PILKINGTON SALES (NORTH AMERICA) LIMITED

Address:
10 Gateway Blvd., Suite 107, Don Mills, ON M3C 3A1

PILKINGTON SALES (NORTH AMERICA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1254341. The registration start date is December 23, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1254341
Business Number 104199757
Corporation Name PILKINGTON SALES (NORTH AMERICA) LIMITED
Registered Office Address 10 Gateway Blvd.
Suite 107
Don Mills
ON M3C 3A1
Incorporation Date 1981-12-23
Dissolution Date 2004-03-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
J. DAVID A. JACKSON 17 DALEBERRY PLACE, DON MILLS ON M3B 2A5, Canada
G. STUART LIVERSIDGE 16 BAYWOOD COURT, THORNHILL ON L3T 5W3, Canada
JIM B. OWEN 2 GRANVILLE PARK, AUGHTON, ORMSKIRK, LANCASHIRE L3P5DU, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-22 1981-12-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-12 current 10 Gateway Blvd., Suite 107, Don Mills, ON M3C 3A1
Address 1981-12-23 1999-03-12 10 Gateway Blvd., Suite 107, Don Mills, ON M3C 3A1
Name 1981-12-23 current PILKINGTON SALES (NORTH AMERICA) LIMITED
Status 2004-03-24 current Dissolved / Dissoute
Status 2002-12-18 2004-03-24 Active / Actif
Status 2002-10-01 2002-12-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-01 2002-10-01 Active / Actif
Status 1997-04-01 1997-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-03-24 Dissolution Section: 210
1981-12-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-04-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2000-05-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 GATEWAY BLVD.
City DON MILLS
Province ON
Postal Code M3C 3A1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Qualen Computer Systems Inc. 10 Gateway Blvd., Suite 110, Don Mills, ON M3C 3A1 1989-02-09
Trakon Marketing Inc. 10 Gateway Boulevard, Suite 320, Don Mills, ON M3C 3A1 1989-04-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
J. DAVID A. JACKSON 17 DALEBERRY PLACE, DON MILLS ON M3B 2A5, Canada
G. STUART LIVERSIDGE 16 BAYWOOD COURT, THORNHILL ON L3T 5W3, Canada
JIM B. OWEN 2 GRANVILLE PARK, AUGHTON, ORMSKIRK, LANCASHIRE L3P5DU, United Kingdom

Entities with the same directors

Name Director Name Director Address
94972 CANADA INC. J. David A. Jackson 3800 Yonge Street, PH5, Toronto ON M4N 3P7, Canada
M.I.M. (CANADA) INC. J. DAVID A. JACKSON 1 Daleberry Place, TORONTO ON M3B 2A5, Canada
POWER FINANCIAL CORPORATION J. DAVID A. JACKSON 3800 YONGE STREET, PH5, TORONTO ON M4N 3P7, Canada
150934 CANADA INC. J. DAVID A. JACKSON 17 DALEBERRY PLACE, DOM MILLS ON M3B 2A5, Canada
THE MACDONALD ENGINEERING CO. OF CANADA, LIMITED J. DAVID A. JACKSON 161 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3C3A1

Similar businesses

Corporation Name Office Address Incorporation
Twelcon Sales North America Limited 372 River Oak Place, Waterloo, ON N2K 3N8 2019-01-21
Toowoomba Sales (north America) Inc. 66 Wiebe's Drive, Winnipeg, MB R2G 2G4 2002-05-07
Mw Fly Sales and Service North America Ltd. 460 St. Laurent Blvd., Unit 212, Ottawa, ON K1K 4H6 2014-12-10
Toowoomba Sales (north America) Inc. 1860 Brookside Blvd., Box 42 Group 200 Rr#2, Winnipeg, MB R3C 2E6
Produits Forestiers North America M.t.c.m. Inc. 440 Sainte Helene Street, Bureau 310, Montreal, QC H2Y 2K7 1995-01-31
Sld North America Procurement Inc. 455 Rene Levesque Boulevard West, Montreal, QC H2Z 1Z3 2002-07-31
Silbury It Solutions North America Limited 2604 North Ridge Trail, Oakville, ON L6H 7L5 2011-08-18
La Ligue Automobile De L'amerique Du Nord Limitee 101 Duncan Mill Rd, Suite 500, North York, ON M3B 1Z3 1969-08-05
P3 North America Consulting, Ltd. Suite 1800 - 510 West Georgia Street, Vancouver, BC V6B 0M3
Newland North America Foods Inc. 1000 St-charles Ave., Suite 901, Vaudreuil, QC J7V 8P5 2009-12-08

Improve Information

Please provide details on PILKINGTON SALES (NORTH AMERICA) 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