ROCKFORD AUTOMATION OF CANADA INC. (Corporation# 846678) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1979.
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 |
Director Name | Director Address |
---|---|
W.N. STEINHAGAN | 1046 ROXBURY ROAD, ROCKFORD, ILLINOIS 61107, United States |
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 |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1979-04-19 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
W.N. STEINHAGAN | 1046 ROXBURY ROAD, ROCKFORD, ILLINOIS 61107, United States |
City | TORONTO |
Post Code | M5H2Y4 |
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 |
Please comment or provide details below to improve the information on ROCKFORD AUTOMATION OF CANADA INC..
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.