BARALDI EQUIPMENT CANADA LIMITED

Address: 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6

BARALDI EQUIPMENT CANADA LIMITED (Corporation# 1270826) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 1982.

Corporation Overview

Corporation ID 1270826
Business Number 100392638
Corporation Name BARALDI EQUIPMENT CANADA LIMITED
Registered Office Address 700 Bay Street
Suite 1900
Toronto
ON M5G 1Z6
Incorporation Date 1982-03-09
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
M. ROSCO 58 HOLMSTEAD AVENUE, TORONTO ON M4B 1T2, Canada
F. ROSCO 181 GILLARD AVENUE, TORONTO ON M4J 4N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-08 1982-03-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-09 current 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6
Name 1982-03-09 current BARALDI EQUIPMENT CANADA LIMITED
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-08-18 2004-01-05 Active / Actif
Status 1988-07-04 1988-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1982-03-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-08-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-09-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-09-04 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 700 BAY STREET
City TORONTO
Province ON
Postal Code M5G 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Muffin Maker Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1979-09-24
Wellesley Productions Inc. 700 Bay Street, Suite 1800, Toronto, ON 1979-10-18
Proserv Cost Solutions Inc. 700 Bay Street, Suite 1700, Toronto, ON M5G 1Z6 1998-10-06
Itoman (canada) Inc. 700 Bay Street, Suite 2303, Toronto, ON M5G 2B6 1977-06-13
Sefri Construction International (canada) Ltee 700 Bay Street, 19th Floor, Toronto, ON M5G 1Z6 1977-06-27
Maurice J. Abraham Productions Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1977-08-10
Enercon Publishing Company Limited 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1978-04-26
80,081 Canada Ltd. 700 Bay Street, 24th Floor, Toronto, ON M5G 1Z6 1975-12-11
Kelava Exploration Ltd. 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1982-11-01
Bjkc Integrated Resources, Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1985-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93784 Canada Limited 700 Bay St., 5th Floor, Toronto, ON M5G 1Z6 1979-08-24
Association Professionnelle Des Golfeuses Du Canada Inc. - (apgc) 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6 1972-09-12
Burns, Kerr & Associates Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1980-09-09
Countertrade Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1982-06-28
Sheppard Place 138 Investments Ltd. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1984-09-17
S.l.i. Automotive Batteries Limited 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1985-01-04
Pen & Scrawl Sales & Marketing Inc. 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1985-03-18
Ole International Holding Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1987-05-04

Corporation Directors

Name Address
M. ROSCO 58 HOLMSTEAD AVENUE, TORONTO ON M4B 1T2, Canada
F. ROSCO 181 GILLARD AVENUE, TORONTO ON M4J 4N9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Z6

Similar businesses

Corporation Name Office Address Incorporation
Moe Equipment Limited 65 Grafton Street, Charlottetown, PE C1A 8B9
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Valrich Equipment Limited 2305 Wyecroft Road, Oakville, ON L6L 6R2
Marquette Equipment Canada Limited 305 Progress Ave, Scarborough, ON 1945-08-24
Wm. Stocks Used Equipment (canada) Limited 3200 Hurontario St., Mississauga, ON 1980-03-12
Malmarsh Equipment of Canada Limited 493 Dundas St, P.o.box 3540, London, ON 1970-11-24
Ice Equipment Canada Limited 659 Justrus Drive, Kingston, ON K7M 3H5 1988-12-07
Canada Muyi Equipment Limited 120-20 Brookmill Blvd, Scarborough, ON M1W 2Y5 2015-06-10
Equipements Anthes Limited 6725 Airport Road, 5th Floor, Mississauga, ON L4V 1V2
Howe Equipment of Canada Limited 800 Square Victoria, Ste 720, Montreal, ON H4Z 1E4 1939-04-14

Improve Information

Please comment or provide details below to improve the information on BARALDI EQUIPMENT CANADA LIMITED.

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.