JOHNSON & HIGGINS LTEE

Address:
40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2

JOHNSON & HIGGINS LTEE is a business entity registered at Corporations Canada, with entity identifier is 3213978. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3213978
Business Number 895441749
Corporation Name JOHNSON & HIGGINS LTEE
JOHNSON & HIGGINS LTD.
Registered Office Address 40 King St W
17th Floor Box 1010
Toronto
ON M5H 3Y2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
ALAN G. PAGE 125 BROAD STREET, NEW YORK, NEW YORK , United States
LLOYD M. KING 15 RAVINE PARK CRESCENT, HALIFAX NS B3M 4N1, Canada
GERALD R. SWANSON 1215 FOURTH AVENUE, SUITE 2300, SEATTLE, WASHINGTON , United States
WILLIAM J. MCALEER 215 RIVERSIDE DRIVE, TORONTO ON M6S 4A8, Canada
BRIAN W. JONES 495 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
ROBERT M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada
NORMAN BARHAM 37 BUCKINGHAM AVENUE, HARVEY CEDARS, NEW JERSEY , United States
JOSEPH P. PLATT, JR. 224 THORN STREET, SEWICKLEY, PENNSYLVANIA , United States
ECKART RUSSELL 1089 GREENE STREET, MONTREAL QC H3Z 1Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-31 1996-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-01-01 current 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Name 1996-01-01 current JOHNSON & HIGGINS LTEE
Name 1996-01-01 current JOHNSON & HIGGINS LTD.
Name 1996-01-01 current JOHNSON ; HIGGINS LTEE
Name 1996-01-01 current JOHNSON ; HIGGINS LTD.
Status 1997-09-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-01-01 1997-09-10 Active / Actif

Activities

Date Activity Details
1996-01-01 Amalgamation / Fusion Amalgamating Corporation: 1404041.
1996-01-01 Amalgamation / Fusion Amalgamating Corporation: 3213021.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Johnson & Higgins Ltee 40 King Street West, 17th Floor P.o. Box1010, Toronto, ON M5H 3Y2

Office Location

Address 40 KING ST W
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Peoplepower Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1988-11-22
Vector Concepts Incorporated 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1991-02-18
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. 40 King St W, Suite 2100, Toronto, ON M5H 3C2 1992-12-14
A.t.g. Automotive Transport Group, Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
Mcl Ryder Transport Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4
3223302 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-01-29
Sri Sports Canada Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-05
Bicc Newco Amalgamation Inc. 40 King St W, Suite 4400, Toronto, ON M5H 3Y4 1996-02-16
3241581 Canada Inc. 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 1996-03-21
3242421 Canada Inc. 40 King St W, Suite 6400, Toronto, ON M5H 3Y2 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
ALAN G. PAGE 125 BROAD STREET, NEW YORK, NEW YORK , United States
LLOYD M. KING 15 RAVINE PARK CRESCENT, HALIFAX NS B3M 4N1, Canada
GERALD R. SWANSON 1215 FOURTH AVENUE, SUITE 2300, SEATTLE, WASHINGTON , United States
WILLIAM J. MCALEER 215 RIVERSIDE DRIVE, TORONTO ON M6S 4A8, Canada
BRIAN W. JONES 495 ARROWHEAD ROAD, MISSISSAUGA ON L5H 1V5, Canada
ROBERT M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada
NORMAN BARHAM 37 BUCKINGHAM AVENUE, HARVEY CEDARS, NEW JERSEY , United States
JOSEPH P. PLATT, JR. 224 THORN STREET, SEWICKLEY, PENNSYLVANIA , United States
ECKART RUSSELL 1089 GREENE STREET, MONTREAL QC H3Z 1Z8, Canada

Entities with the same directors

Name Director Name Director Address
SALIENT MARITIME INC. BRIAN W. JONES 11-38 PLACE DU COMMERCE, SUITE 537, MONTRÉAL QC H3E 1T8, Canada
4444680 CANADA INC. BRIAN W. JONES 11-38 PLACE DU COMMERCE, SUITE 537, MONTREAL QC H3E 1T8, Canada
7685807 CANADA INC. Brian W. Jones 4710 Saint-Ambroise Street, Suite 206, Montréal QC H4C 2C7, Canada
NOR-AM CUP INC. BRIAN W. JONES RR 4, COLDWATER ON L0K 1E0, Canada
ROYAL DUKES INC. BRIAN W. JONES 910 RUNNINGBROOK DR., MISSISSAUGA ON , Canada
JOHNSON & HIGGINS WILLIS FABER LTD.- ECKART RUSSELL 1089 GREENE ST, MONTREAL QC H3Z 1Z8, Canada
JOHNSON & HIGGINS LTD. LLOYD M. KING 15 RAVINE PARK CRES, HALIFAX NS B3M 4N1, Canada
JOHNSON & HIGGINS WILLIS FABER LTD.- NORMAN BARHAM 37 BUCKINGHAM AVE, HARVEY CEDARS, 08008, United States
149279 CANADA INC. ROBERT M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada
ROGERS CABLESYSTEMS OF CANADA LIMITED ROBERT M. SUTHERLAND 158 BANNATYNE DRIVE, WILLOWDALE ON M2L 2P7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Johnson & Higgins (ont.) Inc. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4
Johnson & Higgins Willis Faber Ltee 1 First Canadian Place, P.o.box 70, Toronto, ON M5X 1C2 1920-01-07
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
Societe-conseil Foster Higgins Inc. 800 Place Victoria, Suite 2624, Montreal, QC H4Z 1C3 1979-11-23
Les Entreprises Bihary & Higgins, Inc. 896 Monte De Liesse, Suite 9, Dorval, QC H4T 1N8 1989-11-30
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
Johnson Glass Products Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1975-12-12

Improve Information

Please provide details on JOHNSON & HIGGINS 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