Freudenberg Filtration Technologies Inc.

Address:
649 Wilton Grove Road, London, ON N6N 1N7

Freudenberg Filtration Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 798274. The registration start date is December 31, 1978. The current status is Active.

Corporation Overview

Corporation ID 798274
Business Number 101892701
Corporation Name Freudenberg Filtration Technologies Inc.
Registered Office Address 649 Wilton Grove Road
London
ON N6N 1N7
Incorporation Date 1978-12-31
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
BARRY KELLAR 405 TREEMONT DRIVE, CLARKSVILLE TN 37043, United States
PETER GRAHAM RR#2 - 235585, THAMESFORD ON N0M 2M0, Canada
ANDREAS KREUTER MADONNENBERGWEG 7, SCHRIESHEIM 69198, Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-30 1978-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-30 1978-12-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-15 current 649 Wilton Grove Road, London, ON N6N 1N7
Address 2008-07-14 2011-11-15 125 Bessemer Road, Unit 17-20, London, ON N6E 1P9
Address 2006-07-25 2008-07-14 125 Bessemer Road, Unit 20, London, ON N6E 1P9
Address 2002-05-29 2006-07-25 305 Second Street East, Cornwall, ON K6H 1Y8
Address 1978-12-31 2002-05-29 305 Second St E, Cornwall, ON K6H 1Y8
Name 2015-01-01 current Freudenberg Filtration Technologies Inc.
Name 1987-01-01 2015-01-01 FREUDENBERG NON-TISSES INC.
Name 1987-01-01 2015-01-01 FREUDENBERG NONWOVENS INC.
Name 1978-12-31 1987-01-01 PELLON CHEMOTEXTILES INC.
Status 1997-06-16 current Active / Actif
Status 1997-04-01 1997-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-01-01 Amendment / Modification Name Changed.
Section: 178
1978-12-31 Incorporation / Constitution en société
1978-12-31 Amalgamation / Fusion Amalgamating Corporation: 401641.
1978-12-31 Amalgamation / Fusion Amalgamating Corporation: 571661.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-04-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 649 WILTON GROVE ROAD
City London
Province ON
Postal Code N6N 1N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boncor Building Products Inc. 649 Wilton Grove Rd, London, ON N6N 1N7 1989-08-09
3814017 Canada Inc. 647 Wilton Grove Rd., London, ON N6N 1N7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lambton Fire Protection Inc. 21 - 23 Enterprise Drive, London, ON N6N 1A3 2013-03-01
7613784 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2010-07-29
9190309 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2015-02-17
9207554 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2015-03-04
9250042 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2015-04-09
9652230 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2016-03-02
10192341 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2017-04-13
10192368 Canada Inc. 55 Midpark Crescent, London, ON N6N 1A9 2017-04-13
10038695 Canada Inc. 1031 Hubrey Road, London, ON N6N 1B4 2016-12-27
Ditanu Inc. 1031 Hubrey Road, Unit 10, London, ON N6N 1B4 2016-05-16
Find all corporations in postal code N6N

Corporation Directors

Name Address
BARRY KELLAR 405 TREEMONT DRIVE, CLARKSVILLE TN 37043, United States
PETER GRAHAM RR#2 - 235585, THAMESFORD ON N0M 2M0, Canada
ANDREAS KREUTER MADONNENBERGWEG 7, SCHRIESHEIM 69198, Germany

Entities with the same directors

Name Director Name Director Address
COMMANDERIE DU CANADA DE LA CONFRERIE DES CHEVALIERS DU TASTEVIN PETER GRAHAM C/O 20, QUEEN STREET WEST, SUITE 702, TORONTO ON M5H 3R3, Canada
KPMG CORPORATE FINANCE INC. Peter Graham c/o 333 Bay Street, Suite 4600, Bay Adelaide Centre, Toronto ON M5H 2S5, Canada
P.F.A.G. ENTERPRISES INC. PETER GRAHAM 244 MAIN ROAD, P.O. BOX 914, HUDSON QC J0P 1H0, Canada
GRAHAM GROUP INTERNATIONAL INC. PETER GRAHAM 244 MAIN ROAD, HUDSON QC J0P 1H0, Canada
CANCARE ASSESSMENTS INC. PETER GRAHAM 806 FISHER AVENUE, OTTAWA ON K1Z 6P2, Canada
3142604 CANADA INC. PETER GRAHAM 244 MAIN ROAD, BOX 914, HUDSON QC J0P 1H0, Canada
3535428 CANADA INC. PETER GRAHAM 2424 LAUREL VALLEY DRIVE, ST-LAZARE QC J0P 1V0, Canada
3682862 CANADA INC. PETER GRAHAM 244 MAIN ROAD, P.O. BOX 914, HUDSON QC J0P 1H0, Canada
3817245 CANADA INC. PETER GRAHAM 2424 LAUREL VALLEY DRIVE, ST-LAZARE QC J0P 1V0, Canada
Graham Group International Inc. PETER GRAHAM 244 MAIN ROAD, P.O. BOX 914, HUDSON QC J0P 1H0, Canada

Competitor

Search similar business entities

City London
Post Code N6N 1N7
Category technologies
Category + City technologies + London

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Filtration Amazone Inc. 1945 Nancy, Brossard, QC J4Y 2M4 1992-02-07
Filtration P & P Inc. 6 Antoine-hénault, Notre Dame L'ile Perrot, QC J7V 7M3 1993-07-12
Power of Water Filtration Systems (hdn) Inc. 1176 Boul Celoron, Blainville, QC J7C 4Y9 1995-07-11
Nova Filtration Technologies Inc. 1-1367 Osprey Drive, Ancaster, ON L9G 4V5 2011-05-30
Aqua One Filtration Technologies Ltd. 5315 Tomken Road, Unit-5, Mississauga, ON L4W 1P5 2008-07-14
Hauville Systemes De Filtration Sans Raccordement Inc. 235 Yorkland Blvd., Suite 505, Willowdale, ON M2J 4W9 1981-04-15
Filtration Tri-tech Inc. 1075 West Georgia St, Suite 2100, Vancouver, BC V6E 3G2 1990-09-11
Produits De Filtration Flair Inc. 740 Industrial Boulevard, Suite 201, Blainville, QC J7C 3V4 1990-03-02
Filtration H2go Inc. 5415 Pare Street, Suite 204, Montreal, QC H4P 1P7 1988-12-12
Design Filtration-microzone Inc. 1 Sparks Avenue, North York, ON M2H 2W1

Improve Information

Please provide details on Freudenberg Filtration Technologies Inc. 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