BUSH BOAKE ALLEN CORPORATION LIMITEE
BUSH BOAKE ALLEN CORPORATION LIMITED -

Address: 5200 Dixie Road, Suite 109, Mississauga, ON L4W 1E4

BUSH BOAKE ALLEN CORPORATION LIMITEE (Corporation# 331732) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 13, 1912.

Corporation Overview

Corporation ID 331732
Corporation Name BUSH BOAKE ALLEN CORPORATION LIMITEE
BUSH BOAKE ALLEN CORPORATION LIMITED -
Registered Office Address 5200 Dixie Road
Suite 109
Mississauga
ON L4W 1E4
Incorporation Date 1912-01-13
Dissolution Date 1982-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
- C.A.PANALOTI 4 FARMINGDALE RD., WILLOWDALE ON M2K 1Z2, Canada
R. GOOCH 26 ALDERTON HIL, LOUGHTON, ESSEX , United Kingdom
- L.G.LILLICO 8 THE GREEN PINES, ETOBICO ON M9C 2K5, Canada
- D.C.HARDY 241 DONESSLE DR., OAKVILLE ON L6J 3Y8, Canada
- C.E.CUSSON 5810 VERONIGUE, BROSSARD QC 54W 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1912-01-13 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1912-01-13 current 5200 Dixie Road, Suite 109, Mississauga, ON L4W 1E4
Name 1966-04-22 current BUSH BOAKE ALLEN CORPORATION LIMITEE
Name 1966-04-22 current BUSH BOAKE ALLEN CORPORATION LIMITED -
Name 1912-01-13 1966-04-22 W. J. BUSH & CO., (CANADA), LIMITED
Name 1912-01-13 1966-04-22 W. J. BUSH ; CO., (CANADA), LIMITED
Status 1982-10-19 current Dissolved / Dissoute
Status 1980-12-11 1982-10-19 Active / Actif

Activities

Date Activity Details
1982-10-19 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1912-01-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 5200 DIXIE ROAD
City MISSISSAUGA
Province ON
Postal Code L4W 1E4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Bel (canada) Ltee 5200 Dixie Road, Unit 27, Mississauga, ON L4W 1E4 1970-01-20
N.i.e. International Trading Ltd. 5200 Dixie Road, Suite 103, Mississauga, ON 1979-07-31
Veltronic Supersun Ltd. 5200 Dixie Road, Unit 39, Mississauga, ON L4W 1E4 1981-08-17
Exide Electronics Canada Inc. 5200 Dixie Road, Unit 20, Mississauga, ON L4W 1E4 1981-12-22
Sit-rite Manufacturing Ltd. 5200 Dixie Road, Unit 33, Mississauga, ON L4W 1E4 1985-04-29
Sit Manco Ltd. 5200 Dixie Road, Suite 11, Mississauga, ON L4W 1E4 1985-10-15
Lightguard Lighting Ltd. 5200 Dixie Road, Unit 14, Mississauga, ON L4W 1E4 1990-11-26
Bus Banners Transit-ads Inc. 5200 Dixie Road, Suite 115, Mississauga, ON L4W 1E4 1982-01-20
Ser-systems Packaging Limited 5200 Dixie Road, Suite 118, Mississauga, ON L4W 1E4 1982-03-22
La Societe De Marketing International Woodhouse (quebec) Inc. 5200 Dixie Road, Unit 17, Mississauga, ON L4W 1E4 1984-03-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Societe De Marketing International Woodhouse Inc. 5200 Dixie Rd, Unit 17, Mississauga, ON L4W 1E4 1993-05-26
Budo Centre Headquarters In Canada. Authentic Traditional Academy Okinawa Goju-ryu Karate-do and Kobudo Inc. 5200 Dixie Rd, Unit 5, Mississauga, ON L4W 1E4 1993-08-11

Corporation Directors

Name Address
- C.A.PANALOTI 4 FARMINGDALE RD., WILLOWDALE ON M2K 1Z2, Canada
R. GOOCH 26 ALDERTON HIL, LOUGHTON, ESSEX , United Kingdom
- L.G.LILLICO 8 THE GREEN PINES, ETOBICO ON M9C 2K5, Canada
- D.C.HARDY 241 DONESSLE DR., OAKVILLE ON L6J 3Y8, Canada
- C.E.CUSSON 5810 VERONIGUE, BROSSARD QC 54W 1E3, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1E4

Similar businesses

Corporation Name Office Address Incorporation
Bush Boake Allen Canada Inc. 7900 St-patrick St, Lasalle, QC H8N 2H2 1982-09-28
Bush Leasing, Limited 3044 Bloor St. West, Ste. 963, Toronto, ON M2X 2Y8 1988-05-03
Allen Expedition Internationale Limitee 150 Rue Adrien Robert, Local D, Hull, QC J8Y 3S2 1980-11-18
Dunham-bush Equipement Limitee 17 Vulcan Street, Rexdale, ON M9W 1L3 1931-07-07
Allen-bradley Canada Limitee 135 Dundas Street, Cambridge, ON N1R 5X1
Bush Associates Ltd. 1002 Sherbrooke Street West, Suite 1450, Montreal, QC H3A 3L6
Bush Associates Ltd. 1010 Sherbrooke Street West, Suite 1230, Montreal, QC H3A 2R7 1969-03-11
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

Improve Information

Please comment or provide details below to improve the information on BUSH BOAKE ALLEN CORPORATION LIMITEE.

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.