A.H. SIMPSON INDUSTRIES LIMITED

Address:
889 Pantera Drive, Suite 6, Mississauga, ON L4W 2R9

A.H. SIMPSON INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 596868. The registration start date is November 26, 1959. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 596868
Business Number 100089366
Corporation Name A.H. SIMPSON INDUSTRIES LIMITED
Registered Office Address 889 Pantera Drive
Suite 6
Mississauga
ON L4W 2R9
Incorporation Date 1959-11-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
RONALD MULLIN 533 TWIN OAKS CRESCENT, WATERLOO ON N2L 4R9, Canada
DONALD COOPER 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada
JAMES H.A. SIMPSON 15 SIDEROAD, R.R. 1, SUITE 5890, SCHOMBERG ON L0G 1T0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-06 1980-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-11-26 1980-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1999-08-17 current 889 Pantera Drive, Suite 6, Mississauga, ON L4W 2R9
Address 1999-03-19 1999-08-17 889 Pantera Drive, Suite 6, Mississauga, ON L4W 2R9
Address 1959-11-26 1999-03-19 475 Edward Ave, Unit 10a, Richmond Hill, ON L4C 5E5
Name 1959-11-26 current A.H. SIMPSON INDUSTRIES LIMITED
Status 1999-08-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-07 1999-08-18 Active / Actif

Activities

Date Activity Details
1999-08-17 Amendment / Modification RO Changed.
Directors Changed.
1980-11-07 Continuance (Act) / Prorogation (Loi)
1959-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 889 PANTERA DRIVE
City MISSISSAUGA
Province ON
Postal Code L4W 2R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3650537 Canada Inc. 889 Pantera Drive, Suite 6, Mississauga, ON L4W 2R9 1999-08-17
World Karate Superstars Promotions Inc. 889 Pantera Drive, Unit 3, Mississauga, ON L4W 2R9 1999-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Teams Mission Toronto 3-889 Pantera Drive, Mississauga, ON L4W 2R9 2019-05-08
Pantera Kitchens & Beyond Inc. 899 Pantera Dr, Mississauga, ON L4W 2R9 2019-04-05
R.k. Visionaries Inc. 5-889 Pantera Dr, Mississauga, ON L4W 2R9 2011-02-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
RONALD MULLIN 533 TWIN OAKS CRESCENT, WATERLOO ON N2L 4R9, Canada
DONALD COOPER 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada
JAMES H.A. SIMPSON 15 SIDEROAD, R.R. 1, SUITE 5890, SCHOMBERG ON L0G 1T0, Canada

Entities with the same directors

Name Director Name Director Address
SIMPSON ENVIRONMENTAL CORPORATION DONALD COOPER 2-1509 UPPER MIDDLE ROAD, BURLINGTON ON L7P 4M5, Canada
TIE/TELECOMMUNICATIONS CANADA LIMITED DONALD COOPER 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada
GIFT CALLXPRESS CORP. DONALD COOPER 778 PARKER CRES, BURLINGTON ON L7R 3A6, Canada
3280993 CANADA INC. DONALD COOPER 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada
TIE/communications Canada Inc. DONALD COOPER 121 EDGECLIFFE PLACE, BURLINGTON ON L7L 3Z2, Canada
3650537 CANADA INC. JAMES H.A. SIMPSON 15 SIDEROAD, R.R. 1, SUITE 5890, SCHOMBERG ON L0G 1T0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 2R9

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Robert Simpson Limitee 401 Bay Street, Suite 3200 Simpson Tower, Toronto, ON M5H 3K2
La Compagnie Robert Simpson De L'est, Limitee 7101 Chebucto Road, Halifax, NS B3N 1N2 1919-11-05
Simpson-trent Management Limited 333 Cote St-antoine Road, Westmount, QC H3Y 2J5 1989-04-21
Simpson,ross Limitee 1440 St.catherine Stwest, Suite 718, Montreal, QC H3G 1R8 1974-08-16
Gestion Place Simpson Inc. 3470 Simpson Street, Montreal, QC H3G 2J5 1985-05-15
Palac Industries Inc. 1980, 3e Rang De Simpson, Saint-cyrille-de-wendover, QC J1Z 1Y6 2013-07-10
La Compagnie Robert Simpson Montreal Limitee 977 St. Catherine Street West, Montreal, QC H3B 3Y7 1904-03-14
G.e. Simpson and Associates Ltd. 92 St. Andrew Avenue, Beaconsfield, QC H9W 4Y6 2009-01-13
Charbonneau, Ledgerwood, Leipsic, Ryan, Simpson & Associes Limitee 111 Richmond St. West, Toronto, ON M5H 2H9 1973-01-11
The Simpson House Inc. 152 Simpson Road, Ajax, ON L1S 2V6 2020-04-07

Improve Information

Please provide details on A.H. SIMPSON INDUSTRIES 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