KINDRED INDUSTRIES LIMITED

Address:
1000 Kindred Road, Midland, ON L4R 4K9

KINDRED INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 848573. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 848573
Corporation Name KINDRED INDUSTRIES LIMITED
Registered Office Address 1000 Kindred Road
Midland
ON L4R 4K9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
ROBBERT HARTOG P.O. BOX 936, CAMBRIDGE ON N1R 5X9, Canada
JOHN ILES 2 TAYLOR CRESCENT, WALLACEBURG ON N8A 3M9, Canada
JAMES A. BURGESS 542 SANDRA CRESCENT, WALLACEBURG ON N8A 2C6, Canada
CLIFFORD LUXTON 95 CAMBRIDGE STREET SUITE 802, CAMBRIDGE ON N1R 3S2, Canada
DONALD R. DOWDELL 1020 INGRAM CRESCENT, MIDLAND ON L4R 4E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-04-29 1979-04-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-30 current 1000 Kindred Road, Midland, ON L4R 4K9
Name 1979-04-30 current KINDRED INDUSTRIES LIMITED
Status 1979-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1979-04-30 1979-12-31 Active / Actif

Activities

Date Activity Details
1979-04-30 Amalgamation / Fusion Amalgamating Corporation: 482331.
1979-04-30 Amalgamation / Fusion Amalgamating Corporation: 848581.

Corporations with the same name

Corporation Name Office Address Incorporation
Kindred Industries Limited 1000 Kindred Rd, Midland, ON L4R 4K9 1955-01-24

Office Location

Address 1000 KINDRED ROAD
City MIDLAND
Province ON
Postal Code L4R 4K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kindred Industries Limited 1000 Kindred Rd, Midland, ON L4R 4K9 1955-01-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Midland Film Company Inc. 104 Southwinds Cres, Midland, ON L4R 0A1 2015-12-01
12192624 Canada Inc. 401 Russ Howard Drive, Midland, ON L4R 0A6 2020-07-13
Off The Rack and Barrie Free Clothing 35 Bert's Road, Midland, ON L4R 0B9 2014-07-02
The Worker Sisters of The Holy Spirit 711 Mcmurtry Road, Midland, ON L4R 0B9 1980-09-22
Investcare Capital Corporation 409 Bayport Blvd., Midland, ON L4R 0C4 2010-08-18
3274489 Canada Inc. 619 Taylor Drive, Midland, ON L4R 0E2 1996-06-27
11566792 Canada Inc. 179 Baseline Rd, Tiny, ON L4R 0E3 2019-08-13
Gbs Express Ltd. 259 Baseline Rd S, Tiny, ON L4R 0E3 2019-07-01
Qwd Wealth Development Equity Inc. 302 Town Centre Blvd., Suite 400, Markham, ON L4R 0E6 2008-09-24
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
Find all corporations in postal code L4R

Corporation Directors

Name Address
ROBBERT HARTOG P.O. BOX 936, CAMBRIDGE ON N1R 5X9, Canada
JOHN ILES 2 TAYLOR CRESCENT, WALLACEBURG ON N8A 3M9, Canada
JAMES A. BURGESS 542 SANDRA CRESCENT, WALLACEBURG ON N8A 2C6, Canada
CLIFFORD LUXTON 95 CAMBRIDGE STREET SUITE 802, CAMBRIDGE ON N1R 3S2, Canada
DONALD R. DOWDELL 1020 INGRAM CRESCENT, MIDLAND ON L4R 4E8, Canada

Entities with the same directors

Name Director Name Director Address
WALTEC ENGINEERING LIMITED CLIFFORD LUXTON 95 CAMBRIDGE ST, SUIT 802, CAMBRIDGE ON N1R 3S2, Canada
WALTEC FORGINGS LIMITED CLIFFORD LUXTON 95 CAMBRIDGE STREET SUITE 802, CAMBRIDGE ON N1R 3S2, Canada
WALTEC ENGINEERING LIMITED JOHN ILES 2 TAYLOR CRESCENT, WALLACEBURG ON N8A 3M9, Canada
WALTEC FORGINGS LIMITED JOHN ILES 2 TAYLOR CRES, WALLACEBURG ON N8A 3M9, Canada
FEDERAL INDUSTRIES LTD. ROBBERT HARTOG 389 COUNTY RD 61, RR 1, PERKINSFIELD ON L0L 2J0, Canada
WALTEC ENGINEERING LIMITED ROBBERT HARTOG POB BOX 936, CAMBRIDGE ON N|R 5X9, Canada
WALTEC FORGINGS LIMITED ROBBERT HARTOG BOX 936, CAMBRIDGE ON N1R 5X9, Canada
MORDEN & HELWIG LIMITED ROBBERT HARTOG RR 1, PERKINSFIELD ON L0L 2J0, Canada
95262 CANADA INC. ROBBERT HARTOG P.O. BOX 936, CAMBRIDGE ON H1R 5X9, Canada

Competitor

Search similar business entities

City MIDLAND
Post Code L4R4K9

Similar businesses

Corporation Name Office Address Incorporation
Kindred Investments Limited 980 Broadway Avenue, Apt 907, Toronto, ON 1977-03-21
Les Industries Hoechst Limited 4045 Cote Vertu Blvd., St-laurent, QC 1946-01-30
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Les Industries Varielectriques Limitee 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 1970-04-16

Improve Information

Please provide details on KINDRED INDUSTRIES LIMITED 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