PLACEMENTS ITW CANADA INC.
ITW CANADA HOLDINGS INC.

Address: 115 Ridgetop Rd, Scarborough, ON M1P 2K3

PLACEMENTS ITW CANADA INC. (Corporation# 3332781) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3332781
Business Number 894143668
Corporation Name PLACEMENTS ITW CANADA INC.
ITW CANADA HOLDINGS INC.
Registered Office Address 115 Ridgetop Rd
Scarborough
ON M1P 2K3
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
ANNA I. MACMILLAN 158 PRINCE EDWARD DR S, ETOBICOKE ON M8Y 3W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-12-29 1996-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-12-30 current 115 Ridgetop Rd, Scarborough, ON M1P 2K3
Name 1996-12-30 current PLACEMENTS ITW CANADA INC.
Name 1996-12-30 current ITW CANADA HOLDINGS INC.
Status 1997-12-23 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1996-12-30 1997-12-23 Active / Actif

Activities

Date Activity Details
1997-12-23 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 2419980.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 2880784.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 3328210.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 3328228.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 3328244.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 3328317.
1996-12-30 Amalgamation / Fusion Amalgamating Corporation: 3328325.

Office Location

Address 115 RIDGETOP RD
City SCARBOROUGH
Province ON
Postal Code M1P 2K3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Signode Canada Inc. 115 Ridgetop Rd, Scarborough, ON M1P 2K3 1924-02-23
Itw Canada Inc. 115 Ridgetop Rd, Scarborough, ON M1P 2K3

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itw Canada Inc. 115 Ridgetop Road, Scarborough, ON M1P 2K3
Hobart Brothers of Canada Limited 115 Ridgetop Road, Scarborough, ON M1P 2K3
Itw Canada Inc. 115 Ridgetop Road, Scarborough, ON M1P 2K3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Corporation Directors

Name Address
ANNA I. MACMILLAN 158 PRINCE EDWARD DR S, ETOBICOKE ON M8Y 3W6, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2K3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements S.p. Canada Inc. 5151 De La Savane, Suite 400, Montreal, QC H4P 1V1 1980-02-28
Cls Holdings Canada Inc. / Placements Cls Canada Inc. 3449 Avenue Du MusГ©e, Montreal, QC H3G 2C8 2013-06-12
Les Placements Exotiques Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-07-12
W. E. C. P. Holdings Canada Ltd. 1155 Sherbrooke Street West, Suite 400, Montreal, QC H3A 2N3 1992-02-28
Les Placements Flo-em Inc. 24 Mcnichol, Willowdale, ON 1979-08-27
Les Placements S.l.i.m. Inc. 370 Mcarthur, St-laurent, QC H4T 1X8 1980-04-02
Placements Gfs Inc. 6575 Av. Durocher, Outremont, QC H2V 3Z4 2008-03-06
Les Placements Sal Inc. 52 Rue Woodlawn, Dollard-des-ormeaux, QC H9A 1Z2 1980-08-26
Les Placements Rin-can Inc. 162 De L'ermitage, Laval, QC H7W 2X5 1988-02-25
Jp & Jp Holdings Inc. 140, Boulevard D'anjou, ChГўteauguay, QC J6K 1C4 2020-11-20

Improve Information

Please comment or provide details below to improve the information on PLACEMENTS ITW 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.