ALFA-LAVAL LIMITEE

Address:
101 Milner Avenue, Scarborough, ON M1S 4S6

ALFA-LAVAL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2534533. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2534533
Business Number 876761859
Corporation Name ALFA-LAVAL LIMITEE
ALFA-LAVAL LIMITED
Registered Office Address 101 Milner Avenue
Scarborough
ON M1S 4S6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER ROBERTSON 4 ARROWFLIGHT DRIVE, MARKHAM ON L3P 1S1, Canada
KEITH H. WILSON RR 2, LAKEFIELD ON K0L 2H0, Canada
LARS TRANE 147 GUSTAVSLUNDSVAGEN, BOX 12150, STOCKHOLM , Sweden
ROBERT W. ROSS 1267 ABBEY ROAD, PICKERING ON L1X 1W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-31 1989-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-01 current 101 Milner Avenue, Scarborough, ON M1S 4S6
Name 1990-02-21 current ALFA-LAVAL LIMITEE
Name 1990-02-21 current ALFA-LAVAL LIMITED
Name 1989-11-01 1990-02-21 ALFA-LAVAL LIMITED
Status 1990-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-11-01 1990-07-01 Active / Actif

Activities

Date Activity Details
1989-11-01 Amalgamation / Fusion Amalgamating Corporation: 1657241.
1989-11-01 Amalgamation / Fusion Amalgamating Corporation: 2534525.
1989-11-01 Amalgamation / Fusion Amalgamating Corporation: 402141.

Corporations with the same name

Corporation Name Office Address Incorporation
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6 1911-12-21
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6

Office Location

Address 101 MILNER AVENUE
City SCARBOROUGH
Province ON
Postal Code M1S 4S6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6 1911-12-21
Alfa-laval Limitee 101 Milner Avenue, Scarborough, ON M1S 4S6
Kramer & Grebe Canada Ltd. 101 Milner Avenue, Scarborough, ON M1S 4S6
Celleco Ltd. 101 Milner Avenue, Scarborough, ON M1S 4S6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sattcontrol Windeler Limited 101 Milner Ave, Scarborough, ON M1S 4S6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
PETER ROBERTSON 4 ARROWFLIGHT DRIVE, MARKHAM ON L3P 1S1, Canada
KEITH H. WILSON RR 2, LAKEFIELD ON K0L 2H0, Canada
LARS TRANE 147 GUSTAVSLUNDSVAGEN, BOX 12150, STOCKHOLM , Sweden
ROBERT W. ROSS 1267 ABBEY ROAD, PICKERING ON L1X 1W4, Canada

Entities with the same directors

Name Director Name Director Address
SWEDISH SEPARATOR COMPANY, LIMITED KEITH H. WILSON 630 PARKHILL ROAD, WEST, PETERBOROUGH ON K9J 6N7, Canada
DE LAVAL DAIRY SUPPLY COMPANY, LIMITED KEITH H. WILSON RR 2, LAKEFIELD ON K0L 2H0, Canada
130904 CANADA INC. KEITH H. WILSON RR 2, LAKEFIELD ON K0L 2H0, Canada
ALFA-LAVAL LIMITED LARS TRANE 147 GUSTAVSLUNDSVAGEN, BOX 12150, STOCKHOLM , Sweden
DE LAVAL DAIRY SUPPLY COMPANY, LIMITED LARS TRANE BOX 12150, STOCKHOLM , Sweden
DATEX OHMEDA (CANADA) INC. PETER ROBERTSON 2300 MEADOWVALE BOULEVARD, MISSISSAUGA ON L5N 5P9, Canada
GWYM PROPERTIES CORPORATION PETER ROBERTSON R.R. 9, BRAMPTON ON L6T 3Z8, Canada
UNIVERSAL YOUTH FOUNDATION PETER ROBERTSON 11570 MCVEAN DRIVE, BRAMPTON ON L6P 0J4, Canada
PHARMACIA BIOTECH INC. Peter Robertson 2300 Meadowvale Boulevard, Mississauga ON L5N 5P9, Canada
KRAMER & GREBE CANADA LTD. PETER ROBERTSON 4 ARROWFLIGHT DRIVE, MARKHAM ON L3P 1S1, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S4S6

Similar businesses

Corporation Name Office Address Incorporation
Alfa Romeo (canada) Limitee 250 University Avenue, 7th Floor, Toronto, ON M5H 3E5 1968-04-24
Entreprises Alfa Kin Ltee 180 Horsham Ave., North York, ON M2N 2A5 1991-08-16
Manufacture De Tricot Alfa Inc. Place Victoria, Suite 2204, Montreal, QC H4Z 1C5 1978-03-07
Casse Croute Alfa (1979) Inc. 1871 St-georges St, Longueuil, QC 1979-05-07
Alfa Laval Inc. 101 Milner Avenue, Scarborough, ON M1S 4S6
Alfa Laval Inc. 101 Milner Avenue, Scarborough, ON M1S 4S6
Stationnement Alfa Inc. 2417 Rue Hemon, Laval, QC H7T 2P4 1989-01-05
Alfa 2000 Investments Ltd. 1742 Boul Des Laurentides, Suite 408, Vimont, Laval, QC 1973-11-06
Alfa Logos Computer Services Inc. 12421 Avenue Lanthier, Montreal Nord, QC H1G 4R9 1996-12-20
Alfa Traders Limited 2893-95 Danforth Avenue, Scarborough, ON M4C 1M3 2019-07-04

Improve Information

Please provide details on ALFA-LAVAL LIMITEE 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