GOTAVERKEN BOILER SERVICES LTD. (Corporation# 1248421) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 8, 1981.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1981-12-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1E3 |
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 |
Please comment or provide details below to improve the information on GOTAVERKEN BOILER SERVICES LTD..
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.