A.B.L.H. INVESTMENTS INC.

Address: 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6

A.B.L.H. INVESTMENTS INC. (Corporation# 1066846) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1980.

Corporation Overview

Corporation ID 1066846
Corporation Name A.B.L.H. INVESTMENTS INC.
Registered Office Address 1 First Canadian Place
52nd Floor P.o.bo191
Toronto
ON M5X 1A6
Incorporation Date 1980-12-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 3

Directors

Director Name Director Address
BARBARA GREENWOOD 8 MARWOOD CIRCLE, ST CATHERINES ON L2T 1Z5, Canada
PETER E. LOCKIE 49 PINE CRES., TORONTO ON M4E 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-28 1980-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-12-29 current 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6
Address 1980-12-29 current 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6
Name 1980-12-29 current A.B.L.H. INVESTMENTS INC.
Status 1984-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-29 1984-01-01 Active / Actif

Activities

Date Activity Details
1980-12-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-05-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Torbec Catalogue De Ventes Ltee First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1979-05-17
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Arcandex Communications Corporation 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1982-10-18
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Pronto Courier Services (calgary) Limited 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1983-02-25
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
BARBARA GREENWOOD 8 MARWOOD CIRCLE, ST CATHERINES ON L2T 1Z5, Canada
PETER E. LOCKIE 49 PINE CRES., TORONTO ON M4E 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Fashion Togs Investments Ltd. 300-8250 Boulevard DГ©carie, MontrГ©al, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23
Somerville Investments Inc. 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4
Investments Bagmo Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1987-06-22
Samfay Investments Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Imtoyco Investments Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Renmont Investments Inc. Suite 1440, 130 King Street West, Toronto, ON M5X 1E3

Improve Information

Please comment or provide details below to improve the information on A.B.L.H. INVESTMENTS 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.