KINGSLEY & KEITH (CANADA) INC.

Address: Etobicoke Postal Stn, Box 555, Etobicoke, ON M9C 5B1

KINGSLEY & KEITH (CANADA) INC. (Corporation# 482579) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 26, 1952.

Corporation Overview

Corporation ID 482579
Business Number 871247482
Corporation Name KINGSLEY & KEITH (CANADA) INC.
Registered Office Address Etobicoke Postal Stn
Box 555
Etobicoke
ON M9C 5B1
Incorporation Date 1952-06-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 4 - 9

Directors

Director Name Director Address
RALPH GOUDA 61 BURBANK, WILLOWDALE ON , Canada
HANS IWANOWSKY 2333 WOKING CRESCENT, MISSISSAUGA ON , Canada
DARKO MEDVED 11 COTMAN CRESCENT, ISLINGTON ON , Canada
SERGE L'ECUYER 33 DE LA MOSELLE, ST. LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-12 1979-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1952-06-26 1979-08-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1952-06-26 current Etobicoke Postal Stn, Box 555, Etobicoke, ON M9C 5B1
Name 1952-06-26 current KINGSLEY & KEITH (CANADA) INC.
Name 1952-06-26 current KINGSLEY ; KEITH (CANADA) INC.
Status 1988-12-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-08-13 1988-12-30 Active / Actif

Activities

Date Activity Details
1979-08-13 Continuance (Act) / Prorogation (Loi)
1952-06-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-09-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-09-17 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1988-09-17 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 ETOBICOKE POSTAL STN
City ETOBICOKE
Province ON
Postal Code M9C 5B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cheminvest Corp. Etobicoke Postal Station, P.o.box 555, Etobicoke, ON M9C 5B1 1978-03-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
RALPH GOUDA 61 BURBANK, WILLOWDALE ON , Canada
HANS IWANOWSKY 2333 WOKING CRESCENT, MISSISSAUGA ON , Canada
DARKO MEDVED 11 COTMAN CRESCENT, ISLINGTON ON , Canada
SERGE L'ECUYER 33 DE LA MOSELLE, ST. LAMBERT QC , Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C5B1

Similar businesses

Corporation Name Office Address Incorporation
Les Aliments Keith Inc. 1735 Depatie St, Montreal, QC H4L 4A7 1993-06-21
Gestion Et Consultations J.j.f.-kingsley Inc. 44, Des Seize Arpents, Morin Heights, QC J0R 1H0 2003-12-12
Forest & Kingsley Management Inc. 12,755 42e Avenue, Riviere Des Prairie, Mtl, QC 1984-03-20
Investissements Keith David Inc. 4300 De Maisonneuve Blvd. West, Suite 521, Westmount, QC H3Z 3C7 1979-11-21
Defi En Plein Air Keith Wilkinson Inc. 24 Reid Drive, Unit 12, Mississauga, ON L5M 2A6 1984-10-09
Conseil Keith Serry Inc. 5765 Chemin De La Cote St. Antoine, Montreal, QC H4A 1S1 2015-01-07
Les Entreprises Keith Bastos Ltee 3170 Pacific, St-hubert, QC 1979-05-03
Keith Fyckes Training Inc. 109 Oakridge, Baie-d'urfГ©, QC H9X 2M8 2012-07-17
Mary Susan Keith Holdings Inc. 5835 Boul. Leger, Suite 300, Montreal Nord, QC H1G 6E1 1960-10-07
Consultants Keith Rhodes Inc. 6486 Woodland Place, Manotick, ON K4M 1B3 1995-02-15

Improve Information

Please comment or provide details below to improve the information on KINGSLEY & KEITH (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.