TEREX CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 6171508. The registration start date is December 12, 2003. The current status is Active.
Corporation ID | 6171508 |
Business Number | 868340704 |
Corporation Name | TEREX CANADA LTD. |
Registered Office Address |
45 O'connor St. Suite 1600 Ottawa ON K1P 1A4 |
Incorporation Date | 2003-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN SHEEHAN | 200 Nyala Farm Road, Westport CT 06880, United States |
ERIC COHEN | 32 Burnham Hill Road, WESTPORT CT 06880, United States |
DERRICK SMALL | 52 Palomino Drive, Carlisle ON L0R 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2006-05-29 | current | 45 O'connor St., Suite 1600, Ottawa, ON K1P 1A4 |
Address | 2006-05-10 | 2006-05-29 | 45 O'connor St., Suite 1600, Ottawa, ON K1P 1A4 |
Address | 2003-12-12 | 2006-05-10 | 100 King Street West, 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 |
Name | 2013-01-01 | current | TEREX CANADA LTD. |
Name | 2003-12-12 | 2013-01-01 | TEREX UTILITIES CANADA, INC. |
Status | 2003-12-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-01-01 | Amendment / Modification |
Name Changed. Section: 178 |
2003-12-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-05-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abc - Distribution 67- Bac | 45 O'connor St., Ottawa, ON K1P 1A4 | 1964-09-04 |
Culloden Investments Ltd. | 45 O'connor St., Ste 900, Ottawa, ON K1P 1A4 | 1962-07-25 |
Pragmacom Publishing Inc. | 45 O'connor St., 20th Fl., Ottawa, ON K1P 1A4 | 1999-10-18 |
Etracs Inc. | 45 O'connor St., 20th Fl., Ottawa, ON K1P 1A4 | 2000-03-08 |
3953483 Canada Inc. | 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2001-10-03 |
Inner Peace Television Network Inc. | 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2001-11-16 |
Stewart/walker Plastics Ltd. | 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 | |
Capital House Corporation | 45 O'connor St., Suite 1540, Ottawa, ON K1P 1A4 | 1989-07-17 |
4074793 Canada Inc. | 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2002-05-30 |
Qarst Professional Services Corporation | 45 O'connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2002-06-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre for Innovations In Regional Economic Development In Africa | 45 O’connor Street, Ottawa, ON K1P 1A4 | 2019-09-28 |
Lugansk Solar (canada) Inc. | 1540 - 45 O'connor Street, Ottawa, ON K1P 1A4 | 2018-04-27 |
Motor Sich (canada) Inc. | Suite 1540, 45 O'connor Street, Ottawa, ON K1P 1A4 | 2018-04-18 |
Edugo | 45 O'connor, Suite 1150, Suite#1150, Ottawa, ON K1P 1A4 | 2017-07-01 |
Neptune Blue Inc. | 45 O'connor St #820, Ottawa, ON K1P 1A4 | 2017-01-31 |
Tengre Holdings Inc. | 1150-45 O’connor Street, Ottawa, ON K1P 1A4 | 2017-01-12 |
9923144 Canada Inc. | 770 - 45 O'connor Street, Ottawa, ON K1P 1A4 | 2016-09-27 |
Flair Marketing Olfactif Inc. | 45 Blvd O'connor, Suite 1150, Ottawa, ON K1P 1A4 | 2016-09-01 |
Solaracm Systems Corporation | 45 O’connor St., Suite 1150, Ottawa, ON K1P 1A4 | 2016-07-15 |
9700684 Canada Inc. | 45 Oconnor Street Suite 1150, C/o Leo Davidson, Ottawa, ON K1P 1A4 | 2016-04-07 |
Find all corporations in postal code K1P 1A4 |
Name | Address |
---|---|
JOHN SHEEHAN | 200 Nyala Farm Road, Westport CT 06880, United States |
ERIC COHEN | 32 Burnham Hill Road, WESTPORT CT 06880, United States |
DERRICK SMALL | 52 Palomino Drive, Carlisle ON L0R 1H3, Canada |
Name | Director Name | Director Address |
---|---|---|
163319 CANADA INC. | ERIC COHEN | PO BOX CR-56766, SUITE 110, NASSAU , Bahamas |
L'ATRIUM ST. MARC LTEE | ERIC COHEN | 1520 DOCTOR PENFIELD AVE APT 42, MONTREAL QC H3G 1B9, Canada |
POLAR PACKAGING INC. | ERIC COHEN | 1520 MCGREGOR AVE APT 42, MONTREAL QC H3G 1C6, Canada |
ECOPIA BIOSCIENCES INC. | ERIC COHEN | 5106 COTE-SAINT-ANTOINE, MONTREAL QC H4A 1N7, Canada |
POLAR PLASTIC LTD. | ERIC COHEN | HARBOR BREEZE CONDOMINIUMS UNIT #12, PARADIS ISLAND, NEW PROVIDENCE , Bahamas |
United Jewish Appeal of Greater Toronto | Eric Cohen | 4600 Bathurst St, Toronto ON M2R 3V2, Canada |
Jewish Foundation of Greater Toronto | Eric Cohen | 4600 Bathurst St, Toronto ON M2R 3V2, Canada |
CANADIAN ASSOCIATION OF INTERVENTIONAL CARDIOLOGY (CAIC) | Eric Cohen | D375-2075 Bayview Avenue, Toronto ON M4N 3M5, Canada |
NEHOC INDUSTRIES LTD. | ERIC COHEN | #12 HARBOUR BREEZE, CLOISTER DRIVE EAST, NASSAU NOT APPLICABLE, Bahamas |
750 SPADINA AVE. ASSOCIATION | Eric Cohen | 4600 Bathurst St., Toronto ON M2R 3V2, Canada |
City | OTTAWA |
Post Code | K1P 1A4 |
Please provide details on TEREX CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |