JH AMALCO INC.

Address:
48 Richardson Rd, Kanata, ON K2K 1X2

JH AMALCO INC. is a business entity registered at Corporations Canada, with entity identifier is 3330915. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3330915
Business Number 893794578
Corporation Name JH AMALCO INC.
Registered Office Address 48 Richardson Rd
Kanata
ON K2K 1X2
Dissolution Date 2000-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-18 1996-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-12-19 current 48 Richardson Rd, Kanata, ON K2K 1X2
Name 1996-12-19 current JH AMALCO INC.
Status 2000-07-06 current Dissolved / Dissoute
Status 1999-08-04 2000-07-06 Active / Actif
Status 1999-04-14 1999-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-12-19 1999-04-14 Active / Actif

Activities

Date Activity Details
2000-07-06 Dissolution Section: 210
1996-12-19 Amalgamation / Fusion Amalgamating Corporation: 472352.
1996-12-19 Amalgamation / Fusion Amalgamating Corporation: 886351.

Office Location

Address 48 RICHARDSON RD
City KANATA
Province ON
Postal Code K2K 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson Wire Weaving Ltd. 48 Richarson Road, Kanata, QC K2K 1X2 1962-09-27
Drytex Limitee 48 Richardson Road, Kanata, ON K2K 1X2 1960-09-23
Joncar Limited 48 Richarson Road, Kanata, ON K2K 1X2 1966-05-25
Telah-holdings Limited. 48 Richarson Road, Kanata, ON K2K 1X2 1957-02-05
Johnson Foils Limited 48 Richardson Road, Kanata, ON K2K 1X2 1966-02-15
Chuckco Horizons Holding Inc. 48 Richardson Road, Kanata, ON K2K 1X2 1989-06-28
West Coast Wire Works Ltd. 48 Richardson Road, Kanata, BC K2K 1X2 1956-06-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
JONCAR LIMITED CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
LUTHERAN CHURCH-CANADA, CENTRAL DISTRICT CHURCH EXTENSION FUND CHARLES JOHNSON 219 SHERWOOD DRIVE, THUNDER BAY ON P7B 6L2, Canada
SOLID STATE TECHNOLOGY (CANADA) INC. CHARLES JOHNSON 56 SPARKS STREET, ROOM 100, OTTAWA ON K1P 5A9, Canada
3212653 CANADA INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
NORTHWEST CORRIDOR DEVELOPMENT CORPORATION CHARLES JOHNSON -, P.O. BOX 240, WORSLEY AB T0H 3W0, Canada
C.D. JOHNSON & ASSOCIATES LTD. CHARLES JOHNSON 521 MCLEOD STREET, OTTAWA ON K1R 5P9, Canada
HENRY 11 INVESTMENTS INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada
3657281 CANADA INC. CHARLES JOHNSON 31 LINDEN TERRACE, OTTAWA ON K1S 1Z1, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K1X2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Amalco Inc. 4098 Ste-catherine, Second Fl., Montreal, QC H3Z 1P2 1997-12-08
Legacy Ranchlands Amalco Inc. 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Wic Tv Amalco Inc. 595 Burrard St, Suite 2900 P O Box 49130, Vancouver, BC V7X 1J5
Efalar Amalco Inc. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 2006-06-09
Amalco Lower Wwe Inc. 1700 - 242 Hargrave Street, Winnnipeg, MB R3C 0V1
7558520 Canada Limited 181 Bay Street, Suite 330, Toronto, ON M5J 2T3
Wic Amalco Inc. 201 Portage Avenue, 31st Floor, Td Centre, Winnipeg, MB R3B 3L7
Islg Amalco Inc. 200 Burrard Street, 1200 Waterfront Centre, Vancouver, BC V6C 3L6
Wxi/wwh Parallel Amalco (canada) Ltd. 5090 Explorer Drive, 7th Floor, Mississauga, ON L4W 4T9
Ipl Amalco Ltd. 150 King Street West, Suite 2600, Toronto, ON M5H 1J9

Improve Information

Please provide details on JH AMALCO INC. 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