LES CABLES PHILLIPS LIMITEE

Address:
100 Consilium Place, Suite 300, Scaroborugh, ON

LES CABLES PHILLIPS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 134546. The registration start date is March 2, 1953. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 134546
Business Number 872689542
Corporation Name LES CABLES PHILLIPS LIMITEE
PHILLIPS CABLES LIMITED -
Registered Office Address 100 Consilium Place
Suite 300
Scaroborugh
ON
Incorporation Date 1953-03-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 7 - 17

Directors

Director Name Director Address
ARNE R. NIELSEN 4404 BRITANNIA DRIVE, CALGARY AB T2S 1J5, Canada
ROBIN A. BIGGAM STREATLEY HOUSE, BEDFORDSHIRE , United States
DEREK G. KEAVENEY 251 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
HARRY C. SCHELL 6 AMSTERDAM ROAD, NEW CITY , United States
CLIFFORD F. JARDIM R.R. 4, STOUFFVILLE ON L4A 7X5, Canada
LEONARD A. FARREN 22 RAYMOND AVENUE, SOUTH WOODFORD , United States
DAVID L. TORREY 389 CARLYLE AVENUE, MONTREAL QC H3R 2T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-16 1979-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-03-02 1979-05-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1984-11-14 current 100 Consilium Place, Suite 300, Scaroborugh, ON
Name 1975-05-13 current LES CABLES PHILLIPS LIMITEE
Name 1975-05-13 current PHILLIPS CABLES LIMITED -
Name 1964-11-12 1975-05-13 PHILLIPS CABLES LIMITED
Name 1955-05-02 1964-11-12 PHILLIPS ELECTRICAL COMPANY LIMITED
Name 1953-03-02 1955-05-02 PHILLIPS ELECTRICAL COMPANY (1953) LIMITED
Status 1990-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-05-17 1990-01-01 Active / Actif

Activities

Date Activity Details
1979-05-17 Continuance (Act) / Prorogation (Loi)
1953-03-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-04-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les CÂbles Phillips Limitee 300 Consilium Place, Scarborough, ON M1H 3G2

Office Location

Address 100 CONSILIUM PLACE
City SCAROBORUGH
Province ON
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Brintec Canada Ltd. 100 Consilium Place, Suite 300, Scarborough, QC M1H 3E3
Usf&g Canada Corporation 100 Consilium Place, Suite 800, Scarborough, ON M1H 3E3 1986-12-30
The Protectors Alliance Marketing Services Inc. 100 Consilium Place, Scarborough, ON M1H 3E3 1984-12-31
Puma Systems Inc. 100 Consilium Place, Suite 308, Scarborough, ON M1H 3E3 1987-03-24

Corporations in the same city

Corporation Name Office Address Incorporation
141647 Canada Limited 18 Skagway Avenue, Scaroborugh, ON M1W 3V1 1985-04-17

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Corporation Directors

Name Address
ARNE R. NIELSEN 4404 BRITANNIA DRIVE, CALGARY AB T2S 1J5, Canada
ROBIN A. BIGGAM STREATLEY HOUSE, BEDFORDSHIRE , United States
DEREK G. KEAVENEY 251 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
HARRY C. SCHELL 6 AMSTERDAM ROAD, NEW CITY , United States
CLIFFORD F. JARDIM R.R. 4, STOUFFVILLE ON L4A 7X5, Canada
LEONARD A. FARREN 22 RAYMOND AVENUE, SOUTH WOODFORD , United States
DAVID L. TORREY 389 CARLYLE AVENUE, MONTREAL QC H3R 2T3, Canada

Entities with the same directors

Name Director Name Director Address
RICHARD COSTAIN (CANADA) LTD. ARNE R. NIELSEN 126 EAGLERIDGE DR S W, CALGARY AB T2V 2V4, Canada
PHILLIPS CABLES LIMITED ARNE R. NIELSEN 126 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V4, Canada
HORNE & PITFIELD FOODS LIMITED ARNE R. NIELSEN 126 EAGLE RIDGE DRIVE S.W., CALGARY AB , Canada
LAC SUP EXPLORATION LIMITED ARNE R. NIELSEN 2723 LINDSTROM DR. S.W., CALGARY AB T3E 6E5, Canada
CANADIAN SUPERIOR EXPLORATION LIMITED ARNE R. NIELSEN 2723 LINDSTROM DRIVE, S.W., CALGARY AB T3E 6E5, Canada
MOBIL VENTURES LTD. ARNE R. NIELSEN 11 FLOOR THE AETNA CANADA CENTRE, TORONTO ON M5W 2M1, Canada
CANBERRA OIL COMPANY LTD. ARNE R. NIELSEN 2723 LINDSTROM DR. S.W., CALGARY AB T3E 6E5, Canada
PYROTENAX OF CANADA LIMITED CLIFFORD F. JARDIM RR 4, STOUFFVILLE ON L4A 7X5, Canada
DOMINION SECURITIES PITFIELD HOLDINGS LIMITED INVESTISSEMENTS DOMINION SECURITIES PITFIELD DAVID L. TORREY 360 BLOOR STREET EAT SUITE 804, TORONTO ON M4W 3M3, Canada
PHILLIPS CABLES LIMITED DAVID L. TORREY 389 CARLYLE AVENUE, MONTREAL QC H3R 2T3, Canada

Competitor

Search similar business entities

City SCAROBORUGH

Similar businesses

Corporation Name Office Address Incorporation
La Fondation D'education De Les Cables Phillips Limitee 300 Consilium Place, Suite 200, Scarborough, ON M1H 3G2 1982-12-07
L.p.l. Sales Cables Inc. 17079 Rue Maher, Pierrefonds, QC H9J 1H4 1983-11-22
Cables Pti Cables Inc. 91 Hymus Blvd., Pointe-claire, QC H9S 4M2 1981-01-26
Cables A Facon B.n. Canada Inc. 1010 De La Gauchetiere West, Suite 1200, Montreal, QC H3B 2P9 1983-05-24
Cables C-spec Ltee 6300 Trans Canada Highway, Ville St-laurent, QC H4T 1X9 1987-05-15
CÂbles Et SystÈmes Pirelli Inc. 425 Rue St-louis, St-jean Sur Richelieu, QC J3B 1Y6
Les Jardins Suisha (montreal Carre Phillips) Limitee 1219 Phillips Square, Montreal, QC H3B 3E9 1985-07-23
Amco Cables Ltee 2975 Victoria Street, Lachine, QC 1970-07-30
J.s. Electro-cables Inc. 2160 Dagenais Boulevard West, Laval, QC H7L 5X9 1993-05-06
Boyd, Phillips & Cie., Limitee 507 Place D'armes, 16e Etage, Montreal, QC H2Y 2W8 1935-01-04

Improve Information

Please provide details on LES CABLES PHILLIPS LIMITEE 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