MOTOROLA LIMITEE (Corporation# 523461) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 1, 1965.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-05-07 | Continuance (Act) / Prorogation (Loi) | |
1965-11-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Address | 3125 STEELES AVE EAST |
City | WILLOWDALE |
Province | ON |
Postal Code | M2H 2H6 |
Country | Canada |
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 |
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 |
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 |
City | WILLOWDALE |
Post Code | M2H2H6 |
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 |
Please comment or provide details below to improve the information on MOTOROLA LIMITEE.
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.