ROCKFORD AUTOMATION OF CANADA INC.

Address: 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4

ROCKFORD AUTOMATION OF CANADA INC. (Corporation# 846678) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1979.

Corporation Overview

Corporation ID 846678
Business Number 876691163
Corporation Name ROCKFORD AUTOMATION OF CANADA INC.
Registered Office Address 401 Bay Street
Suite 2014
Toronto
ON M5H 2Y4
Incorporation Date 1979-04-19
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
W.N. STEINHAGAN 1046 ROXBURY ROAD, ROCKFORD, ILLINOIS 61107, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-04-18 1979-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-04-19 current 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4
Address 1979-04-19 current 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4
Name 1981-10-01 current ROCKFORD AUTOMATION OF CANADA INC.
Name 1979-04-19 1981-10-01 BARKER-THORNE LIMITED
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-08-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-04-19 1992-08-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1979-04-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1987-05-05 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 401 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Appareils Beaumark Limitee 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 1979-08-28
Kumfort Specialties,limited 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 1919-06-12
Home Capital Group Inc. 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 1968-06-21
Mlpi Lease Plans Inc. 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 1977-02-15
Glengary Electric Company Limited 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 1977-08-02
Freestyle Concepts Co. Ltd. 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 1977-09-08
Northern Medical Industries Limited 401 Bay Street, Suite 2105, Toronto, ON 1977-09-30
164972 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
164971 Canada Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1988-11-14
Grands Magasins Towers Inc. 401 Bay Street, Toronto, ON M5H 2Y4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ianteza Productions Inc. 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 1995-05-05
Windspeed Entertainment Inc. 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 1991-03-22
147183 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1985-09-16
Mansomineca Gold Inc. 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 1983-03-10
R. J. Opekar Limited 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 1961-10-04
Wr PossibilitÉs Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1991-06-11
Cni Clearly Natural Inc. 401 Bay Street, Toronto, ON M5H 2Y4 1991-08-14
2861615 Canada Inc. 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 1992-10-19
Strictly Biz Inc. 401 Bay St, Suite 5, Toronto, ON M5H 2Y4
Wasauksing Foundation 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 1996-11-18
Find all corporations in postal code M5H2Y4

Corporation Directors

Name Address
W.N. STEINHAGAN 1046 ROXBURY ROAD, ROCKFORD, ILLINOIS 61107, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y4

Similar businesses

Corporation Name Office Address Incorporation
Rockford Realties Inc. 3285 St-jacques, Suite 101, Montreal, QC H4C 1G8 1985-05-17
Automation ContrГґle S.j.g. Inc. 210 Vercheres Avenue, Greenfield Park, QC J4V 2B4 1988-04-28
Bta Biotechnologie Automation Inc. 5268 Boul St-joseph, Lachine, QC H8T 1S2 1989-09-06
Lean-automation Consulting Group On Ltd. 1287, Rue De L'etna, QuÉbec, QC G3K 2G3 2007-06-13
La Societe D'automation Bst Inc. 1 Place Du Commerce, 5th Floor, Nun's Island, Verdun, QC H3E 1A2 1985-04-04
Automation To Automation Systems Inc. 1097 North Service Rd East, Unit 4&5, Oakville, ON L6H 1A6 2003-05-12
D & R Automation Enterprises Ltd. 1010 R Castin, Chambly, QC 1975-03-21
Tag Automation Et ContrÔle Inc. 545 Boul. Du CurÉ-boivin, Boisbriand, QC J7G 2A8 2000-09-13
Mev Automation Ltd. Royal Trust Tower, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8 1979-03-08
Automation Drc Inc. 410a, Chemin Des Fauvettes, Piedmont, QC J0R 1R3 2011-08-01

Improve Information

Please comment or provide details below to improve the information on ROCKFORD AUTOMATION OF CANADA INC..

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.