PHOENIX PISTON HYDRAULICS INC.

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

PHOENIX PISTON HYDRAULICS INC. is a business entity registered at Corporations Canada, with entity identifier is 4451708. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4451708
Business Number 134161504
Corporation Name PHOENIX PISTON HYDRAULICS INC.
Registered Office Address 295 Hunter Rd
Grimsby
ON L3M 4H5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
DAVID A. KIRK 143 LONGFIELD CRES, ANCASTER ON L9G 3W3, Canada
JOHN DALHOFF 1515 - 15TH AVENUE, MOLINE IL 61266, United States
DONALD R. FLATAU 1805 - 4TH STREET, NISKU INDUSTRIAL PARK, EDMONTON AB T9E 7T9, Canada
ANDREW W. HANSEN 1515 - 15TH AVENUE, MOLINE IL 61266, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-29 current 295 Hunter Rd, Grimsby, ON L3M 4H5
Name 2007-10-29 current PHOENIX PISTON HYDRAULICS INC.
Status 2007-10-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-10-29 2007-10-29 Active / Actif

Activities

Date Activity Details
2007-10-29 Continuance (import) / Prorogation (importation) Jurisdiction: Alberta

Office Location

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

Corporations in the same postal code

Corporation Name Office Address Incorporation
John Deere Limited 295 Hunter Road, Grimsby, ON L3M 4H5
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 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
DAVID A. KIRK 143 LONGFIELD CRES, ANCASTER ON L9G 3W3, Canada
JOHN DALHOFF 1515 - 15TH AVENUE, MOLINE IL 61266, United States
DONALD R. FLATAU 1805 - 4TH STREET, NISKU INDUSTRIAL PARK, EDMONTON AB T9E 7T9, Canada
ANDREW W. HANSEN 1515 - 15TH AVENUE, MOLINE IL 61266, United States

Entities with the same directors

Name Director Name Director Address
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
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
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

Competitor

Search similar business entities

City GRIMSBY
Post Code L3M 4H5

Similar businesses

Corporation Name Office Address Incorporation
Piston Workspaces Inc. 16 Spring Street, Whitchurch-stouffville, ON L4A 7W9 2018-02-27
Kar Piston Canada Inc. 948 Keyes Drive, Box 383, Woodstock, ON N4S 7X6 1983-04-08
Phoenix Optical Inc. 5210 Avenue Van-horne, Montreal, QC H3W 1J7 1981-02-20
Phoenix Resources (az) Inc. 725 King Street West, Unit 801, Toronto, ON M5V 2W9 1993-04-30
Phoenix, Fruits De Mer, Inc. 182 Roger Pilon, Dollard Des Ormeaux, QC H9B 2B6 1982-12-10
Phoenix Mentorat Partenaires Inc. 4524 Roitelet, Sherbrooke, QC J1N 2Z1 1990-03-12
Phoenix Deterrent Systems Inc. 200 Rue Racine Est, Bur 109, Chicoutimi, QC G7H 1S1 1996-11-22
La Fondation Phoenix Inc. 1250 St-antoine, Lachine, QC H8S 1T5 1984-12-18
Phoenix Equipements Cnc Incorporée 620 Olympique, Pincourt, QC J7W 7C8 2016-03-08
Phoenix-six Systems Ltd. 880 Boul. Decarie, Suite 2, Montreal, QC H4L 3L9 1983-05-17

Improve Information

Please provide details on PHOENIX PISTON HYDRAULICS 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches