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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-03-20 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | WINNIPEG |
Post Code | R3C3R6 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |