LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.

Address:
62 Hymus Boulevard, Pointe-claire, QC H9R 1E1

LES OUTILS & NIVEAUX JOHNSON (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2240670. The registration start date is September 21, 1987. The current status is Active.

Corporation Overview

Corporation ID 2240670
Business Number 102699725
Corporation Name LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.
JOHNSON LEVEL & TOOL (CANADA) INC.
Registered Office Address 62 Hymus Boulevard
Pointe-claire
QC H9R 1E1
Incorporation Date 1987-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RONA DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada
HOWARD SHULKIN 165 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC H9B 2E5, Canada
JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada
ROBERT DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-20 1987-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-09-21 current 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
Name 1987-10-13 current LES OUTILS & NIVEAUX JOHNSON (CANADA) INC.
Name 1987-10-13 current JOHNSON LEVEL & TOOL (CANADA) INC.
Name 1987-10-13 current LES OUTILS ; NIVEAUX JOHNSON (CANADA) INC.
Name 1987-10-13 current JOHNSON LEVEL ; TOOL (CANADA) INC.
Name 1987-09-21 1987-10-13 158104 CANADA INC.
Status 1995-02-07 current Active / Actif
Status 1995-01-01 1995-02-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1987-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 62 HYMUS BOULEVARD
City POINTE-CLAIRE
Province QC
Postal Code H9R 1E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Baroja Holdings Inc. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1979-11-29
Davis Family Holdings Limited 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1977-04-12
118206 Investments (canada) Ltd. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
118207 Holdings (canada) Ltd. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1
Les Produits Innovak D.i.y. Inc. 62 Hymus Boulevard, Pointe-claire, QC H9R 1E1 1987-08-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Outils Fuller Ltee 62 Hymus Street, Pointe-claire, QC H9R 1E1 1977-12-20
Les Constructions Sivad Limitee 60 Hymus Blvd, Pointe Claire 730, QC H9R 1E1 1968-03-21
The Innovak Group Inc. 62 Hymus Boul, Pointe-claire, QC H9R 1E1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
RONA DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada
HOWARD SHULKIN 165 SCHUBERT DRIVE, DOLLARD DES ORMEAUX QC H9B 2E5, Canada
JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada
ROBERT DAVIS 2 WESTMOUNT SQUARE, APT. 1901, WESTMOUNT QC H3Z 2S4, Canada

Entities with the same directors

Name Director Name Director Address
85516 CANADA LTD.- HOWARD SHULKIN 165 SCHUBERT DRIVE, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada
INNOVA D.I.Y. PRODUCTS INC. HOWARD SHULKIN 165 SCHUBERT DRIVE, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada
THE INNOVAK GROUP INC. HOWARD SHULKIN 165 PROMENADE SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada
85515 CANADA LTD. HOWARD SHULKIN 165 SCHUBERT DRIVE, DOLLARD-DES-ORMEAUX QC , Canada
LES PRODUITS INNOVAK D.I.Y. INC. HOWARD SHULKIN 165 PROMENADE SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E5, Canada
95337 CANADA LTD. JULIA SAX 221 CRANBROOKE AVE, TORONTO ON , Canada
DAVIS FAMILY HOLDINGS LIMITED JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5E 1V4, Canada
SIVAD BUILDING LIMITED JULIA SAX 221 CRANBROOKE AVE, TORONTO ON , Canada
VADIS HOLDINGS LTD. JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada
THE INNOVAK GROUP INC. JULIA SAX 9 ARDMORE ROAD, TORONTO ON M5P 1V4, Canada

Competitor

Search similar business entities

City POINTE-CLAIRE
Post Code H9R1E1

Similar businesses

Corporation Name Office Address Incorporation
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
Johnson Diversifie Canada Inc. 3345 N. Service Road Yorkbury Sq., Burlington, ON L7N 3G2 1969-05-23
Johnson Outdoors Canada Inc. Suite 2300 - 550 Burrard Street, Bentall 5, Box 30, Vancouver, BC V6C 2B5
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
N.a.g. Johnson Conférencier Et Consultant Inc. 114 Avenue Maplewood, Montréal, QC H2V 2M3 2020-10-22
Placements Yvan Daudelin Inc. Comte Johnson, Sainte-christine (johnson, QC J0H 1H0 1978-01-26
Johnson & Johnson Inc. 7101 Notre Dame Street East, Montreal, QC H1N 2G4
Johnson & Johnson Inc. 8565 Autoroute Transacanadienne, Suite 300, Ville St.-laurent, QC H4S 1Z6
S.c. Johnson Et Fils, Limitee 1 Webster St, Brantford, ON N3T 5R1 1920-05-26

Improve Information

Please provide details on LES OUTILS & NIVEAUX 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