PNEUMATIC SCALE CORPORATION,LIMITED

Address: 20 Queen St. West, Toronto, ON M5H 2V3

PNEUMATIC SCALE CORPORATION,LIMITED (Corporation# 134732) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 19, 1910.

Corporation Overview

Corporation ID 134732
Corporation Name PNEUMATIC SCALE CORPORATION,LIMITED
Registered Office Address 20 Queen St. West
Toronto
ON M5H 2V3
Incorporation Date 1910-01-19
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 9

Directors

Director Name Director Address
JOHN J. KROLL 53 WIDDICOMBE HILL BLVD SUTIE 704, WESTON ON , Canada
KENDALL DOBLE JR. 133 MAIN STREET, HINGHAM , United States
PAUL A. ADAMS 71 RAVENSBOURNE CRESCENT, ISLINGTON ON , Canada
LAWRENCE WELCH 170 MEDITERRANEAN DRIVE SUITE 56, WEYMOUTH , United States
DAVID D. HAGUE 141 ERSKINE AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-02-11 1980-02-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1910-01-19 1980-02-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1910-01-19 current 20 Queen St. West, Toronto, ON M5H 2V3
Name 1910-01-19 current PNEUMATIC SCALE CORPORATION,LIMITED
Status 1985-11-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1985-11-20 1985-11-25 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-02-12 1985-11-20 Active / Actif

Activities

Date Activity Details
1985-11-25 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-02-12 Continuance (Act) / Prorogation (Loi)
1910-01-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1984-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-28 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 20 QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 2V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acme Strapping Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1916-03-14
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Promotion Internationale Berendsohn Limitee 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 1978-01-01
General Chemical Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1947-12-20
Day & Zimmermann International Corporation 20 Queen St. West, Toronto, ON M5H 2V3 1961-02-02
John Graham Consultants, Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1960-04-29
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
National Loss Control Service Corporation (canada) Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1971-02-16
Transamerica Computer Company of Canada Limited 20 Queen St. West, Toronto, ON M5H 2V3 1969-02-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Safety-kleen Services (canada) Ltd. 20 Queen St.west, Suite 1400, Toronto, ON M5H 2V3 1997-04-08
165719 Canada Inc. 20 Queen St, Suite 1400, Toronto, ON M5H 2V3 1988-12-22
Manna Record & Tape Club Inc. 365 Bay Street, Suite 900, Toronto, ON M5H 2V3 1979-08-15
Leaseway Operations Ltd. 365 Bay St., Toronto, ON M5H 2V3 1966-08-17
Narco Scientific Limited 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1956-12-26
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
3270246 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-06-18
Find all corporations in postal code M5H2V3

Corporation Directors

Name Address
JOHN J. KROLL 53 WIDDICOMBE HILL BLVD SUTIE 704, WESTON ON , Canada
KENDALL DOBLE JR. 133 MAIN STREET, HINGHAM , United States
PAUL A. ADAMS 71 RAVENSBOURNE CRESCENT, ISLINGTON ON , Canada
LAWRENCE WELCH 170 MEDITERRANEAN DRIVE SUITE 56, WEYMOUTH , United States
DAVID D. HAGUE 141 ERSKINE AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V3

Similar businesses

Corporation Name Office Address Incorporation
Scale Ai - Canadian Artificial Intelligence Supercluster 6795, Rue Marconi, Bureau 200, MontrГ©al, QC H2S 3J9 2017-10-26
Pall Pneumatic Products Limited 1380 California Ave, Brockville, ON K6V 5Y6 1988-07-15
Semco Pneumatic Systems Limited 6999 Ordan Drive, Mississauga, ON L5T 1K6 1970-06-15
D.scale Studio Inc. 251 Ossington Avenue, D'scale Studio, Toronto, ON M6J 3A1 2019-02-22
Time-scale Corporation 1500 Merivale Road, Ottawa, ON K2E 6Z5 1981-09-03
Air Lift Pneumatic Spring Control Limited Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-12-06
Athabasca Scale Models Limited 26 Cimarron Estates Green, Okotoks, AB T1S 0A4 2001-06-18
2-scale Productions Inc. 326 Glenholme Ave., Toronto, ON M6E 3E3 2008-12-18
South Shore Scale Company Limited 15 Dominion Street, Box 250, Bridgewater, NS B4V 2W9 1982-03-08
Triner Scale and Manufacturing Company of Canada Limited 50 Riviera Drive, Markham, ON L3R 2L6 1963-09-19

Improve Information

Please comment or provide details below to improve the information on PNEUMATIC SCALE CORPORATION,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.