CANADA LIMITED |
Status | 1997-09-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1993-09-10 | 1997-09-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-09-10 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-03-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1996-03-20 | 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 |
---|---|---|
Rockwell Automation Canada Inc. | 135 Dundas Street, Cambridge, ON N1R 5X1 | 1997-09-01 |
Rockwell Automation Canada Inc. | 135 Dundas Street, Cambridge, ON N1R 5X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Amigo Technology Inc. | 1510-245 Lena Crescent, Cambridge, ON N1R 0A2 | 2020-10-28 |
10066028 Canada Inc. | 1210-245 Lena Crescent, Cambridge, ON N1R 0A2 | 2017-01-18 |
10055921 Canada Corporation | 245 Lena Crescent, Unit 407, Cambridge, ON N1R 0A2 | 2017-01-10 |
9709177 Canada Inc. | 1501-245 Lena Crescent, Cambridge, ON N1R 0A2 | 2016-04-13 |
Meraki Freight Express Inc. | 1205-245 Lena Cres., Cambridge, ON N1R 0A2 | 2015-09-10 |
11340611 Canada Inc. | 109-15 Lena Crescent, Cambridge, ON N1R 0A6 | 2019-04-04 |
Center of Precision Corp. | 310-15 Lena Crescent, Cambridge, ON N1R 0A6 | 2018-09-11 |
Onyx Immigration Inc. | 22 Wayne Ave., Cambridge, ON N1R 0B8 | 2015-09-23 |
12280388 Canada Inc. | 45 Nieson Street, Cambridge, ON N1R 0B9 | 2020-08-19 |
Slh Advanced Sales & Marketing Ltd. | 14 Wilmot Avenue, Cambridge, ON N1R 1A7 | 2013-10-11 |
Find all corporations in postal code N1R |
Name | Address |
---|---|
CHARLES A. CIPOLLA | 71 DEERPATH ROAD, CAMBRIDGE ON N1T 1H6, Canada |
DAVID E. CARSE | 36 HILLCREST DRIVE, CAMBRIDGE ON N1S 3M2, Canada |
K. W. KRUEGER | 3590 NASSAU DRIVE, BROOKFIELD, WISCONSIN , United States |
City | CAMBRIDGE |
Post Code | N1R5X1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
F.g. Bradley Co. Limitee | 3370 South Service Road, Burlington, ON L7N 3M6 | |
Manufacture W.m. Bradley Limitee | 98 14th Street, P.o.box 367, Noranda, QC J9X 5A9 | 1974-09-18 |
Allen Expedition Internationale Limitee | 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 | 1980-11-18 |
Bradley FrГЁres LimitГ©e | 98 14th Street, Rouyn Noranda, QC J9X 5A9 | |
Bush Boake Allen Corporation Limitee | 5200 Dixie Road, Suite 109, Mississauga, ON L4W 1E4 | 1912-01-13 |
Manufacture Bradley (u.s.a.) Inc. | 270 Boul. Industriel, Rouyn-noranda, QC J9X 6T3 | 1993-06-11 |
Allen & Allen International Sales Inc. | 1421 Claymor Avenue, Ottawa, ON K2C 1S7 | 1987-08-05 |
Allen, Fox & Associes Inc. | 8180 Devonshire, Suite 4, Mount Royal, QC H4P 2K3 | 1994-08-25 |
Allen Interiors By Gail Allen Inc. | #117-21 Diana Avenue, Brantford, ON N3T 0G7 | 2006-06-07 |
Les Modes David-bradley Inc. | 315 Prince Arthur Street Ouest, Suite 301, Montreal, QC H2X 3R8 | 1976-03-03 |
Please comment or provide details below to improve the information on ALLEN-BRADLEY CANADA LIMITEE.
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.