LES ETALAGES J. A. WILSON LTEE
J. A. WILSON DISPLAY LTD.

Address: 1645 Aimco Blvd, Mississauga, ON L4W 1H8

LES ETALAGES J. A. WILSON LTEE (Corporation# 644439) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1961.

Corporation Overview

Corporation ID 644439
Business Number 883438731
Corporation Name LES ETALAGES J. A. WILSON LTEE
J. A. WILSON DISPLAY LTD.
Registered Office Address 1645 Aimco Blvd
Mississauga
ON L4W 1H8
Incorporation Date 1961-03-15
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 5 - 5

Directors

Director Name Director Address
DONALD K. WILSON CANTERBURY FARM, RR 5, MILTON ON L9T 2X9, Canada
ROBERT N. MORRISSON 1610 KENMUIR AVE, MISSISSAUGA ON L5G 4B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-04-29 1980-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1961-03-15 1980-04-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1961-03-15 current 1645 Aimco Blvd, Mississauga, ON L4W 1H8
Name 1961-03-15 current LES ETALAGES J. A. WILSON LTEE
Name 1961-03-15 current J. A. WILSON DISPLAY LTD.
Status 1992-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-04-30 1992-12-31 Active / Actif

Activities

Date Activity Details
1980-04-30 Continuance (Act) / Prorogation (Loi)
1961-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-06-30 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 1645 AIMCO BLVD
City MISSISSAUGA
Province ON
Postal Code L4W 1H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2879441 Canada Inc. 1645 Aimco Blvd, Mississauga, ON L4W 1H8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Etalages J.a. Wilson Ltee 1645 Aimco Boulevard, Mississauga, ON L4W 1H8

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
DONALD K. WILSON CANTERBURY FARM, RR 5, MILTON ON L9T 2X9, Canada
ROBERT N. MORRISSON 1610 KENMUIR AVE, MISSISSAUGA ON L5G 4B5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1H8

Similar businesses

Corporation Name Office Address Incorporation
Les Etalages J.a. Wilson Ltee 1645 Aimco Boulevard, Mississauga, ON L4W 1H8
Lave Auto Wilson Ltee. 2180 Wilson Ave., Montreal, QC H4A 2T3 1980-09-22
Les Immeubles Willams & Wilson Ltee 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1992-04-13
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25
Les Entreprises De Camionnage Gwyn Wilson Ltee 1651 Foch Crescent, Verdun, QC H4H 2R7 1982-12-30
Les Placements Vernon H. Wilson & Fils Ltee 1015, Rue De L'Г‰cho, Val-d'or, QC J9P 6X6 1980-02-28
Williams & Wilson Ltd. 1300 St. Patrick St., Montreal, QC H3K 1A4
Les Etalages Archex Ltee 9200 Henri-bourassa West, St. Laurent (montreal), QC H4S 1L5 1976-06-09
Les Maisons Funeraires Desourdy, Wilson (1984) Ltee 770 Sherbrooke West, Suite 2300, Montreal, QC H3A 1G1 1984-08-01
La Corporation De Developpement Alexander-wilson Ltee 8176 Champlain Boulevard, Suite 202, Lasalle, QC H8P 1B4 1976-10-20

Improve Information

Please comment or provide details below to improve the information on LES ETALAGES J. A. WILSON LTEE.

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.