ELKHART PRODUCTS LTD.

Address:
#178 Pennsylvania Avenue, Concord, ON L4K 4B1

ELKHART PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 4248261. The registration start date is July 7, 2004. The current status is Active.

Corporation Overview

Corporation ID 4248261
Business Number 856800743
Corporation Name ELKHART PRODUCTS LTD.
Registered Office Address #178 Pennsylvania Avenue
Concord
ON L4K 4B1
Incorporation Date 2004-07-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ERIC MILLER 701 MATTHEWS -MINT ROAD, MATTHEWS NC 28105, United States
Arthur Jeffrey Cooper 6813 7th Line RR#1, Beeton ON L0G 1A0, Canada
GLENN A MOSACK 701 MATTHEW-MIND ROAD, , MATTHEWS NC 28105, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-07-08 current #178 Pennsylvania Avenue, Concord, ON L4K 4B1
Address 2008-07-17 2013-07-08 1175 Corporate Drive #5, Burlington, ON L7L 5V5
Address 2004-07-07 2008-07-17 1175 Appleby Line, Units C5 and C6, Burlington, ON L7L 5H9
Name 2004-07-07 current ELKHART PRODUCTS LTD.
Status 2004-07-07 current Active / Actif

Activities

Date Activity Details
2004-07-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #178 PENNSYLVANIA AVENUE
City CONCORD
Province ON
Postal Code L4K 4B1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gluetank Canada Inc. 5-178 Pennsylvania, Concord, ON L4K 4B1 2018-05-18
Student Venture Capital 10-178, Pennsylvania Avenue, Concord, ON L4K 4B1 2017-03-01
Ionada Incorporated 178 Pennsylvania Ave., Unit 10, Concord, ON L4K 4B1 2013-12-04
Boada Solid Surfaces Inc. Unit 6 - 178 Pennsylvania Ave, Concord, ON L4K 4B1 2013-03-18
Acb Cartage Inc. 178 Pennsylvania Ave, Concord, ON L4K 4B1 2010-06-28
Clean Earth Solutions Ltd. 178 Pennsylvania Ave., Unit 4, Concord, ON L4K 4B1 2001-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
ERIC MILLER 701 MATTHEWS -MINT ROAD, MATTHEWS NC 28105, United States
Arthur Jeffrey Cooper 6813 7th Line RR#1, Beeton ON L0G 1A0, Canada
GLENN A MOSACK 701 MATTHEW-MIND ROAD, , MATTHEWS NC 28105, United States

Entities with the same directors

Name Director Name Director Address
Vohra Miller Foundation Eric Miller 311 Bay St, Unit 4705, Toronto ON M5H 4G5, Canada
FLIR Lorex Inc. ERIC MILLER 15 MCDOUGALL COURT, THORNHILL ON L4J 7A1, Canada
114676 CANADA INC. ERIC MILLER 216 TRINIDAD, SUITE 939, DOLLARD DES ORMEAUX QC H9G 2X6, Canada
Lorex Canada Inc. Eric Miller 15 McDougall Court, Thornhill ON L4J 7A1, Canada
RED X (SPIDERS) INC. ERIC MILLER 43 HUNTLEY STREET, TORONTO ON M4Y 2K9, Canada
MILLER ADVERTISING, INC. ERIC MILLER 51 ST. ANDREWS GARDENS, TORONTO ON M5W 2C9, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K 4B1

Similar businesses

Corporation Name Office Address Incorporation
Ram Forest Products Inc. 3100 De La Cote-vertu Blvd, Suite 300, Saint-laurent, QC H4R 2J8
Man's World Products Inc. 1139 - 10153 King George Boulevard, Surrey, BC V3T 2W1
Ridgemar Products Ltd. 1600 Ness Avenue, Suite 100, Winnipeg, MB R3J 3W7
Na Rail Products Inc. 2500-10220 103 Ave Nw, Edmonton, AB T5J 0K4
J & R Home Products Ltd. 485-6400 Roberts Street, Burnaby, BC V5G 3C9
Patron Products Inc. 200 - 5611 Cooney Road, Richmond, BC V6X 3J6
Bramex Products Ltee 2675 Marcel Ave., St-laurent, QC 1979-06-21
Pioneer Protective Products Ltd. 3000 Royal Centre, P O Box 11130, 1055 West Georgia Street, Vancouver, BC V6E 3R3
Easyway International Products Limited 17-7000 Mcleod Road, Suite #181, Niagara Falls, ON L2G 7K3 2015-12-30
Childers Products (canada) Limitee Commerce Court West, Ste 2500, Toronto, ON 1975-08-14

Improve Information

Please provide details on ELKHART PRODUCTS 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