COMPAGNIE AMERICAINE DE PRODUITS DOMESTIQUES (CANADA) LIMITEE

Address:
1060 Middlegate Road, Mississauga, Peel, ON L4Y 1M3

COMPAGNIE AMERICAINE DE PRODUITS DOMESTIQUES (CANADA) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 305944. The registration start date is March 30, 1943. The current status is Dissolved.

Corporation Overview

Corporation ID 305944
Business Number 100186790
Corporation Name COMPAGNIE AMERICAINE DE PRODUITS DOMESTIQUES (CANADA) LIMITEE
AMERICAN HOME PRODUCTS CORPORATION (CANADA) LIMITED
Registered Office Address 1060 Middlegate Road
Mississauga, Peel
ON L4Y 1M3
Incorporation Date 1943-03-30
Dissolution Date 1997-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
FRANK SOLICH 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
JOHN R. STAFFORD 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
D.M. SANDERSON 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
W.H. ALLEN 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-14 1978-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1943-03-30 1978-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1943-03-30 current 1060 Middlegate Road, Mississauga, Peel, ON L4Y 1M3
Name 1943-03-30 current COMPAGNIE AMERICAINE DE PRODUITS DOMESTIQUES (CANADA) LIMITEE
Name 1943-03-30 current AMERICAN HOME PRODUCTS CORPORATION (CANADA) LIMITED
Status 1997-07-31 current Dissolved / Dissoute
Status 1992-04-01 1997-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-15 1992-04-01 Active / Actif

Activities

Date Activity Details
1997-07-31 Dissolution
1978-12-15 Continuance (Act) / Prorogation (Loi)
1943-03-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1060 MIDDLEGATE ROAD
City MISSISSAUGA, PEEL
Province ON
Postal Code L4Y 1M3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tubeman Limited 950 Middlegate Road, Mississauga, ON L4Y 1M3 1978-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Fintures Inc. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2019-09-23
Alphacap Ltd. 3064 Joel Kerbel Place, Mississauga, ON L4Y 0A9 2020-02-19
Dalgis Excellence Cleaning Corp. 3131 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2020-09-14
10362417 Canada Inc. 3093 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2017-08-11
Boris Technologies Inc. 3067 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2015-04-01
Liftgta Inc. 3149 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2011-03-23
E L Kowalski Consultants Ltd. 3147 Joel Kerbel Place, Mississauga, ON L4Y 0B1 2007-06-20
Cresthill Real Estate Manangement Incorporated Box 35068, Cawthra Village, Mississauga, ON L4Y 0C6 2007-12-28
12341051 Canada Inc. 2-3038 Haines Road, Mississauga, ON L4Y 0C8 2020-09-14
David-paul Technology Inc. 23-3038 Haines Road, Mississauga, ON L4Y 0C8 2019-08-08
Find all corporations in postal code L4Y

Corporation Directors

Name Address
FRANK SOLICH 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
JOHN R. STAFFORD 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
D.M. SANDERSON 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada
W.H. ALLEN 1060 MIDDLEGATE ROAD, MISSISSAUGA ON L4Y 1M3, Canada

Entities with the same directors

Name Director Name Director Address
E.J. BRACH & SONS (CANADA) LTD. FRANK SOLICH 738 WOODWARD AVENUE, MILTON ON L9T 3T7, Canada
SANOFI PHARMACEUTICALS CANADA INC. SANOFI PHARMACIE CANADA INC. JOHN R. STAFFORD 11 ARDEN LANE, ESSEX FELLS , United States
AYERST ORGANICS LTD. JOHN R. STAFFORD 685 THIRD AVENUE, NEW YORK, NEW YORK , United States
JOHN WYETH & BROTHER (CANADA) LIMITED JOHN R. STAFFORD 685 THIRD AVENUE, NEW YORK, NEW YORK , United States
FORT DODGE ANIMAL HEALTH, INC. JOHN R. STAFFORD FIVE GIRALDA FARMS, MADISON, NJ , United States
E.J. BRACH & SONS (CANADA) LTD. JOHN R. STAFFORD 11 ARDENLANE, ESSEX FELLS , United States
A. H. ROBINS COMPANY OF CANADA, LTD. W.H. ALLEN R.R. 1, HILLSBURGH ON N0B 1Z0, Canada

Competitor

Search similar business entities

City MISSISSAUGA, PEEL
Post Code L4Y1M3

Similar businesses

Corporation Name Office Address Incorporation
Iclone Home Products Inc. 9470 Henri-bourassa W, St-laurent, QC H4S 1N8 2012-10-03
The North American Improved Management Corporation of Canada (norgest) Limited 5583 Woodbury, Montreal, QC 1973-03-22
Produits Domestiques Bem-me Quer Inc. 4289 St-lawrence Boulevard, Montreal, QC H2W 1Z4 1980-03-17
Clairion Home Care Products Inc. 44 Hyde Park, Beaconsfield, QC H9W 5L8 1996-02-15
Les Produits Madison Compagnie Limitee 804 90th Ave, Lasalle 20, QC H8R 3A1 1945-06-02
La Compagnie Des Produits Medishield Limitee Commerce Court West, Ste 2500 Box 25, Toronto, ON M5L 1A9 1973-06-11
Produits Textile Compagnie Limitee 2410 Tedlo St, Unit 3, Mississauga, ON L5A 3V3 1940-12-03
Naw Nord-americaine Societe De Garantie Limitee 1500, 10180 - 101 Street, Edmonton, AB T5J 4K1
Societe De Garantie Nord-americaine Naw Limitee 10060 Jasper Avenue, Edmonton, AB T5J 3V9 1983-09-14
Amc American Consulting Company (canada) Ltd. 589 Ch.sainte-catherine, Outremont, QC H2V 2C2 1997-09-25

Improve Information

Please provide details on COMPAGNIE AMERICAINE DE PRODUITS DOMESTIQUES (CANADA) 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