Becker Industrial Coatings Inc. is a business entity registered at Corporations Canada, with entity identifier is 4289480. The registration start date is March 1, 2005. The current status is Active.
Corporation ID | 4289480 |
Business Number | 851348177 |
Corporation Name | Becker Industrial Coatings Inc. |
Registered Office Address |
7145 West Credit Avenue Building 2, Unit 204 Mississauga ON L5N 6J7 |
Incorporation Date | 2005-03-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JONATHAN BEHAR | 100 KING STREET WEST, SUITE 1600, 1 FIRST CANADIAN PLACE, TORONTO ON M5X 1G5, Canada |
MICHAEL CONWAY | 2526 DELTA LANE, ELK GROVE VILLAGE IL 60007, United States |
JOHAN SANDSTROM | 2526 DELTA LANE, ELK GROVE VILLAGE IL 60007, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2005-03-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-04-30 | current | 7145 West Credit Avenue, Building 2, Unit 204, Mississauga, ON L5N 6J7 |
Address | 2005-03-01 | 2013-04-30 | 30 Bethridge Road, Toronto, ON M9W 1N3 |
Name | 2005-03-01 | current | Becker Industrial Coatings Inc. |
Status | 2005-03-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-03-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2020 | 2019-10-03 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2019 | 2018-09-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2017-08-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Becker Industrial Coatings Inc. | 30 Bethridge Road, Toronto, ON M9W 1N2 | 1998-08-05 |
Address | 7145 West Credit Avenue |
City | Mississauga |
Province | ON |
Postal Code | L5N 6J7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Turkey / Dindon Canadien Marketing Inc. | 7145 West Credit Avenue, Building #1, Suite #202, Mississauga, ON L5N 6J7 | 1997-11-26 |
Caneta Research Inc. | 7145 West Credit Avenue, Suite 102, Building 2, Mississauga, ON L5N 6J7 | 1989-04-03 |
The Turkey Research and Resource Bureau | 7145 West Credit Avenue, Building #1, Suite 202, Mississauga, ON L5N 6J7 | 1984-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11622528 Canada Inc. | 7145 West Credit Ave Unit 100, Mississauga, ON L5N 6J7 | 2019-09-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dupont Canada Inc. | 7070 Mississauga Road, Mississauga, ON L5N 5M8 | 1910-11-18 |
Maple Leaf Centre for Action On Food Security | 6985 Financial Dr, Mississauga, ON L5N 0A1 | 2016-11-17 |
3646319 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1999-08-31 |
Maple Leaf Media Services Limited | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 1995-06-12 |
Mlf Properties Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2005-12-14 |
Maple Leaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | |
Ll Java Holdings Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-03-01 |
10401471 Canada Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2017-09-11 |
Greenleaf Foods Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2018-05-11 |
Vantage Foods (mb) Inc. | 6985 Financial Drive, Mississauga, ON L5N 0A1 | 2019-07-25 |
Find all corporations in postal code L5N |
Name | Address |
---|---|
JONATHAN BEHAR | 100 KING STREET WEST, SUITE 1600, 1 FIRST CANADIAN PLACE, TORONTO ON M5X 1G5, Canada |
MICHAEL CONWAY | 2526 DELTA LANE, ELK GROVE VILLAGE IL 60007, United States |
JOHAN SANDSTROM | 2526 DELTA LANE, ELK GROVE VILLAGE IL 60007, United States |
Name | Director Name | Director Address |
---|---|---|
Health Robotics Canada Inc. | Jonathan Behar | 25 Tyrrel Avenue, Toronto ON M6G 2G1, Canada |
DUBOIS CHEMICALS CANADA INC. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
8732027 CANADA LTD. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
FUJITSU TEN CANADA INC. | JONATHAN BEHAR | 25 TYRREL AVENUE, TORONTO ON M6G 2G1, Canada |
11021591 Canada Inc. | Jonathan Behar | 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto ON M5X 1G5, Canada |
2685809 CANADA INC. | MICHAEL CONWAY | 52 DRESSLER DRIVE, KANATA ON K2L 3G4, Canada |
2685795 CANADA INC. | MICHAEL CONWAY | 52 DRESSLER DRIVE, KANATA ON K2L 3G4, Canada |
3308936 CANADA INC. | MICHAEL CONWAY | 184 LEEDS AVENUE, BEACONSFIELD QC H9W 2H5, Canada |
KAREAL CAPITAL CORPORATION | MICHAEL CONWAY | 2421 KENNEDY ROAD, TORONTO ON M1T 3H2, Canada |
PSION CANADA HOLDINGS INC. | MICHAEL CONWAY | 2459 DEER RUN AVENUE, OAKVILLE ON L6J 6L1, Canada |
City | Mississauga |
Post Code | L5N 6J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Becker Contractors Inc. | 500 Rue Notre Dame, Lachine, QC H8S 2B2 | 1997-11-24 |
Becker Robotics Inc. | 134 Meridian Blvd, Kirkland, QC H9H 4A4 | 1997-02-04 |
Spartone Industrial Coatings Inc. | 2 Kingsgate Crescent, Mount Albert, ON L0G 1M0 | 2006-03-09 |
Durafine Industrial Coatings Inc. | 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 | 2011-03-25 |
Armax Industrial Coatings Ltd. | 135 Market Ave, Box 1016, Grand Forks, BC V0H 1H0 | 1997-10-08 |
Peintures Industrielles B.d.l. Inc. | 5231 Berri, Montreal, QC H2J 4A2 | 1995-12-21 |
Hydrastone Industrial Coatings Incorporated | 245 Southgate Drive, Unit 7, Guelph, ON N1G 3M5 | 2000-08-15 |
P.d.c. Industrial Coatings Inc. | 1190 Hornby Street, 12th Floor, Vancouver, BC V6Z 2L3 | |
Imco Industrial and Marine Coatings Limited | 376 Mill Street, Dundas, ON L9H 2M1 | 1982-11-17 |
Traitement De Texte Becker-pitt Inc. | 298 Lakeshore Road, Suite 2020, Pte Claire, QC H9S 4L4 | 1985-03-21 |
Please provide details on Becker Industrial Coatings Inc. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |