MOTOROLA LIMITEE
MOTOROLA LIMITED

Address: 3125 Steeles Ave East, Willowdale, ON M2H 2H6

MOTOROLA LIMITEE (Corporation# 523461) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 1965.

Corporation Overview

Corporation ID 523461
Corporation Name MOTOROLA LIMITEE
MOTOROLA LIMITED
Registered Office Address 3125 Steeles Ave East
Willowdale
ON M2H 2H6
Incorporation Date 1965-11-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 12

Directors

Director Name Director Address
V.R. KOPIDLANSKY 1315 LAKESHORE DRIVE N., BARRINGTON 60010, United States
A.H. MURCOTT RR 1, ASHBURN ON L0B 1A0, Canada
J. HILLMAN 1866 BRIARWOOD DRIVE, CAMBRIDGE ON N3H 5A7, Canada
E. WALKER 80 BANMOOR BLVD., SCARBOROUGH ON , Canada
W.P. MEEHAN 3027 INDIAN WOOD DRIVE, WILMETTE 60091, United States
J.T. HICKEY 614 SOUTH AVENUE, GLENCOE 60022, United States
D. JONES 129 MEADOWBANK ROAD, NEWMARKET ON L3Y 2Z1, Canada
J. RANKIN 20 NOTTINGHILL ROAD, THORNHILL ON L3T 4X9, Canada
F. SNIP 40 BLUFFWOOD DRIVE, WILLOWDALE ON , Canada
D.R. JONES 1776 BEAVER POND ROAD, INVERNESS, PALATINE 60067, United States
E.M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
A.S. BRENNER 2432 REBECCA LANE, GLENVIEW 60025, United States
R.S. FARMER 220 OAK KNOLL ROAD, BARRINGTON 60010, United States
M. BERNARD 12 JEREMY DRIVE, UNIONVILLE ON L3R 2K6, Canada
P. DEWIT 12548 CANNINGTON WAY SW, CALGARY AB T2W 1Z6, Canada
D. KELLER 21 GRANT COURT, QUEENSVILLE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-05-06 1980-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1965-11-01 1980-05-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1965-11-01 current 3125 Steeles Ave East, Willowdale, ON M2H 2H6
Name 1980-11-10 current MOTOROLA LIMITEE
Name 1980-11-10 current MOTOROLA LIMITED
Name 1965-11-01 1980-11-10 MOTOROLA VENTES ELECTRONIQUES LIMITEE
Name 1965-11-01 1980-11-10 MOTOROLA ELECTRONICS SALES LIMITED
Status 1986-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-05-07 1986-01-01 Active / Actif

Activities

Date Activity Details
1980-05-07 Continuance (Act) / Prorogation (Loi)
1965-11-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-07-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-07-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-07-18 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
Motorola Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4

Office Location

Address 3125 STEELES AVE EAST
City WILLOWDALE
Province ON
Postal Code M2H 2H6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Motorola Canada Limitee 3125 Steeles Ave. East, Willowdale, ON M2H 2H6
Motorola Dacscan Limited 3125 Steeles Avenue East, Willowdale, ON M2H 2H6
Motorola Canada Cellulaire Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-02-14
Motorola Realty Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-08-30
Motorola Canada Limitee 3125 Steeles Avenue East, North York, ON M2H 2H6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mp Edu Match Inc. 22 Queen Magdalene Pl, North York, ON M2H 0A6 2019-03-06
Helping Hand Canada Inc. 22 Queen Magdalene Place, Toronto, ON M2H 0A6 2018-08-28
11967096 Canada Inc. 24 Pineway Boulevard, Toronto, ON M2H 1A1 2020-03-18
Chirpshow Corp. 14 Pineway Blvd., Toronto, ON M2H 1A1 2016-07-14
Dr. Rashin Elahi Dentistry Professional Corporation 44 Pineway Blvd., Toronto, ON M2H 1A1 2016-01-20
D+cephei Design Inc. 34 Pineway Blvd, Toronto, ON M2H 1A1 2009-09-23
Sophie Cao Digital Inc. 131 Pineway Blvd, Toronto, ON M2H 1A9 2016-05-27
Comtwins Inc. 137 Pineway Blvd., North York, ON M2H 1A9 2015-10-23
Goldenage Holdings Inc. 157 Pineway Blvd, Toronto, ON M2H 1A9 2004-12-09
Love and Play Inc. 211 Pineway Blvd, Toronto, ON M2H 1B4 2004-04-01
Find all corporations in postal code M2H

Corporation Directors

Name Address
V.R. KOPIDLANSKY 1315 LAKESHORE DRIVE N., BARRINGTON 60010, United States
A.H. MURCOTT RR 1, ASHBURN ON L0B 1A0, Canada
J. HILLMAN 1866 BRIARWOOD DRIVE, CAMBRIDGE ON N3H 5A7, Canada
E. WALKER 80 BANMOOR BLVD., SCARBOROUGH ON , Canada
W.P. MEEHAN 3027 INDIAN WOOD DRIVE, WILMETTE 60091, United States
J.T. HICKEY 614 SOUTH AVENUE, GLENCOE 60022, United States
D. JONES 129 MEADOWBANK ROAD, NEWMARKET ON L3Y 2Z1, Canada
J. RANKIN 20 NOTTINGHILL ROAD, THORNHILL ON L3T 4X9, Canada
F. SNIP 40 BLUFFWOOD DRIVE, WILLOWDALE ON , Canada
D.R. JONES 1776 BEAVER POND ROAD, INVERNESS, PALATINE 60067, United States
E.M. STRAIN RR 1, CALEDON EAST ON L0N 1E0, Canada
A.S. BRENNER 2432 REBECCA LANE, GLENVIEW 60025, United States
R.S. FARMER 220 OAK KNOLL ROAD, BARRINGTON 60010, United States
M. BERNARD 12 JEREMY DRIVE, UNIONVILLE ON L3R 2K6, Canada
P. DEWIT 12548 CANNINGTON WAY SW, CALGARY AB T2W 1Z6, Canada
D. KELLER 21 GRANT COURT, QUEENSVILLE ON , Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2H2H6

Similar businesses

Corporation Name Office Address Incorporation
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 3125 Steeles Avenue East, North York, ON M2H 2H6
Motorola Canada Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Canada Limitee 3125 Steeles Ave. East, Willowdale, ON M2H 2H6
Motorola Canada Limitee 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave., Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave, Markham, ON L6G 1B3
Motorola Canada Cellulaire Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-02-14

Improve Information

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