DENSO TEN CANADA Limited

Address:
100 King Street West, 1 First Canadian Place, Suite 1600, Toronto, ON M5X 1G5

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
2017-11-01 Amendment / Modification Name Changed.
Section: 178
1983-09-20 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1G5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5X 1G5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches