BLACKWOOD HODGE EQUIPMENT LIMITED

Address: 10 Suntract Road, Weston, ON M9W 3N5

BLACKWOOD HODGE EQUIPMENT LIMITED (Corporation# 795798) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 795798
Corporation Name BLACKWOOD HODGE EQUIPMENT LIMITED
Registered Office Address 10 Suntract Road
Weston
ON M9W 3N5
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 6 - 20

Directors

Director Name Director Address
RICHARD THACKER 88 ERSKIN AVENUE APT. 2HC, TORONTO ON M4P 1Y3, Canada
FREDERICK G. MUNDY 60 KENDLETON DRIVE, REXDALE ON M9V 1V5, Canada
GEORGE K. ROBSON 2 ELMDON COURT, REGINA SK S4R 4L4, Canada
GEORGE F. LAMBERT 212 TAVISTOCK ROAD, DOWNSVIEW ON M3M 2P6, Canada
DONALD G. ROBERTS NUMBER 11, DARTMOUTH NS B2W 4G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-28 1978-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-12-29 current 10 Suntract Road, Weston, ON M9W 3N5
Name 1978-12-29 current BLACKWOOD HODGE EQUIPMENT LIMITED
Status 1981-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-12-29 1981-12-31 Active / Actif

Activities

Date Activity Details
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 102679.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 793647.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 792900.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 792861.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 614068.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 603597.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 337919.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 334880.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 325708.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 325694.
1978-12-29 Amalgamation / Fusion Amalgamating Corporation: 793809.

Office Location

Address 10 SUNTRACT ROAD
City WESTON
Province ON
Postal Code M9W 3N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Blackwood Hodge Western Sales Limited 10 Suntract Road, Weston, ON M9N 3N9 1974-08-26
Orion Industries Limited 10 Suntract Road, Weston, ON M9N 3N9
Suntract Manufacturing Limited 10 Suntract Road, Weston, ON M9N 3N9
Craftway Equipment Limited 10 Suntract Road, Weston, ON M9N 3N9
Suntract Rentals Limited 10 Suntract Road, Weston, ON M9N 3N9
Tobin Tractors (1957) Limited 10 Suntract Road, Weston, ON M9W 3N9 1957-06-11
Aggregate Machinery Ltd. 10 Suntract Road, Weston, ON M9N 3N9
Aggregate Machinery Manufacturing Ltd. 10 Suntract Road, Weston, ON M9N 3N9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
RICHARD THACKER 88 ERSKIN AVENUE APT. 2HC, TORONTO ON M4P 1Y3, Canada
FREDERICK G. MUNDY 60 KENDLETON DRIVE, REXDALE ON M9V 1V5, Canada
GEORGE K. ROBSON 2 ELMDON COURT, REGINA SK S4R 4L4, Canada
GEORGE F. LAMBERT 212 TAVISTOCK ROAD, DOWNSVIEW ON M3M 2P6, Canada
DONALD G. ROBERTS NUMBER 11, DARTMOUTH NS B2W 4G8, Canada

Competitor

Search similar business entities

City WESTON
Post Code M9W3N5

Similar businesses

Corporation Name Office Address Incorporation
Equipement Blackwood Hodge Limitee 1015 Sutton Drive, Burlington, ON L7L 5Z8
Blackwood Hodge (canada) LimitГ©e 1220 Corporate Drive, Burlington, ON L7L 5R6
Blackwood Hodge (canada) Limitee 1015 Sutton Drive, Burlington, ON L7L 5Z8 1953-04-30
Blackwood Hodge Ontario Limited 10 Suntract Rd, P.o.box 1004 St, Weston, ON M9N 3N9 1928-03-02
Blackwood Hodge Western Limited 380 Keewatin Street, Winnipeg, ON R2X 2R9 1973-09-04
Blackwood Hodge Western Sales Limited 10 Suntract Road, Weston, ON M9N 3N9 1974-08-26
Blackwood Hodge Ontario Sales Limited 10 Suntract Rd, Box 1004 Stn A, Weston, Toronto 15, ON M9N 3N9 1953-04-30
Blackwood Hodge Quebec Sales Ltd. 10 Suntract Rd, Weston, QC M9N 3N5 1959-09-28
Hodge Real Estate Development Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 2013-09-25
Hodge Real Estate Development II Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3

Improve Information

Please comment or provide details below to improve the information on BLACKWOOD HODGE EQUIPMENT 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.