Fellowes Canada Ltd.

Address:
1261 Tapscott Road, #101, Toronto, ON M1X 1S9

Fellowes Canada Ltd. is a business entity registered at Corporations Canada, with entity identifier is 428779. The registration start date is September 3, 1974. The current status is Active.

Corporation Overview

Corporation ID 428779
Business Number 101758878
Corporation Name Fellowes Canada Ltd.
Registered Office Address 1261 Tapscott Road
#101
Toronto
ON M1X 1S9
Incorporation Date 1974-09-03
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
JAMES P. EDMONDS 161 KRIEGHOFF AVENUE, UNIONVILLE ON L3R 1W2, Canada
Steven L. Carson 1446 Ashland Avenue, River Forest IL 60305, United States
JAMES E. FELLOWES 343 E. JEFFERSON, WHEATON IL 60187, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-27 1980-03-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-03 1980-03-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2017-12-13 current 1261 Tapscott Road, #101, Toronto, ON M1X 1S9
Address 2007-04-11 2017-12-13 1200 Rodick Road, Markham, ON L3R 8C3
Address 2001-09-27 2007-04-11 2750 John Street, Markham, ON L3R 2W4
Address 1974-09-03 2001-09-27 Tor Toronto Dominion Centre, Suite 4800 P O Box 48, Toronto, ON M5K 1E6
Address 1974-09-03 2001-09-27 Tor Toronto Dominion Centre, Suite 4800 P O Box 48, Toronto, ON M5K 1E6
Name 2002-04-30 current Fellowes Canada Ltd.
Name 1974-09-03 2002-04-30 LA FABRICATION FELLOWES DU CANADA LTEE
Name 1974-09-03 2002-04-30 FELLOWES MANUFACTURING OF CANADA LTD.-
Status 2005-02-22 current Active / Actif
Status 2004-12-13 2005-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-28 2004-12-13 Active / Actif

Activities

Date Activity Details
2002-04-30 Amendment / Modification Name Changed.
1980-03-28 Continuance (Act) / Prorogation (Loi)
1974-09-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-08-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-09-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1261 Tapscott Road,
City Toronto
Province ON
Postal Code M1X 1S9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Amutham 7 Inc. Unit C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-10-23
Sevika Group Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2017-03-10
Jhc Race for Education 2761 Markham Road-c25, Scarborough, ON M1X 0A4 2016-06-23
8590052 Canada Inc. 2761 Markham Rd, Unit C25, Toronto, ON M1X 0A4 2013-07-24
Vinayak Fashion Boutique Ltd. 2761 Markham Road, Unit B14, Scarborough, ON M1X 0A4 2012-08-27
Vsasa 2 Inc. A1-2761 Markham Road, Scarborough, ON M1X 0A4 2011-12-06
Investable Capital Management Inc. 2761 Markham Road, Suite C25, Toronto, ON M1X 0A4 2016-01-20
10658006 Canada Inc. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-01
Gsk Renovations Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-07
Akshaya Designs Ltd. C25-2761 Markham Road, Toronto, ON M1X 0A4 2018-03-09
Find all corporations in postal code M1X

Corporation Directors

Name Address
JAMES P. EDMONDS 161 KRIEGHOFF AVENUE, UNIONVILLE ON L3R 1W2, Canada
Steven L. Carson 1446 Ashland Avenue, River Forest IL 60305, United States
JAMES E. FELLOWES 343 E. JEFFERSON, WHEATON IL 60187, United States

Competitor

Search similar business entities

City Toronto
Post Code M1X 1S9

Similar businesses

Corporation Name Office Address Incorporation
John Baker Fellowes Family Foundation 1350 Sherbrooke St. W., Suite 1201, Montreal, QC H3G 1J1 1968-11-15
9480854 Canada Inc. 293 Fellowes Crescent, Waterdown, ON L0R 2H3 2015-10-20
11511955 Canada Inc. 220 Fellowes Cres, Waterdown, ON L8B 0N3 2019-07-11
Fellowes Culinary (canada) Inc. 58 Marine Parade Drive, Suite 311, Toronto, ON M8V 0A3 2017-10-24
Fellowes Refrigeration (canada) Ltd. 58 Marine Parade Drive, Suite 311, Toronto, ON M8V 0A3 2017-10-24
Oresti Management Inc. 273 Fellowes Crescent, Waterdown, ON L8B 0V2 2019-04-13
Hite Recruitment Inc. 144 Fellowes Cres., Waterdown, ON L0R 2H3 2009-03-02
Jag Shergill Enterprise Inc. 210 Fellowes Cres, Waterdown, ON L8B 0N3 2020-09-09
Crawford Lake Software Inc. 58 Fellowes Crescent, Waterdown, ON L0R 2H3 2013-03-21
Yellow Kitchen Cookies Incorporated 58 Fellowes Crescent, Waterdown, ON L0R 2H3 2013-01-21

Improve Information

Please provide details on Fellowes 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