UPTON BRADEEN & JAMES INC. (Corporation# 1295225) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 31, 1982.
Corporation ID | 1295225 |
Business Number | 105462410 |
Corporation Name | UPTON BRADEEN & JAMES INC. |
Registered Office Address |
Commercial Union Tower Suite 2700 Box 451 Toronto ON M5K 1M5 |
Incorporation Date | 1982-03-31 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
GLENN A. BABBIT | 9 BRANDYWOOD DRIVE, TEPPER TIKE , United States |
JAMES M. FARLEY | 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada |
WALTON SNYDER | 107 CYPRESS DRIVE, KITCHENER ON N2M 4R6, Canada |
THOMAS BRECKLES | 204 TIMBERBANK BLVD, AGINCOURT ON M1W 2A3, Canada |
LOUIS REISS | 1250 E. 222ND STREET, CELVELAND 44117, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-03-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1982-03-30 | 1982-03-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1982-03-31 | current | Commercial Union Tower, Suite 2700 Box 451, Toronto, ON M5K 1M5 |
Name | 1982-10-01 | current | UPTON BRADEEN & JAMES INC. |
Name | 1982-10-01 | current | UPTON BRADEEN ; JAMES INC. |
Name | 1982-03-31 | 1982-10-01 | 114722 CANADA LTEE. |
Name | 1982-03-31 | 1982-10-01 | 114722 CANADA LTD. |
Status | 1983-02-14 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1982-03-31 | 1983-02-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-02-14 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1982-03-31 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hamburg Felt Boot Company Limited | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | |
Toronto and London Investment Company Ltd. | Commercial Union Tower, Suite 2200 P.o.box 351, Toronto, ON M5K 1K7 | 1965-06-15 |
Installations Industrielles Kinnear Limitee | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1977-08-22 |
Steak and Ale Restaurants Ltd. | Commercial Union Tower, Ste 2700, Toronto, ON | 1973-01-15 |
Skelly Minerals Canada Ltd. | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON | 1975-10-14 |
Skelly Exploration Canada Limited | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1975-10-14 |
Systems 2000 Limited | Commercial Union Tower, Suite 2700, Toronto, ON | 1976-02-24 |
Good Ideas International Limited | Commercial Union Tower, Suite 2700, Toronto, ON | 1976-04-23 |
Ceres Resources Limited | Commercial Union Tower, Suite 2200, Toronto, ON | 1980-11-04 |
Premier Communications Holdings Limited | Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 | 1980-11-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beaunit Mills Limited | Commercial Union Tower Td Cent, Suite 2700, Toronto 111, ON M5K 1M5 | 1926-08-05 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
Can-arctic Construction Limited | Toronto Dominion Centre, Ste 2700 Box 451, Toronto, ON M5K 1M5 | 1972-12-29 |
D. L. Kirsch and Associates (1972) Limited | Toronto Dominion Centre, P.o.box 451, Toronto, ON M5K 1M5 | 1968-06-24 |
International Society for Biomedical Research On Alcoholism | Toronto Dominion Centre, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1981-06-29 |
119220 Canada Ltd. | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1982-12-06 |
Curran Golf Equipment Limited | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1982-12-16 |
Association De Promotion Des Concessionnaires P.C. | Toronto Dominion Centre, Box 451, Toronto, ON M5K 1M5 | 1983-10-27 |
Severn Boat Haven Club | Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 | 1981-06-04 |
Find all corporations in postal code M5K1M5 |
Name | Address |
---|---|
GLENN A. BABBIT | 9 BRANDYWOOD DRIVE, TEPPER TIKE , United States |
JAMES M. FARLEY | 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada |
WALTON SNYDER | 107 CYPRESS DRIVE, KITCHENER ON N2M 4R6, Canada |
THOMAS BRECKLES | 204 TIMBERBANK BLVD, AGINCOURT ON M1W 2A3, Canada |
LOUIS REISS | 1250 E. 222ND STREET, CELVELAND 44117, United States |
City | TORONTO |
Post Code | M5K1M5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Upton Bradeen & James Limitee | 30 Railside Rd, Don Mills, ON M3A 1A5 | 1945-09-12 |
Entreposage Upton Inc.- | 990 Upton, Lasalle, QC H8R 2T9 | 1986-12-09 |
Chambre De Commerce De Upton Et District | Upton, QC | 1958-01-23 |
Upton Foods Inc. | 33 Upton Road, Toronto, ON M1L 2C1 | 2000-05-16 |
Upton Industries Inc. | 992 Upton Street, Lasalle, QC H8R 2T9 | 1994-01-24 |
Geo-james Realties Inc. | 125 Estview Avenue, Pointe Claire, QC H9R 1H3 | 1984-10-03 |
Les Ventes D'art Ray James Ltee | 201 Corot Shore, Nun's Island, Apt. 207, Montreal, QC H3E 1C4 | 1976-02-05 |
7728751 Canada Inc. | 6205 Airport Road, Mississauga, ON L4V 1E3 | |
Courtier James Ltee | 9300 Charles De Latour, Suite 340, Montreal, QC H4N 1M2 | 1980-04-22 |
Gestion James Kat Inc. | 5 Terra Nova, Kirkland, QC H9J 1M8 | 1995-10-02 |
Please comment or provide details below to improve the information on UPTON BRADEEN & JAMES INC..
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.