CROWTHER & WOOD LTÉE

Address: 2217 Rue De La Metropole, Longueuil, QC J4G 1S5

CROWTHER & WOOD LTÉE (Corporation# 366692) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 26, 1970.

Corporation Overview

Corporation ID 366692
Business Number 103235701
Corporation Name CROWTHER & WOOD LTÉE
Registered Office Address 2217 Rue De La Metropole
Longueuil
QC J4G 1S5
Incorporation Date 1970-03-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
François Conner 231 Briggs Ouest, Longueuil QC J4J 1P8, Canada
Marc Lemieux 1 Rockcliffe Blvd, Toronto ON M6N 4P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-18 1980-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1970-03-26 1980-06-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 2006-09-11 current 2217 Rue De La Metropole, Longueuil, QC J4G 1S5
Address 1980-06-19 2006-09-11 675 Orly Ave, Dorval, QC H9P 1G1
Name 2019-03-01 current CROWTHER & WOOD LTÉE
Name 2019-03-01 current CROWTHER ; WOOD LTÉE
Name 1980-06-19 2019-03-01 CROWTHER MACHINERY LTD.
Name 1980-06-19 2019-03-01 LES MACHINES CROWTHER LTEE
Name 1970-03-26 1980-06-19 CROWTHER MACHINERY SALES LIMITED
Status 1980-06-19 current Active / Actif

Activities

Date Activity Details
2019-03-01 Amendment / Modification Name Changed.
Section: 178
1980-06-19 Continuance (Act) / Prorogation (Loi)
1970-03-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-08-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-08-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2217 RUE DE LA METROPOLE
City LONGUEUIL
Province QC
Postal Code J4G 1S5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canupease Inc. 2181 Rue De La MГ©tropole, Longueuil, QC J4G 1S5 2009-02-27
Biaritz Mode FenГЄtre Inc. 2144, Rue De La MГ©tropole Suite 101, Longueuil, QC J4G 1S5 2006-10-28
Confab Guy Lamarre Inc. 2241 Rue De La Metropole, Longueuil, QC J4G 1S5 1979-10-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., MontrГ©al, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliГ€re Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
François Conner 231 Briggs Ouest, Longueuil QC J4J 1P8, Canada
Marc Lemieux 1 Rockcliffe Blvd, Toronto ON M6N 4P8, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G 1S5

Similar businesses

Corporation Name Office Address Incorporation
Tuto Education Ltd. 50 Crowther Ln #140, Fredericton, NB E3C 0J1 2020-12-08
Realtr360 Inc. 140-50 Crowther Lane, Fredericton, NB E3C 0J1 2019-07-15
Talkfood Inc. 140-50 Crowther Lane, Fredericton, NB E3C 0J1 2017-01-13
9697292 Canada Inc. 73 Crowther Dr., Newmarket, ON L3X 3G4 2016-04-05
Phonicsvr Ltd. Suite 140, 50 Crowther Lane, Fredericton, NB E3C 0J1 2018-06-27
8562296 Canada Inc. 81 Crowther Drive, Newmarket, ON L3X 3G4 2013-06-21
9339990 Canada Inc. 81 Crowther Drive, Newmarket, ON L3X 3G4 2015-06-18
Lorikeet Entertainment Inc. 50 Crowther Lane, Unit 140, Fredericton, NB E3C 0J1 2013-12-04
Scantranx Technologies Inc. 50 Crowther Lane, Suite 140, Fredericton, NB E3C 0J1 2018-06-01
The Best Deodorant for The World Inc. 50 Crowther Lane, Suite 140, Fredericton, NB E3C 0J1 2018-08-21

Improve Information

Please comment or provide details below to improve the information on CROWTHER & WOOD LTÉE.

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.