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 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 |
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 |
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 |
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. |
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 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Johnson Controls Batteries Ltd. | 7400 Birchmount Road, Markham, ON L3R 5V4 |
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 |
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 |
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 |
City | MARKHAM |
Post Code | L3R4H2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |