CANADIAN KNIFE AND SAW COMPANY LIMITED

Address:
1090 Aerowood Drive, Mississauga, ON L4W 1Y5

CANADIAN KNIFE AND SAW COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 388343. The registration start date is November 6, 1973. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 388343
Corporation Name CANADIAN KNIFE AND SAW COMPANY LIMITED
Registered Office Address 1090 Aerowood Drive
Mississauga
ON L4W 1Y5
Incorporation Date 1973-11-06
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
RONALD C. KARNEHM 22383 96 AVENUE, LANGLEY BC , Canada
BERND ESGEN 345 LAKESHORE ROAD W., MISSISSAUGA ON L5H 1H2, Canada
JAMES MCNAIR 11 SOUTHWAY ROAD, ISLINGTON ON M9A 3Y1, Canada
NORMAN J. MUNN 39 HILLHURST BLVD., TORONTO ON M5N 1N5, Canada
HORST BRAUTIGAM 35 LAKESHORE DRIVE, FLORENCE, S. CAROLINA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-24 1980-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-11-06 1980-07-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-11-06 current 1090 Aerowood Drive, Mississauga, ON L4W 1Y5
Name 1973-11-06 current CANADIAN KNIFE AND SAW COMPANY LIMITED
Status 1987-06-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-05-05 1987-06-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-07-25 1987-05-05 Active / Actif

Activities

Date Activity Details
1987-06-19 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-07-25 Continuance (Act) / Prorogation (Loi)
1973-11-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1090 AEROWOOD DRIVE
City MISSISSAUGA
Province ON
Postal Code L4W 1Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
House of Faces (canada) Ltd. 1090 Aerowood Drive, Mississauga, ON 1977-01-14
127460 Canada Ltee 1090 Aerowood Drive, Unit 4, Mississauga, ON 1976-12-09
122291 Canada Inc. 1090 Aerowood Drive, Mississauga, ON L4W 1Y5 1983-03-16
Textiles Joanne Cie (1983) Ltee 1090 Aerowood Drive, Mississauga, ON L4W 1Y5 1983-06-06
Shelkim Investments Inc. 1090 Aerowood Drive, Unit 4, Mississauga, ON L4W 1Y5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
RONALD C. KARNEHM 22383 96 AVENUE, LANGLEY BC , Canada
BERND ESGEN 345 LAKESHORE ROAD W., MISSISSAUGA ON L5H 1H2, Canada
JAMES MCNAIR 11 SOUTHWAY ROAD, ISLINGTON ON M9A 3Y1, Canada
NORMAN J. MUNN 39 HILLHURST BLVD., TORONTO ON M5N 1N5, Canada
HORST BRAUTIGAM 35 LAKESHORE DRIVE, FLORENCE, S. CAROLINA , United States

Entities with the same directors

Name Director Name Director Address
UNIVERSAL SCHEDULING LIMITED ADMINISTRATION UNIVERSELLE LIMITEE NORMAN J. MUNN 39 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada
IMTREX COMMODITIES INC. NORMAN J. MUNN 39 HILLHURST BLVD., TORONTO ON , Canada
M.T.I. ENVIROTECH LTD. NORMAN J. MUNN 39 HILLHURST BLVD, TORONTO ON M5N 1N5, Canada
D.A. STUART INC. NORMAN J. MUNN 39 HILLHURST BOULEVARD, TORONTO ON M5N 1N5, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W1Y5

Similar businesses

Corporation Name Office Address Incorporation
Canadian Resurfacing and Knife Sharpening Incorporated 118 Rouse Street, Dieppe, NB E1A 0W1 2004-03-17
The Canadian Knife Collectors Club 3141 Jessica Court, Mississauga, ON L5C 1X7 1983-01-21
Michigan Knife of Canada Limited 225 Milne Ave, North Bay, ON 1976-04-08
Canadian Dragon Trading Company Limited 601 W Broadway, Suite 400, Vancouver, BC V5Z 4C2
The Canadian Trimaran Company Limited Rr 1, Alliston, ON 1964-04-27
Canadian Leaf Tobacco Company, Limited Box 280, Simcoe, ON N3Y 4L1 1925-07-11
Sangamo Company Limited First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1980-07-08
Western Canadian Grain Company Limited P O Box 638, Saskatoon, SK S7K 3L7 1993-01-29
Canadian Cork Company Limited 8360 Bougainville St, Montreal 308, QC 1932-05-18
Canadian Motion Sound Company Limited 72 Carlton St, Toronto, ON 1945-12-05

Improve Information

Please provide details on CANADIAN KNIFE AND SAW COMPANY 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