MOTOROLA CANADA LIMITED

Address:
8133 Warden Avenue, Markham, ON L6G 1B3

MOTOROLA CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4340531. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4340531
Business Number 121996425
Corporation Name MOTOROLA CANADA LIMITED
MOTOROLA CANADA LIMITÉE
Registered Office Address 8133 Warden Avenue
Markham
ON L6G 1B3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 12

Directors

Director Name Director Address
DALE INGLEHART 1666 WOODHENGE WAY, MISSISSAUGA ON L5N 7T2, Canada
MIKE HORTIE 3 MILNE COURT, UXBRIDGE ON L9P 1T7, Canada
MARC ROTHMAN 63 S. WYNSTONE DRIVE, NORTH BARRINGTON IL 60010, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-01 current 8133 Warden Avenue, Markham, ON L6G 1B3
Name 2006-01-01 current MOTOROLA CANADA LIMITED
Name 2006-01-01 current MOTOROLA CANADA LIMITÉE
Status 2008-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-01-01 2008-01-01 Active / Actif

Activities

Date Activity Details
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4135822.
Section:
2006-01-01 Amalgamation / Fusion Amalgamating Corporation: 4340451.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Motorola Canada Limited 8133 Warden Ave., Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave, Markham, ON L6G 1B3

Office Location

Address 8133 WARDEN AVENUE
City MARKHAM
Province ON
Postal Code L6G 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Motorola Canada Limitee 8133 Warden Avenue, Markham, ON L6G 1B3
General Instrument (canada) Inc. 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Solutions Canada Inc. 8133 Warden Avenue, Markham, ON L6G 1B3
4530454 Canada Ltd. 8133 Warden Avenue, Markham, ON L6G 1B3 2009-08-24
Motorola Solutions Canada Inc. 8133 Warden Avenue, Markham, ON L6G 1B3
Symbol Technologies Canada, Inc. 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Solutions Canada Holdings Inc. 8133 Warden Avenue, Markham, ON L6G 1B3 2018-01-26
Hru Global Ai & Technology Venture Corporation 8133 Warden Avenue, Unit 602, Markham, ON L6G 1B3 2018-05-03
Leonardo Worldwide Corporation 8133 Warden Avenue, Suite 400, Markham, ON L6G 1B3
11588214 Canada Limited 8133 Warden Avenue, Unit 602-p1, Markham, ON L6G 1B3 2019-08-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11967681 Canada Inc. Unit 506, 180 Enterprise Blvd., Markham, ON L6G 1B3 2020-03-18
Loyori Limited Suite 1208, 8081 Birchmount Road, Markham, ON L6G 1B3 2019-04-02
10966363 Canada Limited 180 Enterprise Boulevard - Suite 702, Markham, ON L6G 1B3 2018-08-28
10966681 Canada Ltd. 180 Enterprise Boulevard Suite 702, Markham, ON L6G 1B3 2018-08-28
Epadregistry Inc. 602-8133 Warden Avenue, Markham, ON L6G 1B3 2017-04-07
10144142 Canada Inc. 180 Enterprise Boulevard, Suite 505, Markham, ON L6G 1B3 2017-03-14
Ftf Financial Inc. Unit 306- 85 Enterprise Blvd., Markham, ON L6G 1B3 2017-01-24
Peacelife Financial Group Inc. 406-85 Enterprise Blvd., Markham, ON L6G 1B3 2016-01-21
Motorola Canada Limited 8133 Warden Ave., Markham, ON L6G 1B3
Motorola Canada Limited 8133 Warden Ave, Markham, ON L6G 1B3
Find all corporations in postal code L6G 1B3

Corporation Directors

Name Address
DALE INGLEHART 1666 WOODHENGE WAY, MISSISSAUGA ON L5N 7T2, Canada
MIKE HORTIE 3 MILNE COURT, UXBRIDGE ON L9P 1T7, Canada
MARC ROTHMAN 63 S. WYNSTONE DRIVE, NORTH BARRINGTON IL 60010, United States

Entities with the same directors

Name Director Name Director Address
4530454 CANADA LTD. DALE INGLEHART 1666 WOODHENGE WAY, MISSISSAUGA ON L5N 7T2, Canada
MOTOROLA CANADA LIMITED DALE INGLEHART 1666 WOODHENGE WAY, MISSISSAUGA ON L5N 7T2, Canada
3563120 CANADA INC. DALE INGLEHART 1666 WOODHENGE WAY, MISSISSAUGA ON L5N 7T2, Canada
3563120 CANADA INC. MARC ROTHMAN 63 S. WYNSTONE DRIVE, NORTH BARRINGTON IL 60010, United States
MOTOROLA CANADA LIMITED MIKE HORTIE 3 MILNE COURT, UXBRIDGE ON L9P 1T7, Canada
TERAYON CANADA LTD. MIKE HORTIE 8133 WARDEN AVENUE, MARKHAM ON L6G 1B3, Canada
MOTOROLA CANADA LIMITED MIKE HORTIE 3 MILNE COURT, UXBRIDGE ON L9P 1T7, Canada
FONDATION DE LA POLICE MONTÉE Mike Hortie 3 Milne Court, Uxbridge ON L9P 1T7, Canada
3563120 CANADA INC. MIKE HORTIE 3 MILNE COURT, UXBRIDGE ON L9P 1T7, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L6G 1B3

Similar businesses

Corporation Name Office Address Incorporation
Motorola Limitee 3125 Steeles Ave East, Willowdale, ON M2H 2H6 1965-11-01
Motorola Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 3125 Steeles Avenue East, North York, ON M2H 2H6
Motorola Canada Limitee 4000 Victoria Park Avenue, North York, ON M2H 3P4
Motorola Canada Limitee 4000 Victoria Park Ave, North York, ON M2H 3P4
Motorola Canada Limitee 3125 Steeles Ave. East, Willowdale, ON M2H 2H6
Motorola Canada Limitee 8133 Warden Avenue, Markham, ON L6G 1B3
Motorola Canada Cellulaire Inc. 3125 Steeles Avenue East, Willowdale, ON M2H 2H6 1983-02-14

Improve Information

Please provide details on MOTOROLA CANADA 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