TEXTRON FASTENING SYSTEMS CANADA LIMITED

Address:
40 King Street West, Suite 4400 (cdk), Toronto, ON M5H 3Y4

TEXTRON FASTENING SYSTEMS CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3874508. The registration start date is March 14, 2001. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3874508
Business Number 893623710
Corporation Name TEXTRON FASTENING SYSTEMS CANADA LIMITED
Registered Office Address 40 King Street West
Suite 4400 (cdk)
Toronto
ON M5H 3Y4
Incorporation Date 2001-03-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
GARY NEWTON 625 PRESIDENT KENNEDY AVENUE, SUITE 310, MONTREAL QC H3A 1K2, Canada
EVA M. KALAWSKI 300 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS CA 90210, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-14 current 40 King Street West, Suite 4400 (cdk), Toronto, ON M5H 3Y4
Name 2001-03-14 current TEXTRON FASTENING SYSTEMS CANADA LIMITED
Status 2006-08-11 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-03-14 2006-08-11 Active / Actif

Activities

Date Activity Details
2001-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-06-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Financial Information Canada, Inc. 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 2013-01-08
6668844 Canada Inc. 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 2006-12-06
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Reelsuite Dvd Inc. 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 2002-04-03
4014138 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2002-02-15
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
Parsons Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Canadian Bulgarian Association Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-11-02
J.d. Edwards Canada Ltd. 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 1996-06-04
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Find all corporations in postal code M5H 3Y4

Corporation Directors

Name Address
GARY NEWTON 625 PRESIDENT KENNEDY AVENUE, SUITE 310, MONTREAL QC H3A 1K2, Canada
EVA M. KALAWSKI 300 NORTH CRESCENT DRIVE, SOUTH BUILDING, BEVERLY HILLS CA 90210, United States

Entities with the same directors

Name Director Name Director Address
6759050 CANADA INC. Eva M. Kalawski 360 N. Crescent Drive, South Building, Beverly Hills CA 90210, United States
Worldwide Flight Services Canada, Inc. Eva M. Kalawski 360 North Crescent Drive, South Building, Beverly Hills CA 90210, United States
4309618 CANADA INC. GARY NEWTON 206 MONTEVISTA STREET, DOLLARD-DES-ORMEAUX QC H9B 3A5, Canada
TYME SYSTEMS LIMITED - GARY NEWTON 5 PLACE VILLE MARIE, SUITE 1230, MONTREAL QC H3B 2G2, Canada
VARNET SOFTWARE CORPORATION GARY NEWTON 5 PLACE VILLE MARIE, SUITE 1230, MONTREAL QC H3B 2G2, Canada
2746760 CANADA INC. GARY NEWTON 206 MONTEVISTA STREET, DOLLARD-DES-ORMEAUX QC H9B 3A5, Canada
6759050 CANADA INC. Gary Newton 206 Montevista Street, Dollard-des-Ormeaux QC H9B 3A5, Canada
Cargo Airport Services Canada Inc. · Services Aeroportuaires de Cargo Canada Inc. Gary Newton 206 Rue Montevista, Dollard-des-Ormeaux QC H9B 3A5, Canada
Cargo Airport Services Canada Inc. · Services Aeroportuaires de Cargo Canada Inc. Gary Newton 206 Rue Montevista, Dollard-des-Ormeaux QC H9B 3A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y4

Similar businesses

Corporation Name Office Address Incorporation
Textron Canada Limitee 250 University Avenue, Suite 800, Toronto, ON M5H 3E9 1969-12-31
Textron Canada LimitÉe 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Bell Textron Canada Limited 12800 Rue De L'avenir, Mirabel, QC J7J 1R4 2001-03-14
Gyplok Fastening Systems Inc. 500 - 221 West Esplanade, North Vancouver, BC V7M 3J3
Power-line Fastening Systems Inc. 154 Oakdale Road, Downsview, ON M3N 2S5 1959-03-31
Gyplok Fastening Systems Inc. 464 St-jean Street, 2nd Floor, Montreal, QC H2Y 2S1 1984-11-06
Systemes De Fixations Independants Ltee 85 Ave Gatineau, Gatineau, QC J8T 4J4
Phoenix Fastening Systems Inc. 5600, Vanden Abeele, St-laurent, QC H4S 1P9 1983-11-02
Systemes De Fixations Independants Ltee 85 Avenue Gatineau, Gatineau, QC J8T 1E5 1974-11-04
Brobec Fastening Systems Inc. 7865 Boul St Laurent, Montreal, QC H2R 1X1 1992-01-28

Improve Information

Please provide details on TEXTRON FASTENING SYSTEMS CANADA LIMITED 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