PRODUITS MEDICAUX JOHNSON & JOHNSON INC.

Address:
1421 Lansdowne West, Peterborough, ON K9J 7B9

PRODUITS MEDICAUX JOHNSON & JOHNSON INC. is a business entity registered at Corporations Canada, with entity identifier is 2763117. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2763117
Business Number 875671257
Corporation Name PRODUITS MEDICAUX JOHNSON & JOHNSON INC.
JOHNSON & JOHNSON MEDICAL PRODUCTS INC.
Registered Office Address 1421 Lansdowne West
Peterborough
ON K9J 7B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
W.J. MORIN 54 EDGEWOOD ROAD, PETERBOROUGH ON K9J 6V8, Canada
PETER J. WHITE 1728 WADDELL AVENUE, PETERBOROUGH ON K9K 2G5, Canada
G.R. PAQUIN RR 2, BETHANY ON L0A 1A0, Canada
MARK H. COOPER 301 GILBERT STREET, WHITBY ON L1N 1R5, Canada
F.G. FITZPATRICK 89 COLFAX DRIVE, SKILLMAN , United States
R.P. KIRCHNER 1275 SANDALWOOD DRIVE, PETERBOROUGH ON K9K 1Y3, Canada
P.W. DARLING 524 HUNTER WEST, PETERBOROUGH ON K9H 2N1, Canada
E. ARNOLD MCLEAN 1464 SELWYN ROAD, RR 4, PETERBOROUGH ON K9J 6X5, Canada
DAVID M. PATERSON 1590 CHAMPLAIN DRIVE, PETERBOROUGH ON K9L 1N6, Canada
JACK I. JOHNSTON RR 2, WARSAW ON K0L 3E0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-10-22 1991-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-23 current 1421 Lansdowne West, Peterborough, ON K9J 7B9
Name 1991-10-23 current PRODUITS MEDICAUX JOHNSON & JOHNSON INC.
Name 1991-10-23 current JOHNSON & JOHNSON MEDICAL PRODUCTS INC.
Name 1991-10-23 current PRODUITS MEDICAUX JOHNSON ; JOHNSON INC.
Name 1991-10-23 current JOHNSON ; JOHNSON MEDICAL PRODUCTS INC.
Status 1991-10-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-10-23 1991-10-29 Active / Actif

Activities

Date Activity Details
1991-10-23 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1421 LANSDOWNE WEST
City PETERBOROUGH
Province ON
Postal Code K9J 7B9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ethicon Sutures Ltd. 1421 Lansdowne Street West, Peterborough, ON K9J 7B9 1963-10-15
Ethicon Sutures Ltd. 1421 Lansdowne Street West, Peterborough, ON K9J 7B9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Abatron Consulting Corporation 212 - 205 Charlotte Street, Peterborough, ON K9J 0A2 2009-07-10
Asi Greycove Corporation 205 Charlotte St, Unit 212, Peterborough, ON K9J 0A2 2007-09-11
Le Wink Inc. 126 Village Crescent, Peterborough, ON K9J 0A9 2009-02-04
J-deks Holdings Limited Gh8 - 1414 Sherbrooke Street, Peterborough, ON K9J 0B1
1001 Ways To Wonder Inc. 221-869 Clonsilla Avenue, Peterborough, ON K9J 0B7 2016-05-20
Robbins Nest Weaving Inc. 129, Chandler Crescent, Peterborough, ON K9J 0C3 2016-03-31
9803548 Canada Inc. 484 5th Line, Selwyn, ON K9J 0C5 2016-06-22
8536767 Canada Inc. 124 Maryland Dr, Selwyn, ON K9J 0C5 2013-06-02
10483303 Canada Ltd. 773 Fife Bay Marina Lane, Selwyn, ON K9J 0C6 2017-11-06
The Ahrens Family Foundation 1954 Mcnamara Road, Peterborough, ON K9J 0E2 2018-08-03
Find all corporations in postal code K9J

Corporation Directors

Name Address
W.J. MORIN 54 EDGEWOOD ROAD, PETERBOROUGH ON K9J 6V8, Canada
PETER J. WHITE 1728 WADDELL AVENUE, PETERBOROUGH ON K9K 2G5, Canada
G.R. PAQUIN RR 2, BETHANY ON L0A 1A0, Canada
MARK H. COOPER 301 GILBERT STREET, WHITBY ON L1N 1R5, Canada
F.G. FITZPATRICK 89 COLFAX DRIVE, SKILLMAN , United States
R.P. KIRCHNER 1275 SANDALWOOD DRIVE, PETERBOROUGH ON K9K 1Y3, Canada
P.W. DARLING 524 HUNTER WEST, PETERBOROUGH ON K9H 2N1, Canada
E. ARNOLD MCLEAN 1464 SELWYN ROAD, RR 4, PETERBOROUGH ON K9J 6X5, Canada
DAVID M. PATERSON 1590 CHAMPLAIN DRIVE, PETERBOROUGH ON K9L 1N6, Canada
JACK I. JOHNSTON RR 2, WARSAW ON K0L 3E0, Canada

Entities with the same directors

Name Director Name Director Address
ETHICON SUTURES LTD. P.W. DARLING 524 HUNTER ST. WEST, PETERBOROUGH ON K9H 2N1, Canada

Competitor

Search similar business entities

City PETERBOROUGH
Post Code K9J7B9

Similar businesses

Corporation Name Office Address Incorporation
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
Johnson Glass Products Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1975-12-12
Placements Yvan Daudelin Inc. Comte Johnson, Sainte-christine (johnson, QC J0H 1H0 1978-01-26
N.a.g. Johnson Conférencier Et Consultant Inc. 114 Avenue Maplewood, Montréal, QC H2V 2M3 2020-10-22
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
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
Johnson & Johnson Inc. 7101 Notre Dame Street East, Montreal, QC H1N 2G4
Jan Johnson Gravures Anciennes & Modernes Inc. 189, Rue St. Pierre, Chambly, QC J3L 1L8 1984-07-12
Societe De Controle Johnson 7400 Birchmount Road, Markham, ON L3R 4H2

Improve Information

Please provide details on PRODUITS MEDICAUX JOHNSON & JOHNSON 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