Jawa Américain Ltée

Address:
439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8

Jawa Américain Ltée is a business entity registered at Corporations Canada, with entity identifier is 306011. The registration start date is January 11, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 306011
Business Number 100186865
Corporation Name Jawa Américain Ltée
American Jawa Ltd.
Registered Office Address 439 University Avenue
Suite 1500
Toronto
ON M5G 1Y8
Incorporation Date 1968-01-11
Dissolution Date 2011-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CRAIG PICKLES 6610 NORFOLK PLACE, HARRISBURG PA 17111, United States
DANIEL SOLOMON 439 UNIVERSITY AVENUE, SUITE 1500, TORONTO ON M5G 1Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-10 1979-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-01-11 1979-10-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-11-15 current 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8
Address 1998-07-23 2002-11-15 15 Industrial Rd., Po Box 1000, Tottenham, ON L0G 1W0
Name 1995-03-01 current Jawa Américain Ltée
Name 1995-03-01 current American Jawa Ltd.
Name 1979-10-11 1995-03-01 AMERICAN JAWA LTD.
Status 2011-05-23 current Dissolved / Dissoute
Status 2010-03-02 2011-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-11 2010-03-02 Active / Actif

Activities

Date Activity Details
2011-05-23 Dissolution Section: 212
2007-10-19 Amendment / Modification Directors Limits Changed.
2002-11-15 Amendment / Modification RO Changed.
2001-03-21 Amendment / Modification Directors Limits Changed.
1979-10-11 Continuance (Act) / Prorogation (Loi)
1968-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-05-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 439 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Synexus Global Inc. 439 University Avenue, Suite 1700, Toronto, ON M5G 1Y8 1996-07-11
3339637 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-01-24
3357490 Canada Inc. 439 University Avenue, Suite 700, Toronto, ON M5G 1Y8 1997-03-24
Immunodeficiency Canada 439 University Avenue, Suite 848, Toronto, ON M5G 1Y8 1997-09-16
Ilsc (montreal) Inc. 439 University Avenue, Toronto, ON M5G 1Y9 2000-03-10
3943071 Canada Inc. 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 2001-09-12
Pathways To Education Canada 439 University Avenue, 16th Floor, Toronto, ON M5G 1Y8 2005-02-08
Htx.ca The Health Technology Exchange 439 University Avenue, Suite 500, Toronto, ON M5G 1Y8 2004-03-30
A10k Inc. 439 University Avenue, Suite 539, Toronto, ON M5G 2H6 2004-05-14
Kids Help Foundation 439 University Avenue, Suite 300, Toronto, ON M5G 1Y8 1981-06-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albedo Biotechnology Corp. 500-439 University Avenue, Toronto, ON M5G 1Y8 2020-09-21
Wicker Networks Inc. 5th Flr-439 University Avenue, Toronto, ON M5G 1Y8 2020-07-27
11993640 Canada Inc. 439 Univ, Suite #1701, Toronto, ON M5G 1Y8 2020-04-06
Stsogs 439 University Avenue, Suite 532, Toronto, ON M5G 1Y8 2018-11-23
Canada Vitality Chain Foundation 5th Floor, 439 University Avenue, Toronto, ON M5G 1Y8 2018-07-10
Canadian Anti-hate Network 439 Universtiy Avenue, 5th Floor, Toronto, ON M5G 1Y8 2018-03-30
10406830 Canada Inc. 439, Avenue University, 5ème étage, Toronto, ON M5G 1Y8 2017-09-14
Carl Harvey Instruments Inc. #2300-439 University Avenue, Toronto, ON M5G 1Y8 2016-11-08
9437690 Canada Inc. 5-439 University Avenue, Toronto, ON M5G 1Y8 2015-09-11
Hcl Global Systems Inc. 439 University Avenue, Fifth Floor, Toronto, ON M5G 1Y8 2014-07-09
Find all corporations in postal code M5G 1Y8

Corporation Directors

Name Address
CRAIG PICKLES 6610 NORFOLK PLACE, HARRISBURG PA 17111, United States
DANIEL SOLOMON 439 UNIVERSITY AVENUE, SUITE 1500, TORONTO ON M5G 1Y8, Canada

Entities with the same directors

Name Director Name Director Address
RAPI-TEL COMMUNICATIONS SERVICES INC. LES SERVICES DE COMMUNICATION RAPI-TEL INC. DANIEL SOLOMON 485 STRATHCONA AVE., WESTMOUNT QC H3Y 2X2, Canada
GALAX TRADING COMPANY LIMITED DANIEL SOLOMON 439 UNIVERSITY AVENUE, SUITE 1500, TORONTO ON M5G 1Y8, Canada
3190277 CANADA INC. DANIEL SOLOMON 439 UNIVERSITY AVENUE, SUITE 1500, TORONTO ON M5G 1Y8, Canada
CARIB AGRICULTURAL PRODUCTS LTD. DANIEL SOLOMON 103 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada
170386 CANADA INC. DANIEL SOLOMON 485 STRATHCONA AVENUE, WESTMOUNT QC H3R 1G2, Canada
OMNITRADE LIMITED- DANIEL SOLOMON 103 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada
2716194 CANADA INC. DANIEL SOLOMON 105 MANUEL DRIVE, DOLLARD-DES-ORMEAUX QC H9A 2M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G 1Y8

Similar businesses

Corporation Name Office Address Incorporation
Les Distributions Can-americain Ltee 246 Richelieu, St-jean, QC 1978-04-21
Savings and Investment American Fund Ltd. 850 Place D'youville, Quebec, QC G1R 3P6 1967-11-28
Les Enduits De Protection Nord Americain Ltee 1030 Pacific Avenue, Winnipeg, MB R3E 1G4 1981-06-30
Centre Du Photocopieur Et Du Belinographe Nord Americain Ltee 3100 Boul. Cartier, Laval, QC H7V 1J5 1990-04-02
North American Chinchilla Ltd. 235 Herve, St Amabie, Richelieu, QC 1979-07-18
Les Textiles Central Americain Cie Ltee 77 Bernard Street East, Outremont, QC H2T 1A4 1979-11-14
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
Fonds De Croissance Nord-americain Investors Ltee 447 Portage Avenue, Winnipeg, MB R3C 3B6 1957-09-10
Les Consultants Du Marketing Du Nord Americain Ltee 37 Dagenais, Cte Terrebonne, Ste Therese, QC J7E 3C7 1967-09-23
Gagnon Et Premier Americain Du Canada Ltee 470 De La Couronne, Quebec, QC G1K 6G2 1992-10-02

Improve Information

Please provide details on Jawa Américain Ltée 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