JOHNSON & HIGGINS LTD.

Address: 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2

JOHNSON & HIGGINS LTD. (Corporation# 3213021) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3213021
Business Number 102699493
Corporation Name JOHNSON & HIGGINS LTD.
Registered Office Address 40 King St West
17th Floor Box 1010
Toronto
ON M5H 3Y2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 11

Directors

Director Name Director Address
WILLIAM J. MCALEER 215 RIVERSIDE DR, TORONTO ON M6S 4A8, Canada
LLOYD M. KING 15 RAVINE PARK CRES, HALIFAX NS B3M 4N1, Canada
GORDON K. SUTHERLAND 238 ALBION AVE, OAKVILLE ON L6J 4J5, Canada
PAUL J. JOHNSON 138 RENNIES MILL RD, ST-JOHN'S NL A1B 2P3, Canada
JAMES R. CHALKER 25 DUBLIN RD, ST-JOHN'S NL A1B 2E8, Canada
IVAN WHITE 6 ALLENBY DR BOX 21396, TANTALLON NS B0J 3J0, Canada
ROBERT M. SUTHERLAND 158 BANNATYNE DR, WILLOWDALE ON M2L 2P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-12-29 1995-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1995-12-30 current 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Name 1995-12-30 current JOHNSON & HIGGINS LTD.
Name 1995-12-30 current JOHNSON ; HIGGINS LTD.
Status 1996-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1995-12-30 1996-01-01 Active / Actif

Activities

Date Activity Details
1995-12-30 Continuance (import) / Prorogation (importation) Jurisdiction: Newfoundland and Labrador / Terre-Neuve et Labrador

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Indal Limitee 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
T Nex Information Services Inc. 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 1992-08-10
Mack Canada Inc. 40 King St West, Suite 692, Toronto, ON M5H 3Z7
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
3252809 Canada Inc. 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 1996-04-24
Penrod Canada Limited 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 1996-05-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3242412 Canada Inc. 40 King Street West, Suite 6400, Toronto, ON M5H 3Y2 1996-03-25
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
WILLIAM J. MCALEER 215 RIVERSIDE DR, TORONTO ON M6S 4A8, Canada
LLOYD M. KING 15 RAVINE PARK CRES, HALIFAX NS B3M 4N1, Canada
GORDON K. SUTHERLAND 238 ALBION AVE, OAKVILLE ON L6J 4J5, Canada
PAUL J. JOHNSON 138 RENNIES MILL RD, ST-JOHN'S NL A1B 2P3, Canada
JAMES R. CHALKER 25 DUBLIN RD, ST-JOHN'S NL A1B 2E8, Canada
IVAN WHITE 6 ALLENBY DR BOX 21396, TANTALLON NS B0J 3J0, Canada
ROBERT M. SUTHERLAND 158 BANNATYNE DR, WILLOWDALE ON M2L 2P7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Johnson & Higgins Ltee 40 King Street West, 17th Floor P.o. Box1010, Toronto, ON M5H 3Y2
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Johnson & Higgins (ont.) Inc. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Johnson & Higgins Willis Faber Ltee 1 First Canadian Place, P.o.box 70, Toronto, ON M5X 1C2 1920-01-07
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
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
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Les Entreprises Bihary & Higgins, Inc. 896 Monte De Liesse, Suite 9, Dorval, QC H4T 1N8 1989-11-30
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02

Improve Information

Please comment or provide details below to improve the information on JOHNSON & HIGGINS LTD..

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.