JOHN DEERE LIMITED

Address:
295 Hunter Road, Grimsby, ON L3M 4H5

JOHN DEERE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4391705. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4391705
Business Number 133846758
Corporation Name JOHN DEERE LIMITED
JOHN DEERE LIMITÉE
Registered Office Address 295 Hunter Road
Grimsby
ON L3M 4H5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 12

Directors

Director Name Director Address
DOUGLAS A. DICKER 5 HARBOUR DR., STONEY CREEK ON L8E 4Z4, Canada
DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
CHARLES S. WELLS 2300 LYNDHURST DR., OAKVILLE ON L6H 7V5, Canada
KELLY J. GRANATIER 561 EFFINGHAM RD., WELLAND ON L3B 5N8, Canada
LAURIE S. SIMPSON 9 BEDFORD PARK, GRIMSBY ON L3M 2S1, Canada
JAMES A. DAVLIN 804 WELLS FARGO TRAIL, LE CLAIRE 52753, United States
DALE R. BRIMEYER 120 MUIRFIELD TRAIL, WELLAND ON L3B 6G7, Canada
THOMAS K. JARRETT 4022 EAST 61ST BLVD., DAVENPORT 52807, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-10-30 current 295 Hunter Road, Grimsby, ON L3M 4H5
Name 2006-10-30 current JOHN DEERE LIMITED
Name 2006-10-30 current JOHN DEERE LIMITÉE
Status 2007-10-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-10-30 2007-10-29 Active / Actif

Activities

Date Activity Details
2006-10-30 Amalgamation / Fusion Amalgamating Corporation: 4117263.
Section:
2006-10-30 Amalgamation / Fusion Amalgamating Corporation: 4391691.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5

Office Location

Address 295 HUNTER ROAD
City GRIMSBY
Province ON
Postal Code L3M 4H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
John Deere Consumer Products Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5

Corporations in the same postal code

Corporation Name Office Address Incorporation
Phoenix Piston Hydraulics Inc. 295 Hunter Rd, Grimsby, ON L3M 4H5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Starseeds Canada Corp. 5 Hewitt Drive, Grimsby, ON L3M 0A4 2019-06-27
Ozdemir International Trade and Consulting Inc. 4 Hewitt Dr, Grimsby, ON L3M 0A4 2019-05-13
Black & White Group Business Solutions Inc. 6 Hewitt Dr, Grimsby, ON L3M 0A4 2015-04-16
Clin-healthit Consulting Inc. 4 Udell Way, Grimsby, ON L3M 0A5 2009-09-28
Dlg Marketing Inc. 172 Dorchester Drive, Grimsby, ON L3M 0A6 2020-07-21
G Mex Incorporated 172 Dorchester Dr., Grimsby, ON L3M 0A6 2010-02-03
Grace Integrity Cleaning Inc. 103 Willow Lane, Grimsby, ON L3M 0A7 2019-06-15
Intervita Media Inc. 13 Trillium Lane, Grimsby, ON L3M 0A9 2010-10-10
Mlmm Holdings Inc. 32 Evergreens Drive, Grimsby, ON L3M 0B1 2017-01-30
Aruba Management Inc. 43 Evergreens Drive, Grimsby, ON L3M 0B1 2016-08-31
Find all corporations in postal code L3M

Corporation Directors

Name Address
DOUGLAS A. DICKER 5 HARBOUR DR., STONEY CREEK ON L8E 4Z4, Canada
DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
CHARLES S. WELLS 2300 LYNDHURST DR., OAKVILLE ON L6H 7V5, Canada
KELLY J. GRANATIER 561 EFFINGHAM RD., WELLAND ON L3B 5N8, Canada
LAURIE S. SIMPSON 9 BEDFORD PARK, GRIMSBY ON L3M 2S1, Canada
JAMES A. DAVLIN 804 WELLS FARGO TRAIL, LE CLAIRE 52753, United States
DALE R. BRIMEYER 120 MUIRFIELD TRAIL, WELLAND ON L3B 6G7, Canada
THOMAS K. JARRETT 4022 EAST 61ST BLVD., DAVENPORT 52807, United States

Entities with the same directors

Name Director Name Director Address
John Deere Limited CHARLES S. WELLS 2300 LYNDHURST DRIVE, OAKVILLE ON L6H 7V5, Canada
JOHN DEERE LIMITED DAVID A. KIRK 143 LONGFIELD CRESCENT, ANCASTER ON L9G 3W3, Canada
John Deere Limited DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
2862077 CANADA INC. DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
John Deere Consumer Products Limited DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
PHOENIX PISTON HYDRAULICS INC. DAVID A. KIRK 143 LONGFIELD CRES, ANCASTER ON L9G 3W3, Canada
JOHN DEERE FORESTRY INC. DAVID A. KIRK 143 LONGFIELD CRESCENT, ANCASTER ON L9G 3W3, Canada
Machinerie de Construction Hitachi Canada Ltée DAVID A. KIRK 143 LONGFIELD CRES., ANCASTER ON L9G 3W3, Canada
John Deere Limited DOUGLAS A. DICKER 5 HARBOUR DRIVE, STONEY CREEK ON L8E 4Z4, Canada
2862077 CANADA INC. DOUGLAS A. DICKER 5 HARBOUR DRIVE, STONEY CREEK ON L8E 4Z4, Canada

Competitor

Search similar business entities

City GRIMSBY
Post Code L3M 4H5

Similar businesses

Corporation Name Office Address Incorporation
John Deere Consumer Products Limited 295 Hunter Road, Grimsby, ON L3M 4H5
Financement John Deere LimitÉe 10123 99th Street, 18th Floor, Edmonton, AB T5J 3H1
Financement John Deere Limitee 10123 99th Street, 18th Floor, Edmonton, AB T5J 3N1 1978-08-21
Financement John Deere Limitee 10123 99th Street, Suite 1700, Edmonton, AB T5J 3H1
John Deere Limitee S. Service Rd/ Hunter Rd, Box 1000, Grimsby, ON L3M 4H5 1992-10-20
John Deere Limitee 295 Hunter Road, Grimsby, ON L3M 4H5 1985-10-22
John Deere Limitee P.o.box 1000, Grimsby, ON L3M 4H5 1907-12-04
John Deere, Compagnie D'assurance Du Canada P.o.box 1000, Grimsby, ON L3M 4H5 1980-06-23
John Deere Forestry Inc. 925 Devonshire Avenue, P.o. Box 160, Woodstock, ON N4S 7X1
John Deere Canada Funding Inc. 3430 Superior Court, Oakville, ON L6L 0C4 2012-03-29

Improve Information

Please provide details on JOHN DEERE 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