J. M. A. PRODUCTS LIMITED

Address:
Rr 1, P.o.box 693, Erin, ON N0B 1T0

J. M. A. PRODUCTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 470121. The registration start date is June 8, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 470121
Corporation Name J. M. A. PRODUCTS LIMITED
Registered Office Address Rr 1
P.o.box 693
Erin
ON N0B 1T0
Incorporation Date 1970-06-08
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
KATHLEEN GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada
ANN C. GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada
JEAN C. GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-21 1980-10-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-08 1980-10-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-06-08 current Rr 1, P.o.box 693, Erin, ON N0B 1T0
Name 1970-06-08 current J. M. A. PRODUCTS LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-22 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-10-22 Continuance (Act) / Prorogation (Loi)
1970-06-08 Incorporation / Constitution en société

Office Location

Address RR 1
City ERIN
Province ON
Postal Code N0B 1T0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barwick and District Chamber of Commerce Rr 1, Stratton, ON P0W 1N0 1932-11-29
The Crapaud-victoria Board of Trade Rr 1, Crapaud, PE C0A 1J0 1944-12-05
Restaurant Chez Pierre Low Inc. Rr 1, Low, QC 1979-08-07
Federal Technical Surveys Inc. Rr 1, Box 520, Paris, ON N3L 3T6 1979-09-10
Huiles Eric Smith Limitee Rr 1, Bristol, QC J0X 1G0 1979-09-14
Flexowall Systems Limited Rr 1, Cedar Valley, ON L0G 1E0 1979-09-19
J & R Charlebois Holdings Ltd. Rr 1, Oxford Mills, ON K0G 1S0 1979-11-07
94467 Canada Ltd. Rr 1, Box 309, Cape Breton, Bras D'or, NS 1979-10-12
3535 Harwood Inc. Rr 1, Box 552, Hudson, QC J0P 1H0 1979-10-18
Distributions - J. Des-serres Inc. Rr 1, St-pie-de-bagot, QC J0H 1W0 1979-11-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Avbnk Corp. 34 Pine Ridge Road, Erin, ON N0B 1T0 1998-10-29
Kentek Mineral Imports Inc. 6 Pineridge Road, Rr 1, Erin, ON N0B 1T0 1992-06-23
151348 Canada Inc. 8 Delerin Crescent, Erin, ON N0B 1T0 1986-07-31
Sher Publications Ltd. Rr 2, Erin, ON N0B 1T0 1981-08-14

Corporation Directors

Name Address
KATHLEEN GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada
ANN C. GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada
JEAN C. GILLESPIE R.R. #1, LOT 13 CII, ERIN ON N0B 1T0, Canada

Entities with the same directors

Name Director Name Director Address
THE STONY LAKE HERITAGE FOUNDATION KATHLEEN GILLESPIE 60 SUMMERFIELD AVE, STOUFFVILLE ON L4A 8B8, Canada

Competitor

Search similar business entities

City ERIN
Post Code N0B1T0

Similar businesses

Corporation Name Office Address Incorporation
Vienna Meat Products Limited 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Hollander Sleep Products Canada Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Belmont Meat Products Limited 2900, 10180-101 Street Nw, Edmonton, AB T5J 3V5
Easyway International Products Limited 17-7000 Mcleod Road, Suite #181, Niagara Falls, ON L2G 7K3 2015-12-30
Childers Products (canada) Limitee Commerce Court West, Ste 2500, Toronto, ON 1975-08-14
Engineering Products of Canada Limited 150 Boul Industriel, Boucherville, QC J4B 2X3 1929-11-27
6-h Products Limited 80 Hickson Ave, Kingston, ON 1973-01-02
Penzer Products Limited P.o.box 361, St. Catharines, ON 1960-05-17
Punchy Products Limited 366 Bay St, Toronto, ON 1961-02-14
Lok-in Products Company Limited Box 607, Sarnia, ON 1964-03-18

Improve Information

Please provide details on J. M. A. 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