GOTAVERKEN BOILER SERVICES LTD.

Address: 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3

GOTAVERKEN BOILER SERVICES LTD. (Corporation# 1248421) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1981.

Corporation Overview

Corporation ID 1248421
Corporation Name GOTAVERKEN BOILER SERVICES LTD.
Registered Office Address 1 First Canadian Pl
Suite 760 P O Box 405
Toronto
ON M5X 1E3
Incorporation Date 1981-12-08
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
STUART K. MANN 35 ERRINGTON AVENUE, TORONTO ON M4T 2J8, Canada
ALLAN NUTTER 113 MATTHEW STREET, KITCHENER ON N2B 3J9, Canada
BRANDON BETHARDS 7231 SETON HOUSE LANE, CHARLOTTE , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1981-12-07 1981-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1981-12-08 current 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3
Name 1982-07-27 current GOTAVERKEN BOILER SERVICES LTD.
Name 1981-12-08 1982-07-27 113175 CANADA LIMITED
Status 1994-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1981-12-08 1994-12-31 Active / Actif

Activities

Date Activity Details
1981-12-08 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-04-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-04-14 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 PL
City TORONTO
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Cablenet Limited 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2
Road Products Ltd. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1992-10-28
La Fondation Ontarienne Des Г‰changes D'Г‰ducatrices Et D'Г‰ducateurs 1 First Canadian Pl, 40th Floor, Toronto, ON M5X 1B2 1992-10-30
Matt Berry Inc. 1 First Canadian Pl, Suite 860 P O Box 6, Toronto, ON M5X 1B1
2886685 Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 1993-01-08
Novic Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Gioscar Family Ventures Inc. 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 1993-03-17
Omnipower Service Corp. 1 First Canadian Pl, Suite 4400, Toronto, ON M5X 1B1 1993-04-13
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
David Parson Associates Limited One First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1976-09-07
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
Associated Freezers Acquisition Inc. 100 King St West, Suite 5102, Toronto, ON M5X 1E3 1997-05-26
La Corporation Entrepots Frigorifiques 100 King St West, Suite 5102, Toronto, ON M5X 1E3
Midland International Trade Services (canada) Limited 2 First Canadian Place, Suite 1100, Toronto, ON M5X 1E3 1971-08-20
Societe Des Systemes Promis Ltee. 2 First Canadian Place, Suite 1900, Toronto, ON M5X 1E3 1985-12-12
Ifs Realty Limited 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3
142715 Canada Inc. 2 First Canadian Place, Suite 1300, Toronto, ON M5X 1E3 1985-08-19
First Interstate Trading (canada) Inc. 2 First Canadian Place, Suite 800 P.o. Box 429, Toronto, ON M5X 1E3 1986-02-18
Indianhead Financial Services Limited 2 First Canadian Place, Suite 2145, Toronto, ON M5X 1E3
Find all corporations in postal code M5X1E3

Corporation Directors

Name Address
STUART K. MANN 35 ERRINGTON AVENUE, TORONTO ON M4T 2J8, Canada
ALLAN NUTTER 113 MATTHEW STREET, KITCHENER ON N2B 3J9, Canada
BRANDON BETHARDS 7231 SETON HOUSE LANE, CHARLOTTE , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X1E3

Similar businesses

Corporation Name Office Address Incorporation
Montreal Condensing Boiler Services Inc. 1450 Ch. Du Lac-saint-louis, LГ©ry, QC J6N 1B1 2015-02-04
Chaudiere Van Boiler (1966) Ltd. 8610 Forbin Janson, Montreal, QC H1K 2J7 1966-09-27
Programmed Boiler and Machinery Surveying Services of Canada Limited 305 Milner Ave, Suite 219, Scarborough, ON M1B 3V4 1979-06-29
Coles' Boiler Service & Repair (1998) Ltd. 40 Hatheway Crescent, Saint John, NB E2M 7V7
Krs Telecommunications Inc. 63 Boiler Beach Road, Rr1, Kincardine, ON N2Z 2X3 2011-02-07
Ist Boiler Inc. 1 Sparks Avenue, North York, ON M2H 2W1 2014-05-09
Kmd Boiler Works Ltd. 1625 Feedham Avenue, Kelowna, BC V1P 1M8 2018-07-17
C.p. Bolger Boiler Repairs Ltd. 54a North Street, Perth, ON K7H 2S9 1980-08-21
Advanced Boiler Service Inc. 11442 91 Street, Edmonton, AB T5B 4A5 2008-12-11
The Boiler Guys Inc. 83 Galaxy Blvd, Unit 27, Toronto, ON M9W 5X6 2010-08-09

Improve Information

Please comment or provide details below to improve the information on GOTAVERKEN BOILER SERVICES 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.