TEREX CANADA LTD. (Corporation# 6171508) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 2003.
Corporation ID | 6171508 |
Business Number | 868340704 |
Corporation Name | TEREX CANADA LTD. |
Registered Office Address | Csc North America Inc C/O Ogilvy Renault 45 O'Connor St. Suite 1600 Ottawa ON K1P 1A4 |
Incorporation Date | 2003-12-12 |
Corporation Status | Active / Actif |
Number of Directors | 1-10 |
Director Name | Director Address |
---|---|
JOHN SHEEHAN | 200 Nyala Farm Road, Westport CT 06880, United States |
ERIC COHEN | 32 Burnham Hill Road, WESTPORT CT 06880, United States |
DERRICK SMALL | 52 Palomino Drive, Carlisle ON L0R 1H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-12-12 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2003-12-12 | current | Active / Actif |
Name | 2003-12-12 | 2013-01-01 | TEREX UTILITIES CANADA, INC. |
Name | 2013-01-01 | current | TEREX CANADA LTD. |
Address | 2003-12-12 | 2006-05-10 | 100 KING STREET WEST, 1 FIRST CANADIAN PLACE, SUITE 6600, TORONTO, ON M5X 1B8 |
Address | 2006-05-10 | 2006-05-29 | OGILVY RENAULT, 45 O'CONNOR ST., SUITE 1600, OTTAWA, ON K1P 1A4 |
Address | 2006-05-29 | current | CSC NORTH AMERICA INC C/O OGILVY RENAULT, 45 O'CONNOR ST., SUITE 1600, OTTAWA, ON K1P 1A4 |
Activity | 2003-12-12 | current | Incorporation / Constitution en société. |
Activity | 2013-01-01 | current | Amendment / ModificationSection: 178. Name. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-11-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-06-22 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2016-05-20 | 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 |
---|---|---|
Ngage Pro Inc. | 45 O'Connor St., Suite 1150, Ottawa, ON K1P 1A4 | 2012-11-29 |
Force Protection Survivability Solutions Canada Inc. | 45 O'Connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2011-02-25 |
Asclepius Works Inc. | 45 O'Connor St., Suite 1500, Ottawa, ON K1P 1A4 | 2011-01-26 |
7653999 Canada Inc. | 45 O'Connor St., Suite 2715, Ottawa, ON K1P 1A4 | 2010-09-29 |
7350244 Canada Inc. | 45 O'Connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2010-03-12 |
4520556 Canada Inc. | 45 O'Connor St., Suite 1500, Ottawa, ON K1P 1A4 | 2009-06-03 |
6819222 Canada Inc. | 45 O'Connor St., Ottawa, ON K1P 1A4 | 2007-08-06 |
4437080 Canada Inc. | 45 O'Connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2007-07-13 |
Global Spatial Technology Solutions Inc. | 45 O'Connor St., Suite 1150, Ottawa, ON K1P 1A4 | 2005-04-27 |
Neurostasis Medical Inc. | 45 O'Connor St., 20th Floor, Ottawa, ON K1P 1A4 | 2003-04-22 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Vert Empire Inc. | 45 O'Connor Street, Suite 1500, Ottawa, ON K1P 1A4 | 2020-02-05 |
Centre for Innovations In Regional Economic Development In Africa | 45 O’connor Street, Ottawa, ON K1P 1A4 | 2019-09-28 |
The Spinal Cerebrospinal Fluid (csf)leak of Canada | 45 O'Connor Street, World Exchange Plaza, Suite 2000, Ottawa, ON K1P 1A4 | 2019-01-11 |
10916056 Canada Inc. | 1540 - 45 O'Connor Street, Ottawa, ON K1P 1A4 | 2018-07-26 |
Medcann Pharma Inc. | 2000 - 45 O'Connor Street, Ottawa, ON K1P 1A4 | 2018-07-13 |
Iirp Canada | 45 O'Connor Street, Suite 1500, Ottawa, ON K1P 1A4 | 2018-06-11 |
Lugansk Solar (canada) Inc. | 1540 - 45 O'Connor Street, Ottawa, ON K1P 1A4 | 2018-04-27 |
Adverbs Group Corp. | 45 O'Connor Street, Suite 1150, Ottawa, ON K1P 1A4 | 2018-04-24 |
Motor Sich (canada) Inc. | Suite 1540, 45 O'Connor Street, Ottawa, ON K1P 1A4 | 2018-04-18 |
Tier 1 Investment Inc. | 45, O'Connor Street, Suite 1150, Ottawa, ON K1P 1A4 | 2018-04-11 |
Find all corporations in postal code K1P 1A4 |
Name | Address |
---|---|
JOHN SHEEHAN | 200 Nyala Farm Road, Westport CT 06880, United States |
ERIC COHEN | 32 Burnham Hill Road, WESTPORT CT 06880, United States |
DERRICK SMALL | 52 Palomino Drive, Carlisle ON L0R 1H3, Canada |
Director Name | Company Name | Office Address |
---|---|---|
Eric Cohen | H3rix Consulting Inc. | 5626 Avenue Cork, Côte Saint-Luc, QC H4W 1Z8 |
Eric Cohen | 8787409 CANADA INC. | 5626, Cork Av, Côte Saint-Luc, QC H4W 1Z8 |
Eric Cohen | The Jewish Museum of Canada | 4600 Bathurst Street, Toronto, ON M2R 3V2 |
Eric Cohen | Lipa Green Centre for Jewish Community Services | 4600 Bathusrt Street, Suite 500, Toronto, ON M2R 3V2 |
Eric Cohen | UJA Federation of Greater Toronto | 4600, Bathurst Street, Toronto, ON M2R 3V2 |
Eric Cohen | Greater Toronto Jewish Federation New Ventures | 4600 Bathurst Street, 5th Floor, Toronto, ON M2R 3V2 |
ERIC COHEN | Polar Plastics (USA) Ltd. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | 3797970 CANADA INC. | 759 Square Victoria, Bureau 700, Montreal, QC H2Y 2J7 |
ERIC COHEN | 3710114 CANADA INC. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | 3488161 CANADA INC. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | ECOPIA BIOSCIENCES INC. | 7290 Rue Frederick-Banting, Ville St-Laurent, QC H4S 2A4 |
ERIC COHEN | KEYRUS CANADA INC. | A-387, Rue St-Paul Ouest, Montreal, QC H2Y 2A7 |
Eric Cohen | 750 SPADINA AVE. ASSOCIATION | 4600 Bathurst Street, Suite 500, Toronto, ON M2R 3V2 |
ERIC COHEN | EC MOLECULAR THERAPIES INC. | 5106 Chemin De La Cote St-Antoine, Montreal, QC H4A 1N7 |
Eric Cohen | Sherman Campus | 4600, Bathurst Street, Suite 500, Toronto, ON M2R 3V2 |
ERIC COHEN | POLAR PLASTIQUE LTÉE | 4210 Thimens Boulevard, Montreal, QC H4R 2B9 |
ERIC COHEN | POLPART PLACEMENTS INC. | 4210 Thimens Boulevard, St-Laurent, QC H4R 2B9 |
ERIC COHEN | 140798 CANADA INC. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | DA-JE-AT CORP. | 4210 Thimens Blvd., St Laurent, QC H4R 2B9 |
ERIC COHEN | JEFFRANCIN CORP. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | ATLASQUIP LTD. | 8989 Lajeunesse, Montreal, QC H2M 1S1 |
ERIC COHEN | L'ATRIUM ST. MARC LTEE | 4210 Thimens Blvd., St-Laurent, QC H4R 2B9 |
ERIC COHEN | POLPART REAB CORP. | 370 Queen Street West, Toronto, ON M5V 2A2 |
JOHN SHEEHAN | INLAND STATE AIR ENTERPRISES INC. | 85 Deerborn Drive, Hamilton, ON L8V 3K9 |
ERIC COHEN | LES EMBALLAGES POLAR INC. | 4210 Thimens Blvd., St. Laurent, QC H4R 2B9 |
ERIC COHEN | LES INVESTISSEMENTS SHEBA CANADA LTEE | 370 Queen West, Toronto, ON M5V 2A2 |
ERIC COHEN | NEHOC INDUSTRIES LTD. | 370 Queen Street West, Toronto, ON M5V 2A2 |
ERIC COHEN | POLAR PLASTIC LTD. | 4210 Thimens Blvd, St. Laurent, QC H4R 2B9 |
Eric Cohen | United Jewish Appeal of Greater Toronto | 4600 Bathurst Street, Toronto, ON M2R 3V2 |
Eric Cohen | Jewish Foundation of Greater Toronto | 4600 Bathurst Street, Toronto, ON M2R 3V2 |
City | OTTAWA |
Postal Code | K1P 1A4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Terex Exploration Technologies Inc. | 37 Bruce Avenue, Keswick, ON L4P 1K4 | 2002-04-18 |
Terex Resources Limited | 401 Bay Street, Suite 3200, Toronto, ON M5H 2Y4 | 2004-01-08 |
Intelligent Transportation Systems Society of Canada (its Canada) | 109 Reeve Dr., Markham, ON L3P 6C5 | 1997-06-27 |
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/Cmci Canada | 489 63e Avenue, Laval, QC H7V 2H5 | 2007-11-19 |
Certified Analytics and Insights Professionals of Canada (caip Canada) | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2019-05-31 |
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. | 401-75 Albert Street, Ottawa, ON K1P 5E7 | 2011-05-13 |
Iaac - Canada (international Association of Art Critics of Canada) | 110-8 Rue Gary-Carter, Montréal, QC H2R 0A1 | 1989-06-29 |
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-Canada) Corp. | 1780 De Verbier, Laval (qc), QC H7M 5L4 | 2015-07-25 |
Physical and Health Education Canada (phe Canada) | 2451, Riverside Drive, Ottawa, ON K1H 7X7 | 1951-01-03 |
Conseil Gabonais De La Resistance Canada(cgr-Canada) | 3273 Avenue Appleton, Montréal, QC H3S 1L6 | 2017-02-21 |
Please provide details on TEREX CANADA 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.
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.