PENN/JOHNSON LTEE

Address:
929 Warden Ave, Scarborough, ON M1L 4C6

PENN/JOHNSON LTEE is a business entity registered at Corporations Canada, with entity identifier is 620475. The registration start date is July 30, 1926. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 620475
Corporation Name PENN/JOHNSON LTEE
PENN/JOHNSON LTD. -
Registered Office Address 929 Warden Ave
Scarborough
ON M1L 4C6
Incorporation Date 1926-07-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
DAVID A BIGLER 87 DUNMURRAY BLVD, AGINCOURT ON M1T 2K2, Canada
JAMES A MACLEAN 92 CULTRA SQUARE, SCARBOROUGH ON M1E 2E3, Canada
EDGAR T COLES 5 FORSYTHIA DRIVE, WEST HILL ON M1E 1X9, Canada
JOHN W BLAIN 81 GOLFDALE ROAD, TORONTO ON M4N 2B8, Canada
GEORGE A DOIG 4 ALLANGROVE CRESCENT, AGINCOURT ON M1W 1S5, Canada
WILLIAM L ROOTHAM 5723 NORTH SHORE DRIVE, MILWAUKEE , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-14 1980-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1926-07-30 1980-09-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1926-07-30 current 929 Warden Ave, Scarborough, ON M1L 4C6
Name 1974-12-21 current PENN/JOHNSON LTEE
Name 1974-12-21 current PENN/JOHNSON LTD. -
Name 1965-11-01 1974-12-21 UNELCO LIMITEE
Name 1965-11-01 1974-12-21 UNELCO LIMITED-
Name 1926-07-30 1965-11-01 THE STANDARD ELECTRIC TIME COMPANY OF CANADA, LIMITED
Status 1980-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-09-15 1980-12-31 Active / Actif

Activities

Date Activity Details
1980-09-15 Continuance (Act) / Prorogation (Loi)
1926-07-30 Incorporation / Constitution en société

Office Location

Address 929 WARDEN AVE
City SCARBOROUGH
Province ON
Postal Code M1L 4C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Montreal Electric Company, Limited 929 Warden Ave, Scarborough, ON M1L 4C6 1910-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Penn Controls Limited 929 Warden Avenue, Scarborough, ON M1L 4C6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11457764 Canada Inc. 13-80 Bell Estate Road, Scarborough, ON M1L 0A1 2019-06-11
Alphait Solutions Inc. 10 Etienne St, Toronto, ON M1L 0A2 2020-08-17
The Khan & Companies (k&c) Inc. 117 Bell Estate Road, Toronto, ON M1L 0A2 2020-05-06
Kapjo Technologies Inc. 15 Etienne Street, Scarborough, ON M1L 0A2 2017-10-16
8459878 Canada Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2013-03-12
King Painter Maintenance and Renovation Inc. 114 Bell Estate Road, Toronto, ON M1L 0A2 2020-07-12
12100827 Canada Inc. 140 Pilkington Drive, Toronto, ON M1L 0A4 2020-06-02
11957023 Canada Corp. 97 Pilkington Dr., Toronto, ON M1L 0A4 2020-03-12
Luxmea Arch Bureau Inc. 29 Etienne Street, Toronto, ON M1L 0A4 2017-03-17
Zubair Shaheid Consulting Inc. 148 Pilkington Dr., Scarborough, ON M1L 0A4 2016-08-31
Find all corporations in postal code M1L

Corporation Directors

Name Address
DAVID A BIGLER 87 DUNMURRAY BLVD, AGINCOURT ON M1T 2K2, Canada
JAMES A MACLEAN 92 CULTRA SQUARE, SCARBOROUGH ON M1E 2E3, Canada
EDGAR T COLES 5 FORSYTHIA DRIVE, WEST HILL ON M1E 1X9, Canada
JOHN W BLAIN 81 GOLFDALE ROAD, TORONTO ON M4N 2B8, Canada
GEORGE A DOIG 4 ALLANGROVE CRESCENT, AGINCOURT ON M1W 1S5, Canada
WILLIAM L ROOTHAM 5723 NORTH SHORE DRIVE, MILWAUKEE , United States

Entities with the same directors

Name Director Name Director Address
JOHNSON CONTROLS LTD. - DAVID A BIGLER 87 DUNMURRAY BLVD, AGINCOURT ON M1T 2K2, Canada
PENN CONTROLS LIMITED EDGAR T COLES 5 FORSYTHIA DRIVE, WEST HILL ON M1E 1X9, Canada
JOHNSON CONTROLS LTD. - GEORGE A DOIG 4 ALLANGROVE CRESCENT, AGINCOURT ON M1W 1S5, Canada
JOHNSON CONTROLS LTD. - JAMES A MACLEAN 92 CULTRA SQUARE, SCARBOROUGH ON M1E 2E3, Canada
PENN CONTROLS LIMITED JOHN W BLAIN 81 GOLFDALE ROAD, TORONTO ON M4N 2B8, Canada
JOHNSON CONTROLS LTD. - JOHN W BLAIN 81 GOLFDALE ROAD, TORONTO ON M4N 2B8, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1L4C6

Similar businesses

Corporation Name Office Address Incorporation
Penn, Ventilateurs Canada Ltee. 69 Jacques-cartier St North, Farnham, QC J2N 1Z3 1962-01-26
Ascenseurs Penn-eastern Ltee. 350 Sparks Street, Suite 500, Ottawa, ON K1R 7S8 1982-06-03
Produits Medicaux Johnson & Johnson Inc. 1421 Lansdowne West, Peterborough, ON K9J 7B9
Produits Johnson & Johnson Inc. 7101 Notre-dame Est, Montreal, QC H1N 2G4 1989-12-27
Johnson Control Ltee 120 Bermondsey Road, Toronto, ON M4H 1X6 1912-07-02
Johnson Glass Products Ltd. 800 Place Victoria, Bureau 720 C.p. 214, Montreal, QC H4Z 1E4 1975-12-12
Johnson & Higgins Ltee 40 King Street West, 17th Floor P.o. Box1010, Toronto, ON M5H 3Y2
Les Investissements Arthur H. Johnson Ltee 4955 King Edward Ave, Montreal, QC H4V 2J5 1954-06-24
Services Acoustiques Johnson Ltee 415 George Street, Suite 214, Lachine, QC H8S 2R6 1985-03-13
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2

Improve Information

Please provide details on PENN/JOHNSON LTEE 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