ShawCor Ltd.

Address:
25 Bethridge Road, Rexdale, ON M9W 1M7

ShawCor Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7748329. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 7748329
Business Number 137510392
Corporation Name ShawCor Ltd.
ShawCor Ltée
Registered Office Address 25 Bethridge Road
Rexdale
ON M9W 1M7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
WILLIAM P. BUCKLEY 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
Pamela S. Pierce 15406 Old Stone Trail, Houston TX 77079, United States
JOHN T. BALDWIN 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
JOHN F. PETCH 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
JAMES WETTLAUFER DERRICK 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
CHARLENE VALIQUETTE 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
DENNIS HUBERT FREEMAN 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
Stephen M. Orr 127 Kingsway Crescent, Toronto ON M8X 2S3, Canada
Kevin J. Forbes Heatherlands Cansiron Lane, Ashurst Wood,, East Grinstead RH19 3SD, United Kingdom
DEREK STUART BLACKWOOD 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
PAUL ROBINSON 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-03-25 current 25 Bethridge Road, Rexdale, ON M9W 1M7
Address 2013-03-20 2013-03-25 25 Bethridge Roade, Rexdale, ON M9W 1M7
Name 2013-03-20 current ShawCor Ltd.
Name 2013-03-20 current ShawCor Ltée
Status 2015-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2013-03-20 2015-01-01 Active / Actif

Activities

Date Activity Details
2013-04-05 Restated Articles of Incorporation / Status constitutifs mis à jours
2013-03-20 Arrangement
2013-03-20 Amalgamation / Fusion Amalgamating Corporation: 2989271.
Section: 183
2013-03-20 Amalgamation / Fusion Amalgamating Corporation: 8404810.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-05-01 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7

Office Location

Address 25 BETHRIDGE ROAD
City REXDALE
Province ON
Postal Code M9W 1M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
6723462 Canada Inc. 25 Bethridge Road, Toronto, ON M9W 1M7 2007-02-20
7007396 Canada Inc. 25 Bethridge Road, Toronto, ON M9W 1M7 2008-07-08
Shaw Pipeline Services International Limited 25 Bethridge Road, Toronto, ON M9W 1M7 2008-07-08
Shaw Worldwide Services Inc. 25 Bethridge Road, Toronto, ON M9W 1M7
9098658 Canada Inc. 25 Bethridge Road, Rexdale, ON M9W 1M7 2014-11-25
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7
Shawcor Ltd. 25 Bethridge Road, Rexdale, ON M9W 1M7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bredero Shaw Company Limited 25 Bethbridge Road, Toronto, ON M9W 1M7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
WILLIAM P. BUCKLEY 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
Pamela S. Pierce 15406 Old Stone Trail, Houston TX 77079, United States
JOHN T. BALDWIN 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
JOHN F. PETCH 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
JAMES WETTLAUFER DERRICK 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
CHARLENE VALIQUETTE 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
DENNIS HUBERT FREEMAN 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
Stephen M. Orr 127 Kingsway Crescent, Toronto ON M8X 2S3, Canada
Kevin J. Forbes Heatherlands Cansiron Lane, Ashurst Wood,, East Grinstead RH19 3SD, United Kingdom
DEREK STUART BLACKWOOD 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada
PAUL ROBINSON 25 BETHRIDGE ROAD, REXDALE ON M9W 1M7, Canada

Entities with the same directors

Name Director Name Director Address
EQUISURE FINANCIAL NETWORK INC. CHARLENE VALIQUETTE #205 =7 CONCORDE PLACE, TORONTO ON M3C 3N4, Canada
EQUISURE FINANCIAL NETWORK INC. CHARLENE VALIQUETTE #205 - 7 CONCORDE PLACE, TORONTO ON M3C 3N4, Canada
SHAW INDUSTRIES LTD. CHARLENE VALIQUETTE 249 ROSEWOOD AVENUE, PEMBROKE ON K8A 2E9, Canada
AFP R-PAC INC. CHARLENE VALIQUETTE 3420 SOUTH MILLWAY, SUITE 11, MISSISSAUGA ON L5L 3V4, Canada
3441954 CANADA INC. CHARLENE VALIQUETTE 205-7 CONCORDE PLACE, TORONTO ON M3C 3N4, Canada
BEAUFORT EXPLORATION LTD. CHARLENE VALIQUETTE 7 CONCORDE PLACE, #205, TORONTO ON M3C 3N4, Canada
AFP FINANCIAL SERVICES CORP. CHARLENE VALIQUETTE 3420 SOUTH MILLWAY, SUITE 11, MISSISSAUGA ON L5L 3V4, Canada
ASSOCIATED FINANCIAL PLANNERS LIMITED CHARLENE VALIQUETTE 3420 SOUTH MILLWAY, SUITE 11, MISSISSAUGA ON L5L 3V4, Canada
SCION SECURITIES CORPORATION CHARLENE VALIQUETTE 3420 SOUTH MILLWAY, SUITE 11, MISSISSAUGA ON L5L 3V4, Canada
SHAW INDUSTRIES LTD. DENNIS HUBERT FREEMAN 94 Crescent Road, Toronto ON M5W 1T5, Canada

Competitor

Search similar business entities

City REXDALE
Post Code M9W 1M7

Similar businesses

Corporation Name Office Address Incorporation
Shawcor Canada Holdings Ltd. 4500 - 855 - 2nd Street S.w., Calgary, AB T2P 4K7
Shawcor Canada Holdings Ltd. 4500 - 855 2nd Street West, Galgary, AB T2P 4K7
Shawcor Canada Holdings Ltd. Two Executive Place, 1824 Crowchild Trail N.w., Calgary, AB T2M 3Y7 2002-08-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18

Improve Information

Please provide details on ShawCor 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