LES ETALAGES J.A. WILSON LTEE

Address:
1645 Aimco Boulevard, Mississauga, ON L4W 1H8

LES ETALAGES J.A. WILSON LTEE is a business entity registered at Corporations Canada, with entity identifier is 2883066. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2883066
Corporation Name LES ETALAGES J.A. WILSON LTEE
J. A. WILSON DISPLAY LTD.
Registered Office Address 1645 Aimco Boulevard
Mississauga
ON L4W 1H8
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
FRANK RUFFOLO 2 BURKSTON PLACE, ISLINGTON ON M9B 3E4, Canada
DONALD K. WILSON CANTERBURY FARM RR 5, MILTON ON L9T 2X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-30 1992-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-31 current 1645 Aimco Boulevard, Mississauga, ON L4W 1H8
Name 1992-12-31 current LES ETALAGES J.A. WILSON LTEE
Name 1992-12-31 current J. A. WILSON DISPLAY LTD.
Status 1998-02-03 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-01-29 1998-02-03 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-12-31 1998-01-29 Active / Actif

Activities

Date Activity Details
1998-02-03 Discontinuance / Changement de régime Jurisdiction: Ontario
1992-12-31 Amalgamation / Fusion Amalgamating Corporation: 2879441.
1992-12-31 Amalgamation / Fusion Amalgamating Corporation: 644439.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1993-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1993-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1993-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1645 AIMCO BOULEVARD
City MISSISSAUGA
Province ON
Postal Code L4W 1H8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2879441 Canada Inc. 1645 Aimco Blvd, Mississauga, ON L4W 1H8
Les Etalages J. A. Wilson Ltee 1645 Aimco Blvd, Mississauga, ON L4W 1H8 1961-03-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
FRANK RUFFOLO 2 BURKSTON PLACE, ISLINGTON ON M9B 3E4, Canada
DONALD K. WILSON CANTERBURY FARM RR 5, MILTON ON L9T 2X9, Canada

Entities with the same directors

Name Director Name Director Address
J. A. WILSON LIGHTING & DISPLAY LIMITED DONALD K. WILSON CANTERBURY FARM R.R. #5, MILTON ON L9T 2X9, Canada
THE RYDBERG LEVY GROUP INC. Donald K. Wilson 1500 - 1874 Scarth Street, Regina SK S4P 4E9, Canada
BURKAY PROPERTIES LIMITED DONALD K. WILSON 3614 MOFFAT BAY, REGINA SK S4V 2B4, Canada
J. A. WILSON DISPLAY LTD. DONALD K. WILSON CANTERBURY FARM, RR 5, MILTON ON L9T 2X9, Canada
SkyPath Energy Inc. Frank Ruffolo 100 Leek Crescent, Unit 12, Richmond Hill ON L4B 3E6, Canada
Sky CountryLights Solar Inc. Frank Ruffolo 275 Renfrew Drive, Suite 104, Markham ON L3R 0C8, Canada
DELIVERY-POINT SHIPPING INC. FRANK RUFFOLO 1795 RUE GEORGES BARIL, LAVAL QC H7M 3Y1, Canada
GO-LOGIX TECHNOLOGIES INC. FRANK RUFFOLO 15 PLACE DE CHAMPENOUX, LORRAINE QC J6Z 4J7, Canada
7855702 CANADA INC. Frank Ruffolo 2148 de la Gironde Street, Laval QC H7K 3M4, Canada
2706873 CANADA INC. FRANK RUFFOLO 1795 GEORGE BARRIL, LAVAL QC H7M 3Y1, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1H8

Similar businesses

Corporation Name Office Address Incorporation
Les Etalages J. A. Wilson Ltee 1645 Aimco Blvd, Mississauga, ON L4W 1H8 1961-03-15
Lave Auto Wilson Ltee. 2180 Wilson Ave., Montreal, QC H4A 2T3 1980-09-22
Les Immeubles Willams & Wilson Ltee 1 Place Ville Marie, Suite 2125, Montreal, QC H3B 2C6 1992-04-13
Walter Wilson Heating & Air Conditioning Ltd. 1446 Soucy, Suite 7, St-hubert, QC J4T 1A3 1977-08-25
Les Entreprises De Camionnage Gwyn Wilson Ltee 1651 Foch Crescent, Verdun, QC H4H 2R7 1982-12-30
Les Placements Vernon H. Wilson & Fils Ltee 1015, Rue De L'Écho, Val-d'or, QC J9P 6X6 1980-02-28
Williams & Wilson Holdings Ltd. 20 Jasper Road, Beaconsfield, QC H9W 5R6 1992-04-13
Williams & Wilson Ltd. 1300 St. Patrick St., Montreal, QC H3K 1A4
Les Etalages Archex Ltee 9200 Henri-bourassa West, St. Laurent (montreal), QC H4S 1L5 1976-06-09
Les Maisons Funeraires Desourdy, Wilson (1984) Ltee 770 Sherbrooke West, Suite 2300, Montreal, QC H3A 1G1 1984-08-01

Improve Information

Please provide details on LES ETALAGES J.A. WILSON LTEE 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