CAN-ENG MANUFACTURING LTD.

Address:
6800 Montrose Rd, P.o.box 628, Niagara Falls, ON L2E 6V5

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 6800 MONTROSE RD
City NIAGARA FALLS
Province ON
Postal Code L2E 6V5
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
NOVASTRAN (1986) LTD. SIDNEY O. NICHOLLS RR 1, CANBORO ROAD, FENWICK ON L0S 1C0, Canada

Competitor

Search similar business entities

City NIAGARA FALLS
Post Code L2E6V5

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches