G. N. JOHNSTON EQUIPMENT CO. LTD.

Address:
1400 Courtney Park Drive, Mississauga, ON L5T 1H1

G. N. JOHNSTON EQUIPMENT CO. LTD. is a business entity registered at Corporations Canada, with entity identifier is 472140. The registration start date is June 4, 1954. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 472140
Corporation Name G. N. JOHNSTON EQUIPMENT CO. LTD.
Registered Office Address 1400 Courtney Park Drive
Mississauga
ON L5T 1H1
Incorporation Date 1954-06-04
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 9 - 9

Directors

Director Name Director Address
D. SONN NoAddressLine, GREENE , United States
W. HARRINGTON 26 DON RIDGE TRAIL, BEAMPTON ON L6Z 2A1, Canada
W. LYNN NoAddressLine, GREENE , United States
W.D.S. MORDEN 81 HIGHLAND AVENUE, TORONTO ON , Canada
G. RAYMOND NoAddressLine, GREENE , United States
W. WEBBER NoAddressLine, GREENE , United States
G. DEMAINE 1297 OLD RIDGE PATH, OAKVILLE ON L6M 1A3, Canada
R.K. COLGUHOUN 2240 BENNINGTON AVE., OAKVILLE ON L6J 5Z5, Canada
R.W. HAND 19 PARK MANOR DRIVE, ISLINGTON ON M9B 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-04 1979-12-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-06-04 1979-12-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1954-06-04 current 1400 Courtney Park Drive, Mississauga, ON L5T 1H1
Name 1954-06-04 current G. N. JOHNSTON EQUIPMENT CO. LTD.
Status 1988-02-04 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-12-24 1988-02-04 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-12-05 1987-12-24 Active / Actif

Activities

Date Activity Details
1988-02-04 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-12-05 Continuance (Act) / Prorogation (Loi)
1954-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1400 COURTNEY PARK DRIVE
City MISSISSAUGA
Province ON
Postal Code L5T 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99782 Canada Ltd. 1400 Courtney Park Drive, Mississauga, ON L5T 1H1 1980-07-30
Raymond Rebuilts Limited 1400 Courtney Park Drive, Mississauga, ON L5T 1H1 1980-11-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
99784 Canada Ltd. 1400 Courtney Park Dr., Mississauga, ON L5T 1H1 1980-07-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moomani Inc. 2985 Drew Road, Suite 221, Mississauga, ON L5T 0A1 2009-01-07
Tte Technology Canada Ltd. 6605 Hurontario, Suite 600, Mississauga, ON L5T 0A3 2004-05-19
94892 Canada Inc. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-10
Pacarokan Investments Ltd. 600 - 6605 Hurontario Street, Mississauga, ON L5T 0A3 1979-12-13
Mbaac Inc. 1200 Derry Rd E, Unit 6, Mississauga, ON L5T 0B3 2020-07-09
10127426 Canada Inc. 1200 Derry Road East, Unit # 6, Mississauga, ON L5T 0B3 2017-03-02
10084735 Canada Inc. 20-1200 Derry Road, Mississauga, ON L5T 0B3 2017-01-30
9975608 Canada Inc. 1200 Derry Road East, Mississauga, ON L5T 0B3 2016-11-07
9365524 Canada Incorporated 177 Derry Road East, Mississauga, ON L5T 0B3 2015-07-12
Vkn Accounting Services Inc. 1200 Derry Road East, Unit 12, Mississauga, ON L5T 0B3 2020-01-25
Find all corporations in postal code L5T

Corporation Directors

Name Address
D. SONN NoAddressLine, GREENE , United States
W. HARRINGTON 26 DON RIDGE TRAIL, BEAMPTON ON L6Z 2A1, Canada
W. LYNN NoAddressLine, GREENE , United States
W.D.S. MORDEN 81 HIGHLAND AVENUE, TORONTO ON , Canada
G. RAYMOND NoAddressLine, GREENE , United States
W. WEBBER NoAddressLine, GREENE , United States
G. DEMAINE 1297 OLD RIDGE PATH, OAKVILLE ON L6M 1A3, Canada
R.K. COLGUHOUN 2240 BENNINGTON AVE., OAKVILLE ON L6J 5Z5, Canada
R.W. HAND 19 PARK MANOR DRIVE, ISLINGTON ON M9B 5C1, Canada

Entities with the same directors

Name Director Name Director Address
RAYMOND REBUILTS LIMITED G. DEMAINE 1297 OLD BRIDLE PATH, OAKVILLE ON , Canada
121215 CANADA INC. G. RAYMOND 8445 MARIE VICTORIN, BROSSARD QC , Canada
PLACEMENTS THERAYGO LTEE G. RAYMOND 12 RUE ST-NICOLAS, SOREL QC J3P 4X5, Canada
CENTRE DE RENOVATION SENNEVILLE LTEE G. RAYMOND 3184 12E RANG, NOTRE-DAME-DU-BON-CONSEIL QC J0C 1A0, Canada
RAYMOND & ASSOCIES COURTIERS ASS.-VIE INC. G. RAYMOND 500 RUE DE CHARTRES APP 105, LAVAL DES RAPIDES QC H7N 1V8, Canada
LE CENTRE DE L'AUTO GILLES RAYMOND LTEE G. RAYMOND 67 ST-ROMAIN, ST-EMILE QC G0A 3N0, Canada
SCHENKER WAREHOUSING LIMITED W.D.S. MORDEN 10 RATHNELLY AVE, TORONTO ON , Canada
SCHENKER OF CANADA LIMITED W.D.S. MORDEN 10 RATHNELLY AVE, TORONTO ON , Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L5T1H1

Similar businesses

Corporation Name Office Address Incorporation
F.e. Johnston Drilling Co. Ltd. 470 Faith Dr., Unit 31, Mississauga, ON L5R 4E8 1955-02-24
Mel D. Johnston Transports Inc. 12319 Monty Street, Montreal North, QC H1G 3N9 1980-05-06
Joy Johnston Ministries Inc. 8-9 De Cambrai, Chateauguay, QC J6K 5H3 2008-01-15
Trudel & Johnston, Avocats Inc. 750 Cote De La Place D'armes, Bureau 90, Montréal, QC H2Y 2X8 2005-12-23
La Compagnie Johnston Dandy Ltee 2295 Rue Leger, Lasalle, QC H8N 2V7 1958-07-18
Les Services G.h. Johnston Limitee 43 Seventh Street, Toronto, ON M8V 3B3 1977-10-20
Prism Gas Equipment Inc. 789 Cobble Hill Drive, Ottawa, ON K2J 0C4 2017-07-04
Equipment C.h.l. Ltee 3742 Boul Levesque, Chomedey Laval, QC 1973-10-03
Equipment Energetique J.c. Ltee 6 Alexander, Rockland, ON K4K 1K7 1981-03-31
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12

Improve Information

Please provide details on G. N. JOHNSTON EQUIPMENT CO. LTD. 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