SOCIETE DE CONTROLE JOHNSON

Address:
7400 Birchmount Road, Markham, ON L3R 4H2

SOCIETE DE CONTROLE JOHNSON is a business entity registered at Corporations Canada, with entity identifier is 1056409. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1056409
Business Number 102699220
Corporation Name SOCIETE DE CONTROLE JOHNSON
JOHNSON CONTROLS LTD.
Registered Office Address 7400 Birchmount Road
Markham
ON L3R 4H2
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 2

Directors

Director Name Director Address
JAMES H. KEYES 7915 MARY ELLEN PLACE, WAUWATOSA, WISCONSIN , United States
DAVID A. BIGLER 6506 WASHINGTON CRICLE, WAUWATOSA, WISCONSIN , United States
ROSS L. BUTTERS 74 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B6, Canada
EDGAR T. COLES 5 FORSYTHIA DRIVE, WEST HILL ON M1E 1X9, Canada
GEORGE A. DOIG 54 ALLANGROVE CRESCENT, SCARBOROUGH ON M1W 1S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-30 1980-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-31 current 7400 Birchmount Road, Markham, ON L3R 4H2
Name 1980-12-31 current SOCIETE DE CONTROLE JOHNSON
Name 1980-12-31 current JOHNSON CONTROLS LTD.
Status 1988-11-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 1988-10-18 1988-11-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-12-31 1988-10-18 Active / Actif

Activities

Date Activity Details
1988-11-04 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 1008404.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 145785.
1980-12-31 Amalgamation / Fusion Amalgamating Corporation: 620475.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7400 BIRCHMOUNT ROAD
City MARKHAM
Province ON
Postal Code L3R 4H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Johnson Controls Batteries Ltd. 7400 Birchmount Road, Markham, ON L3R 5V4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
JAMES H. KEYES 7915 MARY ELLEN PLACE, WAUWATOSA, WISCONSIN , United States
DAVID A. BIGLER 6506 WASHINGTON CRICLE, WAUWATOSA, WISCONSIN , United States
ROSS L. BUTTERS 74 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B6, Canada
EDGAR T. COLES 5 FORSYTHIA DRIVE, WEST HILL ON M1E 1X9, Canada
GEORGE A. DOIG 54 ALLANGROVE CRESCENT, SCARBOROUGH ON M1W 1S5, Canada

Entities with the same directors

Name Director Name Director Address
VARTA BATTERIES LIMITED JAMES H. KEYES 610 N. HONEYCREEK PKWAY, WAUWATOSA, WISCONSIN , United States
WARNER BROS. - SEVEN ARTS RECORDS OF CANADA, LTD. ROSS L. BUTTERS 74 FALLINGBROOK DRIVE, SCARBOROUGH ON M1N 1B6, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R4H2

Similar businesses

Corporation Name Office Address Incorporation
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
Clinique Nutri-controle C.n.c. Inc. 2525 Boul. Daniel Johnson, Suite 303, Laval, QC 1981-01-06
Johnson Controls Shelburne Ltd. 7400 Birchmount Road, Markham, ON L3R 5V4 2004-09-16
Johnson Controls Batteries Ltd. 7400 Birchmount Road, Markham, ON L3R 5V4
Placements Yvan Daudelin Inc. Comte Johnson, Sainte-christine (johnson, QC J0H 1H0 1978-01-26
N.a.g. Johnson Conférencier Et Consultant Inc. 114 Avenue Maplewood, Montréal, QC H2V 2M3 2020-10-22
S.c. Johnson Et Fils, Limitee 1 Webster St, Brantford, ON N3T 5R1 1920-05-26

Improve Information

Please provide details on SOCIETE DE CONTROLE JOHNSON 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