PARKER-HANNIFIN (CANADA) INC. (Corporation# 3152731) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3152731 |
Business Number | 104075239 |
Corporation Name | PARKER-HANNIFIN (CANADA) INC. |
Registered Office Address | 4635 Durham Road South Grimsby ON L3M 4G4 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
J. MARK STINSON | 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-05-31 | 1995-06-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1995-06-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1995-06-01 | 2000-11-24 | Active / Actif |
Status | 2000-12-08 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2000-11-24 | 2000-12-08 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Name | 1995-06-01 | current | PARKER-HANNIFIN (CANADA) INC. |
Address | 1995-06-01 | current | 4635 DURHAM ROAD SOUTH, GRIMSBY, ON L3M4G4 |
Activity | 1995-06-01 | current | Continuance (import) / Prorogation (importation) - Jurisdiction: Ontario. |
Activity | 2000-12-08 | current | Discontinuance / Changement de régime - Jurisdiction: Nova Scotia / Nouvelle-Écosse. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1997-12-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-12-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-12-02 | 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 |
---|---|---|
Brascop Products Limited | Durham Road, P.o.box 158, Grimsby, ON L3M 4G4 | 1956-01-05 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abg Family Investments Inc. | 104 Terrace Drive, Grimsby, ON L3M 1B5 | 2021-03-16 |
Neil Videto Trucking Limited | 263 Central Ave, Grimsby, ON L3M 1X6 | 2021-03-15 |
The Pink Trip Inc. | 35 Lampman Drive, Grimsby, ON L3M 0E4 | 2021-03-08 |
Hair By Safiyaa Ltd. | 4 Dandurand Crt, Grimsby, ON L3M 0H7 | 2021-03-07 |
The Witch's Kittens | 12 Centennial Drive, Grimsby, ON L3M 3V8 | 2021-03-01 |
12764873 Canada Inc. | 166 Dorchester Drive, Grimsby, ON L3M 0A6 | 2021-02-23 |
Valley Boy Marketing Inc. | 321-40 Esplanade Lane, Grimsby, ON L3M 0G9 | 2021-02-17 |
2optimal Software Inc. | 45 Elgin Street, Grimsby, ON L3M 4G7 | 2021-02-12 |
Original Hmsv Coaching Inc. | 368 Nelles Rd. N., Grimsby, ON L3M 2Z9 | 2021-02-10 |
Twisted and Sweet Design Shoppe Inc. | 1 Vidal Court, Grimsby, ON L3M 5R8 | 2021-02-08 |
Find all corporations in GRIMSBY |
Director Name | Business Address |
---|---|
J. MARK STINSON | 564 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ocean Network Express (canada) Inc. | 333 Bay Street, Suite 2400, Toronto, ON M5H 2T6 | 2017-08-25 |
Denison Hydraulics Canada Inc. | Suite 3600, Tor Dom Bk Tw, Tor-Dom Ctre, Toronto, ON M5K 1N6 | 1987-01-13 |
Fujitec Canada, Inc. | 15 Wilmot Street, Richmond Hill, ON L4B 1A3 | 1992-08-31 |
Npac Canada Inc. | 333 Bay Street, Suite 2400, Box 20, Toronto, ON M5H 2T6 | 1996-06-01 |
Kumon Educational Institute B.c. Inc. | 666 Burrard St, Suite 2800, Vancouver, BC V6C 2Z7 | |
Kumon Eductional Institute of Canada Inc. | 111 Gordon Baker Rd, Suite 705, North York, ON M2H 3R1 | |
Ascolectric Limited | 10 Airport Road, Brantford, ON N3T 5M8 | |
Keyence Canada Inc. | 6775 Financial Drive, Suite 202, Mississauga, ON L5N 0A4 | 2004-03-15 |
Landor Financial Company Limited | 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 | 1938-12-16 |
Parker Canada Management Inc. | 4625 Durham Road South, P.o. Box 340, Grimsby, ON L3M 4H8 | 2003-02-14 |
Find all corporation with the same director |
City | GRIMSBY |
Postal Code | L3M4G4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Parker Archival Services Inc. | Suite 1140-1185 West Georgia St., C/O Marisa Parker, Vancouver, BC V6E 4E6 | 2015-07-19 |
Day, Parker and Associates, Transport Consultants Inc. | 730 St-Aubin Street, St-Laurent, QC H4M 2J6 | 1984-09-06 |
Demers-Parker Ltd. | 2121 Carling Avenue, Ottawa, ON K2A 1H2 | 1970-12-04 |
Lee Parker (1974) Ltd- | 1435 Bleury St, Montreal, QC | 1974-08-26 |
Les Industries Parker-Lajoie Ltee - | 1682 Place De Lierre, Laval, QC H7G 4X7 | 1978-01-04 |
Sj Parker Services Inc. | 111 St-Laurent, Val-D'Or, QC J9P 2N2 | 2009-10-01 |
Macartney Canada Ltd. | 27 Parker Street, Dartmouth, NS B2Y 4T5 | 2012-12-05 |
169274 Canada Inc. | 638 Parker, Greenfield Park, QC J4B 1S8 | 1990-04-05 |
150107 Canada Inc. | 2130 Parker Street, Vancouver, BC V5L 2L7 | 1986-05-13 |
Parker Professional Painting (canada) Ltd. | Prospect Road, Morrisburg, ON K0C 1X0 | 1983-10-27 |
Please provide details on PARKER-HANNIFIN (CANADA) 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.
Data Provider | Corporations Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.