AXEL JOHNSON (CANADA) INC.

Address:
1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1

AXEL JOHNSON (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 1826590. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1826590
Business Number 121363139
Corporation Name AXEL JOHNSON (CANADA) INC.
Registered Office Address 1981 Mcgill College Ave
Suite 1100
Montreal
QC H3A 3C1
Dissolution Date 2005-11-18
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 10

Directors

Director Name Director Address
DESMOND P. WILSON III 912 SADDLEBACK COURT, MCLEAN VA 22102, United States
JEAN GRENIER 125 MARLIN CRESCENT, POINTE-CLAIRE QC H9S 5B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-12-30 1984-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-12-31 current 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Name 1988-04-06 current AXEL JOHNSON (CANADA) INC.
Name 1986-03-26 1986-03-26 BRIAN ENGINEERING LIMITED
Name 1984-12-31 1988-04-06 A. JOHNSON (CANADA) INC.
Name 1984-12-31 1986-03-26 SOCIETE INGENIERIE BRIAN LIMITEE
Status 2005-11-18 current Dissolved / Dissoute
Status 1996-05-24 2005-11-18 Active / Actif
Status 1996-04-01 1996-05-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-11-18 Dissolution Section: 210
2002-05-23 Restated Articles of Incorporation / Status constitutifs mis à jours
2002-05-23 Amendment / Modification Directors Limits Changed.
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 328791.
1984-12-31 Amalgamation / Fusion Amalgamating Corporation: 471844.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-03-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1981 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tickermac Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1978-02-28
162943 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
162944 Canada Inc. 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 1988-07-07
Indresco Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
Maden Holding Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-09-04
Holding I.m.g.h. (canada) LimitÉe 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1992-12-10
2910578 Canada Inc. 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 1993-04-07
2920905 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1993-05-11
Global-gix Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1
3199045 Canada Inc. 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 1995-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3502147 Canada Inc. 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 1998-07-27
3422828 Canada Inc. 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 1997-12-08
3422470 Canada Inc. 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 1997-10-22
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
Vetements De Sport Mistral Inc. 1981, Suite 1100, Montreal, QC H3A 3C1 1987-01-23
129190 Canada Inc. 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 1985-01-10
Control Union Canada Inc. 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 1981-01-08
Bain Dawes Canada Ltd. 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1958-11-03
Recherche De Politique Sociale Trans-canada Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1976-11-18
Ametek (canada) Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1936-03-06
Find all corporations in postal code H3A3C1

Corporation Directors

Name Address
DESMOND P. WILSON III 912 SADDLEBACK COURT, MCLEAN VA 22102, United States
JEAN GRENIER 125 MARLIN CRESCENT, POINTE-CLAIRE QC H9S 5B2, Canada

Entities with the same directors

Name Director Name Director Address
JEAN GRENIER ELECTRIQUE INC. JEAN GRENIER 7161 BOUL. ROI RENE, ANJOU QC H1K 3G7, Canada
QUEBEC 2002 WINTER GAMES CORPORATION · SOCIETE DES JEUX D'HIVER DE QUEBEC 2002 JEAN GRENIER 525 RENE-LEVESQUE E BUR 500, QUEBEC QC G1R 5R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

Corporation Name Office Address Incorporation
Axel Johnson Inc. 225 Montee De Liesse Rd, Montreal 377, QC H4T 1P5 1955-12-12
Consortium Financial Axel Ltd. 1155 Rene Levesque West, Suite 2500, Montreal, QC H3B 2K4 1995-11-29
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
9600426 Canada Inc. 75, Axel Crescent, Stittsville, ON K2V 0K4 2016-01-26
12290685 Canada Inc. 55 Axel Crescent, Ottawa, ON K2V 0L3 2020-08-24
Cardsphere Inc. 78 Axel Crescent, Ottawa, ON K2V 0K4 2017-02-11
Axel J Corporation 115, Rue FranÇois, MontrÉal, QC H3E 1E2 1997-04-22
Axel Nine Inc. 104 Farm Greenway, Toronto, ON M3A 3M2 2019-06-01
Axel Home Inc. 512 Giroux St, Winnipeg, MB R2J 0L9 2017-11-09

Improve Information

Please provide details on AXEL JOHNSON (CANADA) INC. 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