C.A.G.P. TRADING CO. LTD.

Address: 100 Quebec Avenue, Suite 702, Toronto, ON M6P 4B8

C.A.G.P. TRADING CO. LTD. (Corporation# 1214918) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 2, 1981.

Corporation Overview

Corporation ID 1214918
Corporation Name C.A.G.P. TRADING CO. LTD.
Registered Office Address 100 Quebec Avenue
Suite 702
Toronto
ON M6P 4B8
Incorporation Date 1981-10-02
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
C. A. FORAGE UNIT 702 100 QUEBEC AVE., TORONTO ON M6P 4B8, Canada
J. GORDON CHOWN RR #9, BRAMPTON ON L0P 1A0, Canada
PETER ALAN TITMAN 187 EDWARD PRINCE DRIVE, TORONTO ON M8Y 3X1, Canada
AN. FRANCIS LAWRENCE 49 AZIEL ST., TORONTO ON M6P 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-10-01 1981-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-10-02 current 100 Quebec Avenue, Suite 702, Toronto, ON M6P 4B8
Name 1981-10-02 current C.A.G.P. TRADING CO. LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1984-01-02 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1981-10-02 1984-01-02 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1981-10-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 QUEBEC AVENUE
City TORONTO
Province ON
Postal Code M6P 4B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
David J. Kennedy Lumber Limited 100 Quebec Avenue, Suite 1201, Toronto, ON M6P 4B8 1957-10-18
Oka Holdings Ltd. 100 Quebec Avenue, Suite 1610, Toronto, ON M6P 4B8 1979-02-02
Oka Information Systems Ltd. 100 Quebec Avenue, Suite 1610, Toronto, ON M6P 4B8 1979-02-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bcac, Inc. 100 Quebec Ave., Suite 101, Toronto, ON M6P 4B8 1980-02-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
C. A. FORAGE UNIT 702 100 QUEBEC AVE., TORONTO ON M6P 4B8, Canada
J. GORDON CHOWN RR #9, BRAMPTON ON L0P 1A0, Canada
PETER ALAN TITMAN 187 EDWARD PRINCE DRIVE, TORONTO ON M8Y 3X1, Canada
AN. FRANCIS LAWRENCE 49 AZIEL ST., TORONTO ON M6P 2N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P4B8
Category trading
Category + City trading + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Cfm Trading Company Inc. 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 2001-04-25
Nc Trading Inc. 100 New Gower Street, Suite 1100, St. John's, NL A1C 6K3
H & N Trading Inc. 33 Barkton Lane, Halifax, NS B3M 4K5
Les Aliments Trading Transco Inc. 750 Boul. Marcel Laurin, Suite 225, St. Laurent, QC H4M 2M4 1986-07-04
Corporation MontrГ©al Plastique Trading 5815 Rue Evreux, St-leonard, QC H1T 2H4 1999-12-24
Alma Trading Ltee 1255 Phillips Square, Montreal, QC H3B 3G9 1973-04-03
Cie Interport Trading Ltee 50 Place Cremazie, Suite 307, Montreal, QC H2P 2T1 1966-08-04
Larix Trading Ltd. 120 Adelaide Street West, Suite 2150, Toronto, ON M5H 1T1
Fourrures Trading Post Fjh Inc. 423 Mayor Street, Suite 619, Montreal, QC H3A 2K7 1987-12-03
Nereid Trading International Ltee 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 1987-11-04

Improve Information

Please comment or provide details below to improve the information on C.A.G.P. TRADING CO. LTD..

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.