ACME STRAPPING INC.

Address: 20 Queen St. West, Toronto, ON M5H 2V3

ACME STRAPPING INC. (Corporation# 100153) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 1916.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-08-14 Continuance (Act) / Prorogation (Loi)
1916-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Acme Strapping Inc. 743 Warden Avenue, Scarborough, ON M1L 4A9

Office Location

Address 20 QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 2V3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V3

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ACME STRAPPING INC..

Dataset Information

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.