WORDEN INDUSTRIES LIMITED

Address:
155 Clayton Dr, Markham, ON L3R 5T9

WORDEN INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2808498. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2808498
Corporation Name WORDEN INDUSTRIES LIMITED
Registered Office Address 155 Clayton Dr
Markham
ON L3R 5T9
Dissolution Date 1992-06-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PATRICIA LEWIS 19 WESTWATER DR, SCARBOROUGH ON M1W 2G4, Canada
ROBERT MCLOED 8 HOLMESTEAD COURT, MARKHAM ON L3P 5C3, Canada
DOUGLAS E. WILSON RR 2, UXBRIDGE ON L9P 1R2, Canada
RONALD E. MACKENZIE RR 3, STOUFFVILLE ON L4A 7X4, Canada
ALVIN DESKIN 22 SAGEWOOD DR, DON MILLS ON M3B 3G5, Canada
WILF WASSERSLEBEN 1462 BRAMWELL RD, WEST VANCOUVER BC V7S 2N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-25 1992-03-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-26 current 155 Clayton Dr, Markham, ON L3R 5T9
Name 1992-03-26 current WORDEN INDUSTRIES LIMITED
Status 1992-06-25 current Dissolved / Dissoute
Status 1992-03-26 1992-06-25 Active / Actif

Activities

Date Activity Details
1992-06-25 Dissolution
1992-03-26 Amalgamation / Fusion Amalgamating Corporation: 2785145.
1992-03-26 Amalgamation / Fusion Amalgamating Corporation: 401072.

Corporations with the same name

Corporation Name Office Address Incorporation
Worden Industries Limited 22 Brock Street East, Box 1420, Uxbridge, ON L0C 1K0

Office Location

Address 155 CLAYTON DR
City MARKHAM
Province ON
Postal Code L3R 5T9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deskin Sales Canada Ltd. 155 Clayton Drive, Markham, ON L3R 5T9 1977-05-30
Dannik Ltee 155 Clayton Drive, Markham, ON L3R 5T9 1968-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
PATRICIA LEWIS 19 WESTWATER DR, SCARBOROUGH ON M1W 2G4, Canada
ROBERT MCLOED 8 HOLMESTEAD COURT, MARKHAM ON L3P 5C3, Canada
DOUGLAS E. WILSON RR 2, UXBRIDGE ON L9P 1R2, Canada
RONALD E. MACKENZIE RR 3, STOUFFVILLE ON L4A 7X4, Canada
ALVIN DESKIN 22 SAGEWOOD DR, DON MILLS ON M3B 3G5, Canada
WILF WASSERSLEBEN 1462 BRAMWELL RD, WEST VANCOUVER BC V7S 2N9, Canada

Entities with the same directors

Name Director Name Director Address
BANS HOLDINGS CANADA LTD. ALVIN DESKIN 2500 BATHURST ST APT. 806, TORONTO ON , Canada
DANNIK LTD. ALVIN DESKIN 22 SAGEWOOD DR, DON MILLS ON M3B 3G5, Canada
DESKIN SALES CANADA LTD. ALVIN DESKIN 2500 BATHURST ST APT 806, TORONTO ON , Canada
DANNIK LTD. DOUGLAS E. WILSON RR 2, UXBRIDGE ON L9P 1R2, Canada
Total Vision Entertainment Inc. PATRICIA LEWIS 53 Welsh Street, Ajax ON L1T 4A4, Canada
KEN LEWIS GROUP INC. PATRICIA LEWIS 39 GEORGE PIPHER LANE, STOUFFVILLE ON L4A 1M4, Canada
INTERFACE CONTROLS (1991) INC. PATRICIA LEWIS 77 WILLETT CRESCENT, RICHMOND HILL ON L4C 7W5, Canada
139005 CANADA LTD. PATRICIA LEWIS 95 WEST BEAVER CREEK ROAD, RICHMOND HILL ON L4B 1H2, Canada
2695430 CANADA INC. PATRICIA LEWIS 14343 MEADOWVALE, PIERREFONDS QC H9H 1N8, Canada
DANNIK LTD. ROBERT MCLOED 8 HOMESTEAD COURT, MARKHAM ON L3P 5C3, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R5T9

Similar businesses

Corporation Name Office Address Incorporation
8721637 Canada Inc. 15 Worden View, Rr 2, Acton, ON L7J 2L8 2013-12-10
11208802 Canada Inc. 122 Worden Drive, Courtice, ON L1E 0C7 2019-01-21
Backyard Arts Inc. 17 Worden View, Acton, ON L7J 2L8 2020-09-30
Kieragh Publishing Company, Inc. 130 Worden Dr., Courtice, ON L1E 0C8 2014-03-07
Howard Worden Component Systems Ltd. 1558 Merivale Road, Nepean, ON 1975-01-20
Les Industries Hoechst Limited 4045 Cote Vertu Blvd., St-laurent, QC 1946-01-30
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7

Improve Information

Please provide details on WORDEN INDUSTRIES 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches