TEREX CANADA LTD.

Address:
45 O'connor St., Suite 1600, Ottawa, ON K1P 1A4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2013-01-01 Amendment / Modification Name Changed.
Section: 178
2003-12-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 45 O'CONNOR ST.
City OTTAWA
Province ON
Postal Code K1P 1A4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 1A4

Similar businesses

Corporation Name Office Address Incorporation
Terex Exploration Technologies Inc. 37 Bruce Avenue, Keswick, ON L4P 1K4 2002-04-18
Terex Resources Limited 401 Bay Street, Suite 3200, Toronto, ON M5H 2Y4 2004-01-08
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches