FERRO INDUSTRIAL PRODUCTS LIMITED

Address:
199 Bay Street, Suite 4000, Toronto, ON M5L 1A9

FERRO INDUSTRIAL PRODUCTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 432130. The registration start date is April 14, 1927. The current status is Active.

Corporation Overview

Corporation ID 432130
Business Number 101786200
Corporation Name FERRO INDUSTRIAL PRODUCTS LIMITED
Registered Office Address 199 Bay Street
Suite 4000
Toronto
ON M5L 1A9
Incorporation Date 1927-04-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD A. SHUTTIE 6060 Parkland Boulevard, Suite 250, Mayfield Heights OH 44124, United States
James Barna 6060 Parkland Boulevard, Mayfield Heights OH 44124, United States
THOMAS A. MCKEE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-18 1978-06-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1927-04-14 1978-06-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2012-07-06 current 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9
Address 2010-10-06 2012-07-06 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Address 1978-06-19 2010-10-06 595 Burrard Street, Suite 2600, Vancouver, BC V7X 1L3
Name 1973-12-11 current FERRO INDUSTRIAL PRODUCTS LIMITED
Name 1938-09-08 1973-12-11 FERRO ENAMELS (CANADA) LIMITED.
Name 1927-04-14 1938-09-08 THE FERRO ENAMELING COMPANY OF CANADA, LIMITED
Status 1978-06-19 current Active / Actif

Activities

Date Activity Details
2010-10-06 Amendment / Modification RO Changed.
Section: 178
1978-06-19 Continuance (Act) / Prorogation (Loi)
1927-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-06-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 199 Bay Street
City Toronto
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Évaluation Americaine Du Canada, Inc. 199 Bay Street, Commerce Court West, Suite 4000, Toronto, ON M5L 1A9 1909-09-29
2720523 Canada Inc. 199 Bay Street, Suite 3300, Toronto, ON M5L 1B2 1991-05-30
Cibc Ba Limitée 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1988-10-03
Fethard-on-sea Ltd. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1991-12-31
Tms International Canada Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Barbecon Inc. 199 Bay Street, Suite 4900, Commerce Court West, Toronto, ON M5L 1J3
Glyko Biomedical Ltd. 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1992-06-26
Major League Baseball Properties Canada Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1992-10-19
Shawdata Services Canada Inc. 199 Bay Street, Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1992-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
RICHARD A. SHUTTIE 6060 Parkland Boulevard, Suite 250, Mayfield Heights OH 44124, United States
James Barna 6060 Parkland Boulevard, Mayfield Heights OH 44124, United States
THOMAS A. MCKEE 199 BAY STREET, SUITE 4000, TORONTO ON M5L 1A9, Canada

Entities with the same directors

Name Director Name Director Address
CHANCERY SOFTWARE LTD. THOMAS A. MCKEE 41 WHITE OAK BLVD., TORONTO ON M8X 1J1, Canada
RESSOURCES FREEWEST CANADA INC. THOMAS A. MCKEE 199 BAY STREET, SUITE 2800, TORONTO ON M5L 1A9, Canada
WABUSH RESOURCES INC. THOMAS A. MCKEE 41 WHITE OAK BOULEVARD, TORONTO ON M8X 1J1, Canada
FREEWEST RESOURCES INC. THOMAS A. MCKEE 199 BAY STREET, SUITE 2800, TORONTO ON M5L 1A9, Canada
Palette Experts Inc. THOMAS A. MCKEE 41 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1J1, Canada
SUPERIOR PALLET DEPOT MANITOBA LTD. THOMAS A. MCKEE 41 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1J1, Canada
QUEBECOR MERRILL CANADA INC. THOMAS A. MCKEE 199 BAY STREET, STE. 2800, COMMERCE COURT WEST, TORONTO ON M5L 1A9, Canada
SUPERIOR PALLET DEPOT SASKATCHEWAN LTD. THOMAS A. MCKEE 41 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1J1, Canada
SUPERIOR PALLET DEPOT B.C. LTD. THOMAS A. MCKEE 41 WHITE OAK BOULEVARD, ETOBICOKE ON M8X 1J1, Canada
LUNATERRE SALES AND SERVICE LTD. THOMAS A. MCKEE 24 EVANS AVENUE, TORONTO ON M6S 3V6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Ferro Ltee 5620 Timberlea Blvd., Mississauga, ON L4W 4M6 1965-04-14
Ferro Electric Inc. 3440 Rue Belair, Montreal, QC H2A 2A7 1977-08-22
La Cie De Commerce Ferro-pan Ltee 4060 St. Catherine Street West, Suite 700, Montreal, QC H3Z 2Z3 1980-08-20
Ferro Machinerie Hydraulique Canada Ltee 4116 Bathurst Street, North York, ON M3H 3P2 1977-05-16
Centre Ferro Ltd. 55 University Avenue, Suite 1805, Toronto, ON M5J 2H7 2008-10-06
Industrial Grain Products Limited Po Box 5870, London, ON N6A 5L3 1946-09-16
Ferro Technique Ltee 819 Mccaffrey, St. Laurent, QC H4T 1N3 1952-05-29
Omto Industrial Products Limited 80 Signet Drive, Weston, ON M9L 1T2 1971-12-10
American Standard Industrial Products Limited One Blair Drive, Bramalea, ON L6T 2H4 1962-08-15
Grewal Die Cast Products Limited West Royalty Industrial Park, Charlottetown, PE C1E 1B0 1974-12-23

Improve Information

Please provide details on FERRO INDUSTRIAL PRODUCTS LIMITED 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