LES INDUSTRIES LENNOX (CANADA) LTEE
LENNOX INDUSTRIES (CANADA) LTD. -

Address: 400 Norris Glen Rd, Etobicoke, ON M9C 1H5

LES INDUSTRIES LENNOX (CANADA) LTEE (Corporation# 494887) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 12, 1952.

Corporation Overview

Corporation ID 494887
Business Number 884274150
Corporation Name LES INDUSTRIES LENNOX (CANADA) LTEE
LENNOX INDUSTRIES (CANADA) LTD. -
Registered Office Address 400 Norris Glen Rd
Etobicoke
ON M9C 1H5
Incorporation Date 1952-02-12
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
A.G. BENNETT 1141 ROYAL YORK ROAD, APT. 601A, ISLINGTON ON M9A 4A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-12-29 1977-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1952-02-12 1977-12-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1952-02-12 current 400 Norris Glen Rd, Etobicoke, ON M9C 1H5
Name 1977-12-30 current LES INDUSTRIES LENNOX (CANADA) LTEE
Name 1977-12-30 current LENNOX INDUSTRIES (CANADA) LTD. -
Name 1955-12-30 1977-12-30 LENNOX INDUSTRIES (CANADA) LTD.
Name 1952-02-12 1955-12-30 THE LENNOX FURNACE COMPANY (CANADA) LTD.
Status 1989-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-12-30 1989-01-01 Active / Actif

Activities

Date Activity Details
1977-12-30 Continuance (Act) / Prorogation (Loi)
1952-02-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries Lennox (canada) Ltee 1 Spar Road, Brampton, ON L6S 6E1
Les Industries Lennox (canada) Ltee 400 Noris Glen Road, Etobicoke, ON M9C 1H5

Office Location

Address 400 NORRIS GLEN RD
City ETOBICOKE
Province ON
Postal Code M9C 1H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Timeplan Finance Company Ltd. 400 Norris Glen Rd, Etobicoke, Toronto, ON M9C 1H5 1954-02-22
Les Industries Lennox (canada) Ltee 400 Noris Glen Road, Etobicoke, ON M9C 1H5

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
A.G. BENNETT 1141 ROYAL YORK ROAD, APT. 601A, ISLINGTON ON M9A 4A9, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1H5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements O.e. Lennox Limitee 96 Wolferey Ave, Toronto, ON M4K 1K8 1980-09-22
Papier Lennox Limitee 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1972-01-17
Lennox Island Tmawey Inc. 31 Sweetgrass Trail, Box 134, Lennox Island, PE C0B 1P0 2018-03-19
Acier Lennox Ltee 218 Rue Queen, Sherbrooke, QC J1M 1K2 1986-12-12
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Industries Jam Ltee 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 1973-05-24
8241341 Canada Inc. 3e J Lennox Way, Markham, ON L3R 5K7 2012-07-04
12283557 Canada Inc. 14 Lennox Crt, Brampton, ON L6Z 1V9 2020-08-20
8241325 Canada Ltd. 3e J Lennox Way, Markham, ON L3R 5K7 2012-07-04
9616446 Canada Inc. 106 Lennox St., Richmond, ON K0A 2Z0 2016-02-03

Improve Information

Please comment or provide details below to improve the information on LES INDUSTRIES LENNOX (CANADA) LTEE.

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.