PEAVEY CANADA LIMITED

Address:
386 Broadway Avenue, Suite 400, Winnipeg, MB R3C 3R6

PEAVEY CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1665693. The registration start date is March 20, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1665693
Business Number 881988364
Corporation Name PEAVEY CANADA LIMITED
Registered Office Address 386 Broadway Avenue
Suite 400
Winnipeg
MB R3C 3R6
Incorporation Date 1984-03-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
CAROL A. BAKER 1274 BARBERRY GREEN, OAKVILLE ON L6M 2A6, Canada
D.T. PETERS 5102 SOUTH 80TH STREET, RALSTON, NEBRASKA , United States
GARY M. COHN 135 KEEWATIN AVE, APT. 305, TORONTO ON M4P 2A2, Canada
L.B. THOMAS 7813 PIERCE STREET, OMAHA, NEBRASKA , United States
R.A. DONALDSON 10 SANDRINGHAM DR., TORONTO ON M5M 3G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-19 1984-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-20 current 386 Broadway Avenue, Suite 400, Winnipeg, MB R3C 3R6
Name 1984-03-20 current PEAVEY CANADA LIMITED
Status 1987-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-03-20 1987-04-01 Active / Actif

Activities

Date Activity Details
1984-03-20 Incorporation / Constitution en société

Office Location

Address 386 BROADWAY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 3R6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Skanmart Limited 386 Broadway Avenue, Suite 903, Winnipeg, MB R3C 3R6 1962-04-11
Wardrop Engineering Inc. 386 Broadway Avenue, Suite 400, Winnipeg, MB R3C 4M8
Lambair Limited 386 Broadway Avenue, Suite 901, Winnipeg, MB R3C 3R6 1950-01-30
96997 Canada Ltd. 386 Broadway Avenue, Suite 400, Winnipeg, MB R3C 3R6 1980-02-22
Newhouse Securities Limited 386 Broadway Avenue, 4th Floor, Winnipeg, MB R3C 3R6 1978-12-12
Noral Holdings Limited 386 Broadway Avenue, 4th Floor, Winnipeg, MB R3C 3R6
Tallden Holdings Limited 386 Broadway Avenue, 4th Floor, Winnipeg, MB R3C 3R6
Status Electronics Limited 386 Broadway Avenue, Suite 400, Winnipeg, MB R3C 3R6 1980-02-01
Master-bee Distributors Ltd. 386 Broadway Avenue, Suite 601, Winnipeg, MB R3C 3R6 1980-03-31
Park City Products Ltd. 386 Broadway Avenue, Suite 910, Winnipeg, MB R3C 3R6 1971-07-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Native North American Training/support System 386 Broadway, Manulife House, Suite 605, Winnipeg, MB R3C 3R6 1986-01-06
145117 Canada Inc. 386 Broadway, Apt. 607, Winnipeg, MB R3C 3R6 1985-05-31
Norventure Ltd. 389 Broadway, Suite 903, Winnipeg, AB R3C 3R6 1981-05-26
Katina Nicholas Ministries Inc. 386 Broadway Ave., Suite 606, Winnipeg, MB R3C 3R6 1980-11-17
4 Seasons Electrical Mechanical Contractors of Canada, 1979, Limited 386 Broadway, Suite 708, Winnipeg, MB R3C 3R6 1979-11-15
Multitech Warehouse Direct (manitoba) Inc. 396 Broadway, Suite 400, Winnipeg, MB R3C 3R6
Diamond Cold Storage Ltd. 366 Broadway, Suite 400, Winnipeg, MB R3C 3R6
83909 Canada Ltd. 386 Broadway, Suite 400, Winnipeg, MB R3C 3R6 1977-08-15
Silicor Mines & Minerals of Cda. Inc. 386 Broadway, Suite 508, Winnipeg, MB R3C 3R6 1992-10-15
Satellite Hus Inc. 386 Broadway, Suite 508, Winnipeg, MB R3C 3R6 1996-12-13
Find all corporations in postal code R3C3R6

Corporation Directors

Name Address
CAROL A. BAKER 1274 BARBERRY GREEN, OAKVILLE ON L6M 2A6, Canada
D.T. PETERS 5102 SOUTH 80TH STREET, RALSTON, NEBRASKA , United States
GARY M. COHN 135 KEEWATIN AVE, APT. 305, TORONTO ON M4P 2A2, Canada
L.B. THOMAS 7813 PIERCE STREET, OMAHA, NEBRASKA , United States
R.A. DONALDSON 10 SANDRINGHAM DR., TORONTO ON M5M 3G3, Canada

Entities with the same directors

Name Director Name Director Address
HERITAGE COMMUNICATIONS GROUP LTD. GARY M. COHN 109 PINEWOOD DRIVE, THORNHILL ON L4J 5P6, Canada
CONAGRA INTERNATIONAL (CANADA) LTD. L.B. THOMAS 7813 PIERCE ST, OMAHA, NEBRASKA 68124, United States
THE AGRO COMPANY OF CANADA LIMITED L.B. THOMAS 7813 PIERCE STREET, OMAHA , United States
CONAGRA LIMITÉE · CONAGRA LIMITED L.B. THOMAS 7813 PIERCE ST, OMAHA, NEBRASKA , United States
81685 CANADA LTD. R.A. DONALDSON APT. 819, HARBOUR SQUARE, TORONTO ON , Canada
RICORP SECURITIES LIMITED R.A. DONALDSON APT. 819, HARBOUR SQUARE, TORONTO ON , Canada
NETHERLANDS TRADING COMPANY (CANADA) LIMITED R.A. DONALDSON 33 HARBOUR SQUARE, TORONTO ON M5J 2G4, Canada
HILROY LTD. R.A. DONALDSON P.O. BOX 753, KING CITY ON , Canada
VERMONT AMERICAN CANADA, INC. R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
CANADA SOUTH DEVELOPMENTS INC. R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C3R6

Similar businesses

Corporation Name Office Address Incorporation
Peavey Industries Limited 5233 49th Avenue, Red Deer, AB T4N 6G5
Peavey Industries Limited 386 Broadway Avenue, 4th Floor, Winnipeg, MB R3C 3R6 1974-12-12
Peavey Jones International Ltd. 209-265 Enfield Place, Mississauga, ON L5B 3Y7 2011-07-08
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3

Improve Information

Please provide details on PEAVEY 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