Canadian Companies Directory

ShawCor Ltd. (ShawCor Ltée)

Corporation Number:298927-1
Business Number:137510392RC0001
Corporate Name:ShawCor Ltd. (ShawCor Ltée)
Status:Inactive - Amalgamated into ShawCor Ltd. / ShawCor Ltée on 2013-03-20
Governing Legislation:Canada Business Corporations Act - 1994-01-01
Office Address:25 BETHRIDGE ROAD REXDALE ON M9W 1M7 Canada
Office Address in Map
Directors
Full name: JOHN F. PETCH
Address: 20 GOVERNORS ROAD, TORONTO ON M4W 2G1, Canada
Full name: LESLIE W.J. HUTCHISON
Address: OLIVEWOOD, 101A COOPERS HILL ROAD, ST. JAMES BB24116, Barbados
Full name: JAMES WETTLAUFER DERRICK
Address: 52 WATERFRONT CIRCLE, BUFFALO NY 14202, United States
Full name: DENNIS HUBERT FREEMAN
Address: 94 Crescent Road, Toronto ON M5W 1T5, Canada
Full name: ZOLTAN D. SIMO
Address: 2280 CHANCERY LANE, OAKVILLE ON L6J 6A3, Canada
Full name: DEREK STUART BLACKWOOD
Address: DIAMOND SPRINGS DRIVE, 2054, HOUSTON TX 77077, United States
Full name: JOHN T. BALDWIN
Address: 72 UNDERHILL ROAD, LONDON SE22 0QT, United Kingdom
Full name: ROBERT J. RITCHIE
Address: 406-36TH AVE SW, CALGARY AB T2K 0C3, Canada
Full name: VIRGINIA L. SHAW
Address: OLIVEWOOD, 101A COOPERS HILL ROAD, SANDY LANE ESTATES, ST. JAMES BB24116, Barbados
Full name: PAUL ROBINSON
Address: 93 GLENGOWAN ROAD, TORONTO ON M4N 1G5, Canada
Full name: WILLIAM P. BUCKLEY
Address: 2 RED OAKS CRESCENT, TORONTO ON M4G 1A5, Canada
Full name: CHARLENE VALIQUETTE
Address: 249 ROSEWOOD AVENUE, PEMBROKE ON K8A 2E9, Canada
Full name: HEATHER A. SHAW
Address: 315 ROXBORO ROAD SW, CALGARY AB T2S 0R3, Canada
Annual Filings
Anniversary Date (MM-DD)
01-01
Date of Last Annual Meeting
2012-05-08
Annual Filing Period (MM-DD)
01-01 to 03-02
Type of Corporation
Distributing corporation
Status of Annual Filings
2013 - Filed 2012 - Filed 2011 - Filed
Corporate History

1994-01-01 to 2001-05-04

SHAW INDUSTRIES LTD.

1994-01-01 to 2001-05-04

LES INDUSTRIES SHAW LTEE

2001-05-04 to Present

ShawCor Ltd.

2001-05-04 to Present

ShawCor Ltée

Certificates and Filings
Financial statements
Proxy circular
As of 1996-05-09
Certificate of Amalgamation
1994-01-01
Proxy circular
As of 1999-05-06
Proxy circular
As of 2001-05-04

Certificate of Amendment

2001-05-04
Amendment details: Corporate name
Proxy circular
As of 2002-10-05

Certificate of Amendment

2002-05-13
Amendment details: Other

Certificate of Amendment

2004-04-30
Amendment details: Other
Certificate of Arrangement
2013-03-20
Back to Home page

Other Companies