Johnson Controls Shelburne Ltd.

Address:
7400 Birchmount Road, Markham, ON L3R 5V4

Johnson Controls Shelburne Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4239768. The registration start date is September 16, 2004. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 4239768
Business Number 850015272
Corporation Name Johnson Controls Shelburne Ltd.
Registered Office Address 7400 Birchmount Road
Markham
ON L3R 5V4
Incorporation Date 2004-09-16
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
JEROME D. OKARMA 1109 EAST LEXINGTON BLVD., WHITEFISH BAY WI 53217, United States
FRANK A. VOLTOLINA 11417 NORTH CANTERBURY LANE, MEQUON WI 53092, United States
STEPHEN G. SALES 44 FARROW CRESCENT, AJAX ON L1S 4W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-09-16 current 7400 Birchmount Road, Markham, ON L3R 5V4
Name 2004-09-16 current Johnson Controls Shelburne Ltd.
Status 2011-09-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 2011-09-13 2011-09-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2007-09-20 2011-09-13 Active / Actif
Status 2007-09-14 2007-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-16 2007-09-14 Active / Actif

Activities

Date Activity Details
2011-09-23 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
2010-09-29 Amendment / Modification Directors Limits Changed.
2004-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2008-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7400 BIRCHMOUNT ROAD
City MARKHAM
Province ON
Postal Code L3R 5V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bljc Production Services Inc. 7400 Birchmount Road, Markham, ON L3R 4E6 2001-08-10
4113152 Canada Limited 7400 Birchmount Road, Markham, ON L3R 5V4 2002-10-08
4483588 Canada Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Solutions Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Se Canada Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2013-03-05
Enercare Home and Commercial Services Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2014-07-22
Enercare Finance Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2018-09-20
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
4483588 Canada Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Inc. 7400 Birchmount Road, Markham, ON L3R 5V4
Enercare Hs Portfolio Gp Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2019-11-06
Dial Holdco Inc. 7400 Birchmount Road, Markham, ON L3R 5V4 2020-02-18

Corporation Directors

Name Address
JEROME D. OKARMA 1109 EAST LEXINGTON BLVD., WHITEFISH BAY WI 53217, United States
FRANK A. VOLTOLINA 11417 NORTH CANTERBURY LANE, MEQUON WI 53092, United States
STEPHEN G. SALES 44 FARROW CRESCENT, AJAX ON L1S 4W6, Canada

Entities with the same directors

Name Director Name Director Address
MICOT-JOHNSON INC. STEPHEN G. SALES 1010 SHERBROOKE ST WEST, MONTREAL QC H3A 2R7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R 5V4

Similar businesses

Corporation Name Office Address Incorporation
Johnson Controls Ltee 120 Bermondsey Road, Toronto, ON M4A 1X6
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
Societe De Controle Johnson 7400 Birchmount Road, Markham, ON L3R 4H2
Moade Consulting Inc. 260 Johnson Drive, Shelburne, ON L9V 3V7 2016-08-31
12230852 Canada Inc. 116 Johnson Drive, Shelburne, ON L9V 3V9 2020-07-28
Handz of N Angel Services Inc. 213 Johnson Drive, Shelburne, ON L9V 3V7 2018-05-18
Water Brook Ministry 169 Johnson Drive, Shelburne, ON L9V 3V8 2017-05-16
Sqr3 Infotech Labs Corp. 276 Johnson Drive, Shelburne, ON L9V 3V4 2020-10-20
Johnson Controls Batteries Ltd. 7400 Birchmount Road, Markham, ON L3R 5V4
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9

Improve Information

Please provide details on Johnson Controls Shelburne 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