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 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 |
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 |
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) |
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. |
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 |
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 |
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 |
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 |
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 |
City | London |
Post Code | N6N 1N7 |
Category | technologies |
Category + City | technologies + London |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |