MOTT MANUFACTURING LIMITED (Corporation# 523500) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1944.
Corporation ID | 523500 |
Business Number | 103777017 |
Corporation Name | MOTT MANUFACTURING LIMITED |
Registered Office Address |
70 Wadsworth St P.o.box 1120 Brantford ON N3T 5T3 |
Incorporation Date | 1944-03-17 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
RICHARD WATOROUS | 14 TUTELAS HEIGHTS ROAD, BRANTFORD ON N3T 1A1, Canada |
EDWARD SEEGMILLE | 512 CLARIDGE PL, WATERLOO ON N2T 2N4, Canada |
WILLIAM STOVER | 312 FARADAY COURT, WATERLOO ON N2L 6A6, Canada |
LEWIS CREWS | 91 PARKSIDE DR, BRANTFORD ON N3T 5G5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-10-20 | 1980-10-21 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1944-03-17 | 1980-10-20 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1944-03-17 | current | 70 Wadsworth St, P.o.box 1120, Brantford, ON N3T 5T3 |
Name | 1963-02-15 | current | MOTT MANUFACTURING LIMITED |
Name | 1956-08-13 | 1963-02-15 | CREWS CORPORATION LIMITED |
Name | 1948-05-10 | 1956-08-13 | CREWS CHEVROLET OLDSMOBILE LIMITED |
Name | 1944-03-17 | 1948-05-10 | NIAGARA CHEVROLET OLDSMOBILE LIMITED |
Status | 2002-10-23 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2002-10-11 | 2002-10-23 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1980-10-21 | 2002-10-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-10-23 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1980-10-21 | Continuance (Act) / Prorogation (Loi) | |
1944-03-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2001-12-12 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2000 | 2000-12-09 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 1999-12-07 | 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 |
---|---|---|
Progar Manufacturing Limited | 161 Wellington St, Ste 151, Brantford, ON N3T 5T3 | 1973-12-14 |
Brantax Management Services Canada Limited | 67 The Strand Avenue, P.o.box 1145, Brantford, ON N3T 5T3 | 1973-01-17 |
Melnor Manufacturing Ltd. | 80 Morton Ave East, Brantford, ON N3T 5T3 | 1970-12-31 |
Melnor Two Inc. | 80 Morton St E, Brantford, ON N3T 5T3 | |
Melnor Canada Ltd. | 80 Morton St E, Brantford, ON N3T 5T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Judge's Beauty Care Ltd. | 196 Blackburn Drive, Brantford, ON N3T 0A1 | 2019-09-17 |
11652001 Canada Inc. | 80 Hunter Way, Brantford, ON N3T 0A2 | 2019-09-27 |
Red Panther Productions | 83 Hunter Way, Brantford, ON N3T 0A2 | 2019-08-23 |
9511440 Canada Limited | 1 Hodge Lane, Brantford, ON N3T 0A6 | 2015-11-15 |
10890944 Canada Inc. | 8 Hoodless Crt, Brantford, ON N3T 0A8 | 2018-07-17 |
10595373 Canada Inc. | 8 Hoodless Court, Brantford, ON N3T 0A8 | 2018-01-23 |
Pleasant Valley Community Baptist Church | 7 Hoodless Court, Brantford, ON N3T 0A8 | 2014-06-19 |
7311451 Canada Inc. | 195 Blackburn Drive, Brantford, ON N3T 0A9 | 2010-01-13 |
11686453 Canada Ltd. | 127 Hunter Way, Brantford, ON N3T 0B1 | 2019-10-17 |
Unicorn Freightways Inc. | 110 Hunter Way, Brantford, ON N3T 0B1 | 2017-11-10 |
Find all corporations in postal code N3T |
Name | Address |
---|---|
RICHARD WATOROUS | 14 TUTELAS HEIGHTS ROAD, BRANTFORD ON N3T 1A1, Canada |
EDWARD SEEGMILLE | 512 CLARIDGE PL, WATERLOO ON N2T 2N4, Canada |
WILLIAM STOVER | 312 FARADAY COURT, WATERLOO ON N2L 6A6, Canada |
LEWIS CREWS | 91 PARKSIDE DR, BRANTFORD ON N3T 5G5, Canada |
City | BRANTFORD |
Post Code | N3T5T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Mott (canada) Ltee | 2905 Boul. Industriel, Chomedey,ville De Laval, QC H7S 1Z9 | 1974-11-28 |
Hatch Mott Macdonald LtГ©e | 2800 Speakman Dr, Mississauga, ON L5K 2R7 | 1995-12-21 |
Span Manufacturing Limited | 100 Mcpherson Street, Markham, ON L3R 3V6 | |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
Mott Communications Inc. | 562 Ashfield Court, Pickering, ON L1V 4Y3 | 2014-01-27 |
Gti-mott Inc. | 7008 14th Avenue, Burnaby, BC V3N 1Z2 | 1996-08-12 |
E.c. Ford Manufacturing Limitee | 101 Elmslie, Ville La Salle, QC | 1975-12-30 |
Canada Dry Mott's Inc. | 30 Eglinton Avenue West, Suite 600, Mississauga, ON L5R 3E7 | 2008-04-22 |
Mott Street Productions Inc. | 1000 Rue Sherbrooke Ouest, Suite 2700, MontrГ©al, QC H3A 3G4 | 2016-02-11 |
Minnesota Mining and Manufacturing Du Canada (1972) Limitee | 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 | 1972-07-12 |
Please comment or provide details below to improve the information on MOTT MANUFACTURING LIMITED.
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.