DENSO TEN CANADA Limited is a business entity registered at Corporations Canada, with entity identifier is 1565176. The registration start date is September 20, 1983. The current status is Active.
Corporation ID | 1565176 |
Business Number | 101903151 |
Corporation Name | DENSO TEN CANADA Limited |
Registered Office Address |
100 King Street West 1 First Canadian Place, Suite 1600 Toronto ON M5X 1G5 |
Incorporation Date | 1983-09-20 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
Lawrence Kutsch | 30155 Hudson Drive, Novi MI 48377-4115, United States |
BERYL B. GREEN | 1159 SURREY COURT, MISSISSAUGA ON L5C 3G7, Canada |
JONATHAN BEHAR | 25 TYRREL AVENUE, TORONTO ON M6G 2G1, Canada |
Tadashi Honma | 30155 Hudson Drive, Novi MI 48377, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-09-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1983-09-19 | 1983-09-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2019-07-15 | current | 100 King Street West, 1 First Canadian Place, Suite 1600, Toronto, ON M5X 1G5 |
Address | 2013-09-26 | 2019-07-15 | 931 Progress Avenue, Unit 6, Scarborough, ON M1G 3V5 |
Address | 1983-09-20 | 2013-09-26 | 1149 Bellamy Road North, Unit 1, Scarborough, ON M1H 1H7 |
Name | 2017-11-01 | current | DENSO TEN CANADA Limited |
Name | 1983-09-20 | 2017-11-01 | FUJITSU TEN CANADA INC. |
Status | 1986-05-22 | current | Active / Actif |
Status | 1986-02-17 | 1986-05-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2017-11-01 | Amendment / Modification |
Name Changed. Section: 178 |
1983-09-20 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-23 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2019-01-16 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2016-09-21 | 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 |
---|---|---|
Fitzhenry & Whiteside Limited | 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 | 1966-01-24 |
Celebrity Kids Ltd. | 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 | 1991-04-17 |
Dummies Productions Inc. | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1991-10-01 |
Mine-met Consultants of Canada Limited | 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 | 1992-03-27 |
Direct Reduction Iron Company of Canada Ltd. | 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 | 1992-06-15 |
Trafficradio Corporation | 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 | 1996-03-12 |
United Talent Agency Limited | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 1996-05-21 |
3272621 Canada Inc. | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 | 1996-06-25 |
Les Services De Production Mgm (canada) Limitee | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1996-12-31 |
Corporation Canadienne D'acquisition | 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 | 1997-06-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10274399 Canada Incorporated | C/o100 King St W #1600, Toronto, ON M5X 1G5 | 2017-06-09 |
Chartwell Global Foundation | 100 King St West, Ste 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2011-10-20 |
Agro-farma Canada, Inc. | 1 First Canadian Place, 100 Kings St. W, Suite 1600, Toronto, ON M5X 1G5 | 2011-04-20 |
7777396 Canada Inc. | 1 First Canadian Place #1600, 100 King Street West, Toronto, ON M5X 1G5 | 2011-02-11 |
Veeam Software Canada Inc. | 1600-100 King Street West, Toronto, ON M5X 1G5 | 2010-06-15 |
Arcus International Limited | 100 King Street West, 46th Floor, 1 First Canadian Place, Toronto, ON M5X 1G5 | 2009-12-21 |
Ancestry.com Canada Inc. | 1600 - 1 First Canadian, 100 King Street West, Toronto, ON M5X 1G5 | 2008-06-05 |
Second Power Ltd. | 100 King Street W, 1 First Canadian Place, Suite 1, Toronto, ON M5X 1G5 | 2008-01-22 |
Global Volunteers Partners In Development | 100 King Street West Suite 1600, 1 First Canadian Place, Totonto, ON M5X 1G5 | 2007-09-20 |
Hybrid Utilities Corp. | 100 King Street W. # 1600, Toronto, ON M5X 1G5 | 2007-07-10 |
Find all corporations in postal code M5X 1G5 |
Name | Address |
---|---|
Lawrence Kutsch | 30155 Hudson Drive, Novi MI 48377-4115, United States |
BERYL B. GREEN | 1159 SURREY COURT, MISSISSAUGA ON L5C 3G7, Canada |
JONATHAN BEHAR | 25 TYRREL AVENUE, TORONTO ON M6G 2G1, Canada |
Tadashi Honma | 30155 Hudson Drive, Novi MI 48377, United States |
Name | Director Name | Director Address |
---|---|---|
MAKITA POWER TOOLS CANADA LTD. | BERYL B. GREEN | 1159 SURREY COURT, MISSISSAUGA ON L5C 3G7, Canada |
SUZUKI CANADA INC. | BERYL B. GREEN | 1159 SURREY COURT, MISSISSAUGA ON L5C 3G7, Canada |
Health Robotics Canada Inc. | Jonathan Behar | 25 Tyrrel Avenue, Toronto ON M6G 2G1, Canada |
DUBOIS CHEMICALS CANADA INC. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
8732027 CANADA LTD. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
Becker Industrial Coatings Inc. | JONATHAN BEHAR | 100 KING STREET WEST, SUITE 1600, 1 FIRST CANADIAN PLACE, TORONTO ON M5X 1G5, Canada |
11021591 Canada Inc. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
City | Toronto |
Post Code | M5X 1G5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Denso Nord America Inc. | 90 Ironside Crescent, Unit #12, Toronto, ON M1X 1M3 | 1958-01-20 |
Denso Sales Canada, Inc. | 195 Brunel Road, Mississauga, ON L4Z 1X3 | 2007-02-01 |
9378413 Canada Limited | 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 | |
8567093 Canada Limited | 70 Jefferson Avenue, Toronto, ON M6K 1Y4 | |
7938713 Canada Limited | 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7 | |
7751389 Canada Limited | 50, Dufflaw Road, Toronto, ON M5A 2W1 | |
8133581 Canada Limited | 625 Neal Drive, Peterborough, ON K6J 6X7 |
Please provide details on DENSO TEN CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |