INDUSTRIAL GRAIN PRODUCTS LIMITED

Address:
Po Box 5870, London, ON N6A 5L3

INDUSTRIAL GRAIN PRODUCTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 461636. The registration start date is September 16, 1946. The current status is Dissolved.

Corporation Overview

Corporation ID 461636
Business Number 882767999
Corporation Name INDUSTRIAL GRAIN PRODUCTS LIMITED
Registered Office Address Po Box 5870
London
ON N6A 5L3
Incorporation Date 1946-09-16
Dissolution Date 1988-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
GEORGE S. TAYLOR BOX 419, ST. MARYS ON N0M 2V0, Canada
GUY SAINT-PIERRE 1227 OUEST RUE SHERBROOKE APT. 64, MONTREAL QC H3G 1G1, Canada
ANDREA S. LAMOTHE 129 ALSTON ROAD, POINTE CLAIRE QC H9R 3E2, Canada
BRADLEY W. MORRISON 105 LUCERNE AVENUE, CHATEAU GAI QC J6J 3T4, Canada
TERRENCE MCDONNELL 90 MORLEY HILL, KIRKLAND QC H9J 2N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-08-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-31 1978-08-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-09-16 1978-07-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1946-09-16 current Po Box 5870, London, ON N6A 5L3
Name 1946-09-16 current INDUSTRIAL GRAIN PRODUCTS LIMITED
Status 1988-11-10 current Dissolved / Dissoute
Status 1986-02-20 1988-11-10 Active / Actif
Status 1985-11-02 1986-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-11-10 Dissolution
1978-08-01 Continuance (Act) / Prorogation (Loi)
1946-09-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-08-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PO BOX 5870
City LONDON
Province ON
Postal Code N6A 5L3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novee Inc. 451 Ridout North, London, ON N6A 5L3 1985-06-28
Ben W. Crow Associes Et Du Canada (1980) Ltee 451 Ridout St. North, London, ON N6A 5L3 1980-01-09
Woodstone Foods Limited 451 Ridout Street North, P.o 5870, London, ON N6A 5L3
La Cremerie Ault Limited 451 Ridout St. North, London, ON N6A 5L3 1968-06-21
Les Vins Ridout Limitee 451 Ridout St. North, Box 5870, London, ON N6A 5L3
Epsim Investments Limited 451 Ridout Street North, London, ON N6A 5L3 1983-08-02
Columbia Brewing (1978) Limited 451 Ridout Street North, London, ON N6A 5L3 1978-10-23
La Brasserie Des Maritime Limitee 451 Ridout Street, North, London, ON N6A 5L3
Les PÂtes À Pizza Canadien LtÉe 451 Ridout Street North, London, ON N6A 5L3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alliance of Students Providing Interprofessional Resources and Education (aspire) 2106 500 Ridout St N, London, ON N6A 0A2 2020-07-21
Foundation for Rural Youth Empowerment 500 Ridout St North, Unit 1210, London, ON N6A 0A2 2020-03-11
Show Pony Equine Management Incorporated 500 Ridout Street North, Apartment 1102, London, ON N6A 0A2 2018-07-04
8941025 Canada Inc. 1207-500 Ridout St. N., London, ON N6A 0A2 2014-07-02
Abacus Technologies Inc. 901-71 King Street, London, ON N6A 0A5 2020-10-13
Voyayoga Inc. 71 King Street, The Renaissance -apt No.1806, London, ON N6A 0A5 2020-09-14
Dey Software Consultancy Limited 71 King Street, Unit 1714, London, ON N6A 0A5 2018-08-08
International Wildlife Protection 71 King. St., Apt 2507, London, ON N6A 0A5 2017-02-23
Redo Inc. 1111 - 330 Ridout Street North, London, ON N6A 0A7 2019-02-25
Canadian Class Action Services Incorporated 330 Ridout St. N., Unit 1108, London, ON N6A 0A7 2016-06-08
Find all corporations in postal code N6A

Corporation Directors

Name Address
GEORGE S. TAYLOR BOX 419, ST. MARYS ON N0M 2V0, Canada
GUY SAINT-PIERRE 1227 OUEST RUE SHERBROOKE APT. 64, MONTREAL QC H3G 1G1, Canada
ANDREA S. LAMOTHE 129 ALSTON ROAD, POINTE CLAIRE QC H9R 3E2, Canada
BRADLEY W. MORRISON 105 LUCERNE AVENUE, CHATEAU GAI QC J6J 3T4, Canada
TERRENCE MCDONNELL 90 MORLEY HILL, KIRKLAND QC H9J 2N7, Canada

Entities with the same directors

Name Director Name Director Address
AULT FOODS LIMITED GEORGE S. TAYLOR L42, C-THAMES, BOX 419, ST.MARYS ON N4X 1B2, Canada
JLL DAIRY HOLDCO INC. GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
DOMINION DAIRIES LIMITED GEORGE S. TAYLOR 443 HARRISON CRESCENT, LONDON ON M5Y 2X6, Canada
BRASCAN LIMITED GEORGE S. TAYLOR RR 3, ST MARY'S ON N4X 1C6, Canada
OGILVIE MILLS LTD. - GEORGE S. TAYLOR RR 3, ST MARYS ON N4X 1C6, Canada
JLL DAIRY COMPANY INC. GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
AULT FOODS LIMITED GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
OGILVIE MILLS LTD.- GEORGE S. TAYLOR BOX 419 L42 C-THAMES, ST-MARY'S ON N0M 2V0, Canada
AMCA INTERNATIONAL LIMITED GEORGE S. TAYLOR RR 3, ST MARY'S ON N4X 1C6, Canada
TERRA FOODS INC. GEORGE S. TAYLOR L-42, C-THAMES, P.O. 419, ST. MARY'S ON N0M 2V0, Canada

Competitor

Search similar business entities

City LONDON
Post Code N6A5L3

Similar businesses

Corporation Name Office Address Incorporation
Ottawa Valley Grain Products Limited 138 Argyle St North, P.o.box 456, Renfrew, ON K7V 4A8 1943-02-22
Union Des Producteurs De Grain LimitÉe 201 Portage Ave., Ste. 2800. P.o. Box 6600, Winnipeg, MB R3C 3A7 1911-05-19
Omto Industrial Products Limited 80 Signet Drive, Weston, ON M9L 1T2 1971-12-10
Ferro Industrial Products Limited 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1927-04-14
American Standard Industrial Products Limited One Blair Drive, Bramalea, ON L6T 2H4 1962-08-15
Maritime Paper Products Gp Limited 25 Borden Avenue, Burnside Industrial Park, Dartmouth, NS B3B 1C7 2014-01-27
Grewal Die Cast Products Limited West Royalty Industrial Park, Charlottetown, PE C1E 1B0 1974-12-23
Ottawa Valley Grain Products Inc. 138 Argyle Street, Renfrew, ON K7V 4A6
Ottawa Valley Grain Products Inc. 405 Donald B Munro Drive, Carp, ON K0A 1L0
Yarg Industrial Products Limited 2760 Carousel Cres, Suite 1512, Ottawa, ON K1J 2N4 1988-11-08

Improve Information

Please provide details on INDUSTRIAL GRAIN 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