CAN-ENG MANUFACTURING LTD. is a business entity registered at Corporations Canada, with entity identifier is 342467. The registration start date is May 11, 1964. The current status is Inactive - Discontinued.
Corporation ID | 342467 |
Corporation Name | CAN-ENG MANUFACTURING LTD. |
Registered Office Address |
6800 Montrose Rd P.o.box 628 Niagara Falls ON L2E 6V5 |
Incorporation Date | 1964-05-11 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
DONALD G. HUMPHRIES | 189 MERRITT STREET, WELLAND ON L3C 4T8, Canada |
SIDNEY O. NICHOLLS | R.R. #1, FENWICK ON L0S 1C0, Canada |
ARTHUR R. NEUFELD | 3 OAK LANE, FONTHILL ON L0S 1E0, Canada |
ROBERT H. SHOEMAKER | 1327 NORTHWOOD BOULEVARD, ROYAL OAK 48073, United States |
WALDRON L. BAMFORD | 17 BERKWOOD DRIVE, FONTHILL ON L0S 1E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-19 | 1980-11-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1964-05-11 | 1980-11-19 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1964-05-11 | current | 6800 Montrose Rd, P.o.box 628, Niagara Falls, ON L2E 6V5 |
Name | 1966-03-24 | current | CAN-ENG MANUFACTURING LTD. |
Name | 1964-05-11 | 1966-03-24 | CANENG MANUFACTURING COMPANY LIMITED |
Status | 1982-01-18 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1980-11-20 | 1982-01-18 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-01-18 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
1980-11-20 | Continuance (Act) / Prorogation (Loi) | |
1964-05-11 | Incorporation / Constitution en société |
Address | 6800 MONTROSE RD |
City | NIAGARA FALLS |
Province | ON |
Postal Code | L2E 6V5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Can-eng Consultants Ltd. | 6800 Montrose Road, P.o.box 628, Niagara Falls, ON L2E 6V5 | 1966-03-24 |
Can-eng Sales Ltd. | 6800 Montrose Road, P.o.box 628, Niagara Falls, ON L2E 6V5 | 1966-03-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Torontobots Inc. | Rpo Victoria #40035, Niagara Falls, ON L2E 0A3 | 2017-08-09 |
Lake of Bays Semiconductor Inc. | Rpo Victoria #40035, Niagara Falls, ON L2E 0A3 | 2017-08-07 |
Niacon Canada Construction Limited | 3659 Stanley Avenue, Suite 1, Niagara Falls, ON L2E 0A6 | 2012-12-18 |
7800720 Canada Inc. | 7235 Optimist Lane, Niagara Falls, ON L2E 0B3 | 2011-03-09 |
Dadrawala Holdings Corporation | 4478 Eastwood Crescent, Niagara Falls, ON L2E 1A9 | 2015-10-15 |
Emmanuel and Jonathan Corp. | 4478 Eastwood Crescent, Niagara Falls, ON L2E 1A9 | 2020-06-16 |
11968971 Canada Inc. | 4725 Mcdougall Crescent, Niagara Falls, ON L2E 1B8 | 2020-03-19 |
6075495 Canada Corp. | 4735 Mcdougall Cres, Niagara Falls, ON L2E 1B8 | 2003-03-24 |
Aragon Aviation Technical & Quality Services Incorporated | 4712 Cookman Crescent, Niagara Falls, ON L2E 1C2 | 2019-02-01 |
Niagara Region Christian Community Church | 4700 Epworth Circle, Niagara Falls, ON L2E 1C6 | 2018-05-14 |
Find all corporations in postal code L2E |
Name | Address |
---|---|
DONALD G. HUMPHRIES | 189 MERRITT STREET, WELLAND ON L3C 4T8, Canada |
SIDNEY O. NICHOLLS | R.R. #1, FENWICK ON L0S 1C0, Canada |
ARTHUR R. NEUFELD | 3 OAK LANE, FONTHILL ON L0S 1E0, Canada |
ROBERT H. SHOEMAKER | 1327 NORTHWOOD BOULEVARD, ROYAL OAK 48073, United States |
WALDRON L. BAMFORD | 17 BERKWOOD DRIVE, FONTHILL ON L0S 1E0, Canada |
Name | Director Name | Director Address |
---|---|---|
NOVASTRAN (1986) LTD. | SIDNEY O. NICHOLLS | RR 1, CANBORO ROAD, FENWICK ON L0S 1C0, Canada |
City | NIAGARA FALLS |
Post Code | L2E6V5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Better Air Manufacturing Ltd. | 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7 | |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
Haflidson Manufacturing & Constructin Ltee | 121 Holmes Avenue, Willowdale, ON M2N 4M5 | 1985-03-22 |
Redline Cnc Manufacturing Inc. | 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 | |
Prepac Manufacturing Ltd. | 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 | |
Redline Pro Manufacturing Inc. | 25th Floor, 700 West Georgia Street, Vancouver, BC V7Y 1B3 | |
E.c. Ford Manufacturing Limitee | 101 Elmslie, Ville La Salle, QC | 1975-12-30 |
Magal Manufacturing Ltd. | 2700, 10155 - 102 Street Nw, Edmonton, AB T5J 4G8 | |
Pmi Manufacturing (ontario) Inc. | 340 Hatt Street, Dundas, ON L9H 2J1 | |
Bosal Canada Manufacturing Ltee | 1253 Mcgill College Ave, Ste 452, Montreal, QC H3B 2Y5 | 1966-11-25 |
Please provide details on CAN-ENG MANUFACTURING LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |