MINNESOTA MINING AND MANUFACTURING DU CANADA (1972) LIMITEE (Corporation# 526819) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 12, 1972.
Corporation ID | 526819 |
Business Number | 892853144 |
Corporation Name |
MINNESOTA MINING AND MANUFACTURING DU CANADA (1972) LIMITEE MINNESOTA MINING AND MANUFACTURING OF CANADA (1972) LIMITED |
Registered Office Address |
1840 Oxford Street East P.o.box 5757 London ON N6A 4T1 |
Incorporation Date | 1972-07-12 |
Corporation Status | Active / Actif |
Number of Directors | 2 - 8 |
Director Name | Director Address |
---|---|
Jennifer Marshall | c/o 300 Tartan Drive, London ON N5V 4M9, Canada |
Penelope Helen Wise | 300 Tartan Drive, London ON N5V 4M9, Canada |
Richard Chartrand | c/o 300 Tartan Drive, London ON N5V 4M9, Canada |
Terry Bowman | 300 Tartan Drive, London ON N5V 4M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-03-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-03-17 | 1980-03-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1972-07-12 | 1980-03-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1980-03-18 | current | 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 |
Name | 1980-03-18 | current | MINNESOTA MINING AND MANUFACTURING DU CANADA (1972) LIMITEE |
Name | 1980-03-18 | current | MINNESOTA MINING AND MANUFACTURING OF CANADA (1972) LIMITED |
Name | 1972-07-12 | 1980-03-18 | MINISOTA MINIG AND MANUFACTURING OF CANADA (1972) LIMITED |
Status | 1980-03-18 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-03-18 | Continuance (Act) / Prorogation (Loi) | |
1972-07-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2020-04-16 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-04-10 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-28 | 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 |
---|---|---|
Phakosystems Inc. | 1840 Oxford Street East, London, ON N5V 3R6 | 1982-09-14 |
Mallcom Media Inc. | 1840 Oxford Street East, London, ON N5V 3G2 | 1984-12-19 |
3m Canada Inc. | 1840 Oxford Street East, London, ON N5V 3R6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3m Canada Inc. | P.o.box 5757, London, ON N6A 4T1 | |
3m Canada Limitee | 1840 Oxford St. East, P.o.box 5757, London, ON N6A 4T1 | |
3m Photo Inc. | P.o.box 5757, London, ON N6A 4T1 | 1957-04-17 |
Les Industries Surfcote Limitee | P.o.box 5757, London, ON N6A 4T1 | 1974-02-08 |
89371 Canada Inc. | P.o.box 5757, London, ON N6A 4T1 | 1978-11-16 |
Riker Canada Inc. | P.o.box 5757, London, ON N6A 4T1 | 1950-08-21 |
Minnesota Minerals Limited | 1840 Oxford St. East, P.o.box 5757, London, ON N6A 4T1 | 1975-12-19 |
3m Canada Inc. | P.o.box 5757, London, ON N6A 4T1 | |
3m Canada Limitee | P.o.box 5757, London 12, ON N6A 4T1 | 1951-01-17 |
Name | Address |
---|---|
Jennifer Marshall | c/o 300 Tartan Drive, London ON N5V 4M9, Canada |
Penelope Helen Wise | 300 Tartan Drive, London ON N5V 4M9, Canada |
Richard Chartrand | c/o 300 Tartan Drive, London ON N5V 4M9, Canada |
Terry Bowman | 300 Tartan Drive, London ON N5V 4M9, Canada |
City | LONDON |
Post Code | N6A4T1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Selrock Mining & Manufacturing Limited | P.o.box 69, Hudson, MB P0V 1X0 | 1974-01-23 |
Gohier Louage D'autos (1972) Ltee | 3333 Jarry St West, Montreal, QC H1Z 2E6 | 1972-09-28 |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
La Compagnie De Fruits Berger (1972) Ltee | 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 | 1972-10-02 |
Ben Younger (1972) Ltee | 5900 Armstrong, Apt.606, Cote St-luc, QC H4W 2Z5 | 1972-12-27 |
Trans Canadien Courriers (1972) Ltee | Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1972-12-29 |
William Berger (1972) Ltee | 6900 Boulevard Decarie, Suite 3345, Montreal, QC H3X 2T8 | 1972-10-02 |
Gohier Automobiles (1972) Ltd. | 3333 Jarry St East, Montreal, QC H1Z 2E6 | 1972-09-28 |
Transports Servall Limitee | 1900 Minnesota Court, Suite 210, Mississauga, ON L5N 3C9 | |
E.c. Ford Manufacturing Limitee | 101 Elmslie, Ville La Salle, QC | 1975-12-30 |
Please comment or provide details below to improve the information on MINNESOTA MINING AND MANUFACTURING DU CANADA (1972) 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.