NORTH AMERICAN EQUIPMENT SALES (CANADA) LTD.

Address:
1750 Maple Ridge Dr, Mississauga, ON L4W 2B4

NORTH AMERICAN EQUIPMENT SALES (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 420816. The registration start date is November 9, 1964. The current status is Active.

Corporation Overview

Corporation ID 420816
Business Number 101546745
Corporation Name NORTH AMERICAN EQUIPMENT SALES (CANADA) LTD.
COMPAGNIE NORD-AMERICAINE DE VENTES D'EQUIPEMENT (CANADA) LTEE.
Registered Office Address 1750 Maple Ridge Dr
Mississauga
ON L4W 2B4
Incorporation Date 1964-11-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
PAUL O'SHELL 8, RIVERSIDE COURT, BINBROOK ON L0R 1C0, Canada
JEFFREY F. SCHMARJE 159 WETHERSTONE DRIVE, WEST SENECA NY 14224, United States
ERNEST MARASCO 1479, BEECHWOOD ROAD, NORTH BAY ON P1B 4P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1964-11-09 1980-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2019-03-05 current 1750 Maple Ridge Dr, Mississauga, ON L4W 2B4
Address 2019-01-07 2019-03-05 1750 Maple Ridge Drive, Mississauga, ON L4W 2B4
Address 2010-12-21 2019-01-07 8, Riverside Court, Binbrook, ON L0R 1C0
Address 1999-06-03 2010-12-21 6 Abel Court, Dundas, ON L9H 7M4
Address 1998-12-04 1999-06-03 6 Abel Court, Dundas, ON L9H 7M4
Name 1999-05-25 current NORTH AMERICAN EQUIPMENT SALES (CANADA) LTD.
Name 1999-05-25 current COMPAGNIE NORD-AMERICAINE DE VENTES D'EQUIPEMENT (CANADA) LTEE.
Name 1980-11-07 1999-05-25 Fournitures Ferrovieres de l'Est (Canada) Ltée
Name 1980-11-07 1999-05-25 Eastern Railway Supplies (Canada) Ltd.
Name 1964-11-09 1980-11-07 EASTERN RAILWAY SUPPLIES (CANADA) LTD.
Status 2013-04-17 current Active / Actif
Status 2013-04-11 2013-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-07 2013-04-11 Active / Actif

Activities

Date Activity Details
1999-05-25 Amendment / Modification Name Changed.
1980-11-07 Continuance (Act) / Prorogation (Loi)
1964-11-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-02-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1750 Maple Ridge Dr
City Mississauga
Province ON
Postal Code L4W 2B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7545886 Canada Inc. 1730 Maple Ridge Drive, Misissauga, ON L4W 2B4 2010-05-06

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
PAUL O'SHELL 8, RIVERSIDE COURT, BINBROOK ON L0R 1C0, Canada
JEFFREY F. SCHMARJE 159 WETHERSTONE DRIVE, WEST SENECA NY 14224, United States
ERNEST MARASCO 1479, BEECHWOOD ROAD, NORTH BAY ON P1B 4P7, Canada

Competitor

Search similar business entities

City Mississauga
Post Code L4W 2B4

Similar businesses

Corporation Name Office Address Incorporation
La Nord-americaine, Premiere Compagnie D'assurance 105 Adelaide Street West, Toronto, ON M5H 1R1 1983-07-05
La Compagnie De PhytothÉrapie Nord-amÉricaine (canada) Inc. 4355 Boul Sir Wilfrid Laurier, St-hubert, QC J3Y 3Y3 1996-10-24
Manufacture D'equipement Alimentaire De L'amerique Du Nord (1977) Ltee 2300 Boulevard Industriel, Laval, QC 1977-03-31
North American Electronics Ltd. 2407 Ste Catherine Est, Montreal, QC H2K 2J7 1949-02-15
La Maison Évolutive Nord AmÉricaine LtÉe 815 Sherbrooke Street West, Suite 420, Montreal, QC H3A 2K6 1992-07-09
North American Heavy Industrial Equipment (n.a.h.i.e.) Inc. 1650 Boul. Rene-levesque Ouest, Suite 202, Montreal, QC H3H 2S1 1999-02-25
Translation Company of North America Ltd. 2150 Rue St-mathieu, Montreal, QC H3H 2J4 1973-03-26
Canalisation Nord AmÉricaine LtÉe 3805 Boul. Lite, B. 200, Laval, QC H7E 1A3 2000-03-03
North-american Trade Information Agency Ltd. 4987 Grosvenor, Montreal, QC 1973-04-02
North American Professional Soccer School Ltd. 3942 Fleury Est, Montreal, QC 1981-10-27

Improve Information

Please provide details on NORTH AMERICAN EQUIPMENT SALES (CANADA) 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