T. J. AULT INDUSTRIES LIMITED

Address:
3 Lombard Pl, Winnipeg, MB

T. J. AULT INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 101095. The registration start date is December 8, 1969. The current status is Dissolved.

Corporation Overview

Corporation ID 101095
Corporation Name T. J. AULT INDUSTRIES LIMITED
Registered Office Address 3 Lombard Pl
Winnipeg
MB
Incorporation Date 1969-12-08
Dissolution Date 1976-01-05
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1969-12-08 current Canada Corporations Act Part I - Public (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations publiques (LCC - Partie I)
Act 1969-12-07 1969-12-08 Canada Corporations Act Part I - Public (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations publiques (LCC - Partie I)
Address 1969-12-08 current 3 Lombard Pl, Winnipeg, MB
Name 1969-12-08 current T. J. AULT INDUSTRIES LIMITED
Status 1976-01-05 current Dissolved / Dissoute
Status 1969-12-08 1976-01-05 Active / Actif

Activities

Date Activity Details
1976-01-05 Dissolution
1969-12-08 Incorporation / Constitution en société

Office Location

Address 3 LOMBARD PL
City WINNIPEG
Province MB
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cybervest Corp. Ltd. 3 Lombard Pl, Suite 500, Winnipeg, MB R3B 1N4 1970-04-22
Foster Whitney of Canada Ltd. 3 Lombard Pl, Winnipeg, MB R3B 1N4 1972-01-17
Kahane of Canada Ltd. 3 Lombard Pl, Suite 600, Winnipeg, MB R3B 1N4 1940-05-08
Farmor Limited 3 Lombard Pl, 6th Floor, Winnipeg, MB 1967-03-09
Man Taylor Muret Ltd. 3 Lombard Pl, 7th Floor, Winnipeg, MB 1969-02-04
Mercury Importing & Distributing Co. Ltd. 3 Lombard Pl, Winnipeg, MB 1957-10-31
Pams Productions Ltd. 3 Lombard Pl, 6th Floor, Winnipeg, MB 1974-04-29

Corporations in the same city

Corporation Name Office Address Incorporation
12502682 Canada Inc. 20 Pipeline Road, Apt 210, Winnipeg, MB R2P 0K1 2020-11-17
12493110 Canada Inc. 39 Dana Crescent, Winnipeg, MB R2P 1S4 2020-11-13
Pathan 786 Inc. 24 Basel Avenue, Winnipeg, MB R2P 0G4 2020-11-12
12486636 Canada Inc. 101 Regent Avenue West, Winnipeg, MB R2C 1R1 2020-11-10
Securex Transport Inc. 365 Old Commonwealth Path, Winnipeg, MB R3C 2E6 2020-11-09
Noram Transportation Ltd. 1214 Diplomat Drive, Winnipeg, MB R2V 4J9 2020-11-09
Sidhu Bros Logistics Inc. 26 Hazelton Drive, Winnipeg, MB R2R 0T1 2020-11-09
12483238 Canada Inc. 666 Saint James Street, Winnipeg, MB R3G 3J6 2020-11-09
12483840 Canada Inc. 211 33 Southpark Dr, Winnipeg, MB R3T 2L9 2020-11-09
N Styl Official Ltd. 38 Kildonan Meadow Drive, Winnipeg, MB R3W 1A5 2020-11-06
Find all corporations in WINNIPEG

Competitor

Search similar business entities

City WINNIPEG

Similar businesses

Corporation Name Office Address Incorporation
La Cremerie Ault Limited 451 Ridout St. North, London, ON N6A 5L3 1968-06-21
Les Aliments Ault Limitee 451 Ridout Street North, London, ON N6A 4M3 1926-12-03
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Vixl Group Inc. 72 Ault Cres., Whitby, ON L1M 2G7 2015-03-20
Ceaa Consulting Ltd. 18 Ault Drive, P. O. Box 482, Ingleside, ON K0C 1M0 2018-06-13
Ault & Zawalski Consultants Inc. 7904 103 Street, Edmonton, AB T6E 6C3 1989-02-10
Les Industries Hoechst Limited 4045 Cote Vertu Blvd., St-laurent, QC 1946-01-30
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08

Improve Information

Please provide details on T. J. AULT INDUSTRIES LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches