MOTT MANUFACTURING LIMITED

Address: 70 Wadsworth St, P.o.box 1120, Brantford, ON N3T 5T3

MOTT MANUFACTURING LIMITED (Corporation# 523500) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 17, 1944.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 70 WADSWORTH ST
City BRANTFORD
Province ON
Postal Code N3T 5T3
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City BRANTFORD
Post Code N3T5T3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MOTT MANUFACTURING LIMITED.

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.