BROWN & ROOT INTERNATIONAL LIMITED

Address:
Commerce Court West, Box 25, Toronto, ON M5L 1A9

BROWN & ROOT INTERNATIONAL LIMITED is a business entity registered at Corporations Canada, with entity identifier is 103241. The registration start date is September 12, 1956. The current status is Dissolved.

Corporation Overview

Corporation ID 103241
Corporation Name BROWN & ROOT INTERNATIONAL LIMITED
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1956-09-12
Dissolution Date 1986-10-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
HUGH WESCOTT GORDON 930 BRIAR RIDGE, HOUSTON 77057, United States
THOMAS J. FEEHAN 13127 HERMITAGE LANE, HOUSTON 77079, United States
R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JAMES W. WILSON 3218 REBA, HOUSTON 77019, United States
DON E. WARFIELD 618 HUNTERS GROVE LANE, HOUSTON 77024, United States
J. B. TINKER 274 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-27 1980-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-09-12 1980-11-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-09-12 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1965-09-01 current BROWN & ROOT INTERNATIONAL LIMITED
Name 1965-09-01 current BROWN ; ROOT INTERNATIONAL LIMITED
Name 1956-09-12 1965-09-01 BROWN & ROOT SUDAMERICANA, LTD.
Name 1956-09-12 1965-09-01 BROWN ; ROOT SUDAMERICANA, LTD.
Status 1986-10-28 current Dissolved / Dissoute
Status 1984-03-22 1986-10-28 Active / Actif
Status 1984-03-02 1984-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1986-10-28 Dissolution
1980-11-28 Continuance (Act) / Prorogation (Loi)
1956-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1982-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1982-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
HUGH WESCOTT GORDON 930 BRIAR RIDGE, HOUSTON 77057, United States
THOMAS J. FEEHAN 13127 HERMITAGE LANE, HOUSTON 77079, United States
R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
JAMES W. WILSON 3218 REBA, HOUSTON 77019, United States
DON E. WARFIELD 618 HUNTERS GROVE LANE, HOUSTON 77024, United States
J. B. TINKER 274 DOUGLAS DRIVE, TORONTO ON M4W 2C1, Canada

Entities with the same directors

Name Director Name Director Address
GELCO EXPRESS CORPORATION JAMES W. WILSON 460 COPELAND COURT, OAKVILLE ON L6J 4B9, Canada
TRANS CANADIAN COURIERS (1972) LTD. JAMES W. WILSON 1807 SOLITAR COURT, MISSISSAUGA ON , Canada
PUROLATOR COURIER LTD. JAMES W. WILSON 460 COPELAND COURT, OAKVILLE ON L6J 4B9, Canada
WATER CONDITIONING CANADA LTD. R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4H 1X8, Canada
P & S WATER INDUSTRIES INC. R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4H 1X8, Canada
ARCWELD PRODUCTS LIMITED R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
116980 CANADA INC. R.W. STEVENS 208 ROXBOROUGH DR., TORONTO ON M4W 1X8, Canada
PATINO INVESTMENTS LIMITED R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
BESTVIEW HOLDINGS LIMITED R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
RUST CRAFT CANADA INC. R.W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Kellogg Brown & Root Services Limited 3700 400-3rd Ave S.w, Calgary, AB T2P 4H2 1911-01-16
Brown & Root Braun Canada Inc. 400 Third Ave S W, Suite 3700, Calgary, AB T2P 4H2 1979-06-12
Brown & Root Marine Ltd. 200 King Street West, 11th Floor Box 11, Toronto, ON M5H 3T4 1986-11-24
Root Data Center Inc. 2711 Dollard Ave., Lasalle, QC H8N 2J8 2014-04-07
Root Aéronautique Inc. 1080 De Hambourg, Laval, QC H7P 3X7 2003-12-22
Les Placements C.k. Brown Limitee 5687 Chemin St-francois, Montreal, QC H4S 1W6 1995-02-24
Pierre Root Management Inc. 390 De MÉsy, Saint-bruno, QC J3V 6C6 1997-12-01
La Compagnie Christie-brown Limitee 2150 Lakeshore Boulevard West, Toronto, ON M8V 1A3
Les Placements N. Shirley Brown Limitee 5687 Ch. St-francois, Montreal, QC H4S 1W6 1997-04-08
Brown & Ryan Limitee 360 St. Jacques Street, Suite 1500, Montreal, QC H2Y 1P5 1928-02-23

Improve Information

Please provide details on BROWN & ROOT INTERNATIONAL 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