ACME STRAPPING INC. (Corporation# 100153) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 1916.
Corporation ID | 100153 |
Business Number | 876641051 |
Corporation Name | ACME STRAPPING INC. |
Registered Office Address |
20 Queen St. West Toronto ON M5H 2V3 |
Incorporation Date | 1916-03-14 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
W.R. REUM | 102 WHITEHORNE, SUITE 34W, WAYNE, ILLINOIS 60184, United States |
C.T. CUDAHY | 8 COWLICK DRIVE, WILLOWDALE ON M2K 2G3, Canada |
D.W. DEUCHARS | 24 GLOAMING DRIVE, WEST HILL ON M1E 2Z3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-08-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-08-13 | 1980-08-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1916-03-14 | 1980-08-13 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1916-03-14 | current | 20 Queen St. West, Toronto, ON M5H 2V3 |
Name | 1981-02-17 | current | ACME STRAPPING INC. |
Name | 1925-08-26 | 1981-02-17 | ACME STEEL COMPANY OF CANADA, LIMITED |
Name | 1916-03-14 | 1925-08-26 | ACME STEEL GOODS CO. OF CANADA, LIMITED |
Status | 1991-12-30 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-08-14 | 1991-12-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-08-14 | Continuance (Act) / Prorogation (Loi) | |
1916-03-14 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1991-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acme Strapping Inc. | 743 Warden Avenue, Scarborough, ON M1L 4A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pneumatic Scale Corporation,limited | 20 Queen St. West, Toronto, ON M5H 2V3 | 1910-01-19 |
Service De Location Du Canada Limitee | 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 | 1958-06-18 |
The Canadian Bicycle Manufacturers Association | 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 | 1977-02-07 |
Promotion Internationale Berendsohn Limitee | 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 | 1978-01-01 |
General Chemical Inc. | 20 Queen St. West, Toronto, ON M5H 2V3 | 1947-12-20 |
Day & Zimmermann International Corporation | 20 Queen St. West, Toronto, ON M5H 2V3 | 1961-02-02 |
John Graham Consultants, Ltd. | 20 Queen St. West, Toronto, ON M5H 2V3 | 1960-04-29 |
Lawrence Marshall Productions Limited | 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 | 1968-12-20 |
National Loss Control Service Corporation (canada) Ltd. | 20 Queen St. West, Toronto, ON M5H 2V3 | 1971-02-16 |
Transamerica Computer Company of Canada Limited | 20 Queen St. West, Toronto, ON M5H 2V3 | 1969-02-13 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Safety-kleen Services (canada) Ltd. | 20 Queen St.west, Suite 1400, Toronto, ON M5H 2V3 | 1997-04-08 |
165719 Canada Inc. | 20 Queen St, Suite 1400, Toronto, ON M5H 2V3 | 1988-12-22 |
Manna Record & Tape Club Inc. | 365 Bay Street, Suite 900, Toronto, ON M5H 2V3 | 1979-08-15 |
Leaseway Operations Ltd. | 365 Bay St., Toronto, ON M5H 2V3 | 1966-08-17 |
Narco Scientific Limited | 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 | 1956-12-26 |
164784 Canada Inc. | 20 Queen Street West, 1400, Toronto, ON M5H 2V3 | 1988-11-08 |
Lawsim Investments Ltd. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | 1992-05-07 |
Safety-kleen (bc) Ltd. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | |
Services AÉriens Its Inc. | 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 | 1996-02-22 |
3270246 Canada Inc. | 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 | 1996-06-18 |
Find all corporations in postal code M5H2V3 |
Name | Address |
---|---|
W.R. REUM | 102 WHITEHORNE, SUITE 34W, WAYNE, ILLINOIS 60184, United States |
C.T. CUDAHY | 8 COWLICK DRIVE, WILLOWDALE ON M2K 2G3, Canada |
D.W. DEUCHARS | 24 GLOAMING DRIVE, WEST HILL ON M1E 2Z3, Canada |
City | TORONTO |
Post Code | M5H2V3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acme Mold and Die Inc. | 5670 Rue Fullum, Montreal, QC H2G 2H7 | 1978-12-05 |
Acme Frames Lts. | 3476 St-dominique, Montreal, QC | 1978-02-13 |
Courtiers En Douanes Acme Ltee | 407 Mcgill Street, Montreal, QC | 1953-02-10 |
Fermeture Acme Ltee | 225 Liege St West, Montreal 351, QC H2P 1H4 | 1948-12-15 |
Les Graphiques Acme Limitee | Place Du Canada, Suite 900, Montreal, ON H3B 2P8 | 1977-05-09 |
Acme Produits D'ingenierie Ltee | 5706 Royalmount Avenue, Montreal, QC H4P 1K5 | 1968-11-14 |
Mausolee Acme Du Canada Ltee | 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 | 1977-08-02 |
Acme Vacuum Compagnie Ltee | 3000 Sartelon, Ville St-laurent, QC H4R 1E3 | 1909-11-13 |
Acme Sisal & Fourniture Cie Ltee | 8350 Jeanne Mance St, Montreal, QC H2P 2S3 | 1958-11-07 |
Acme Signs (alberta) Inc. | 5230 99 Street, Edmonton, AB T6E 3N7 | 1971-12-24 |
Please comment or provide details below to improve the information on ACME STRAPPING INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 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.