DISQUES QUALITY LIMITEE. (Corporation# 136034) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1947.
Corporation ID | 136034 |
Corporation Name |
DISQUES QUALITY LIMITEE. QUALITY RECORDS LIMITED |
Registered Office Address |
380 Birchmount Scarborough 704 ON M1K 1M7 |
Incorporation Date | 1947-10-27 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 5 - 15 |
Director Name | Director Address |
---|---|
RON RHODES | 48 RIVERVIEW GARDENS, TORONTO ON M6S 4ES, Canada |
ROBERT DAY | 561 AVENUE ROAD, TORONTO ON M4V 2J8, Canada |
GEORGE STRUTH | 24 WINDY RIDGE DRIVE, SCARBOROUGH ON M1M 1H5, Canada |
FRANK NASH | 1073 CEDAR GROVE BLVD., OAKVILLE ON L6J 2C3, Canada |
ROSS MCCREATH | 16 LYTTON BLVD., TORONTO ON M4R 1L1, Canada |
STUART MACKAY | 17 DOUGLAS DRIVE, TORONTO ON M4W 2B6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-10-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-10-03 | 1978-10-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1947-10-27 | 1978-10-03 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1947-10-27 | current | 380 Birchmount, Scarborough 704, ON M1K 1M7 |
Name | 1978-10-04 | current | DISQUES QUALITY LIMITEE. |
Name | 1978-10-04 | current | QUALITY RECORDS LIMITED |
Name | 1947-10-27 | 1978-10-04 | QUALITY RECORDS LIMITED |
Status | 1982-12-31 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1978-10-04 | 1982-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1982-12-31 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1978-10-04 | Continuance (Act) / Prorogation (Loi) | |
1947-10-27 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1982 | 1982-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1982-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1980 | 1982-01-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 380 BIRCHMOUNT |
City | SCARBOROUGH 704 |
Province | ON |
Postal Code | M1K 1M7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Birchmount Records Limited | 380 Birchmount Road, Scarborough, ON M1K 1M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kahuta Transportation Inc. | 317-550 Birchmount Road, Scarborough, ON M1K 0A4 | 2020-09-17 |
12184711 Canada Inc. | 550 Birchmount Road Unit 709, Toronto, ON M1K 0A4 | 2020-07-08 |
Ascentbridge Canada Inc. | 308-550 Birchmount Rd, Scarborough, ON M1K 0A4 | 2019-04-05 |
Abeyan Trade Inc. | 806-550 Birchmount Road, Scarborough, ON M1K 0A4 | 2018-02-22 |
10220442 Canada Inc. | 550 Birchmount Road, # 414, Scarborugh, ON M1K 0A4 | 2017-05-03 |
Canadawide Fresh Coffee Inc. | 204-550 Birchmount Rd, Scarborough, ON M1K 0A4 | 2014-02-03 |
11825836 Canada Inc. | 550 Birchmount Road, Toronto, ON M1K 0A4 | 2020-01-05 |
Krada Studio Inc. | 550 Birchmount Road, Suite 606, Scarborough, ON M1K 0A4 | 2020-02-04 |
12223279 Canada Inc. | 550 Birchmount Road, Toronto, ON M1K 0A4 | 2020-07-24 |
Emigration Channel Inc. | 550 Birchmount Road, Unit 414, Toronto, ON M1K 0A4 | 2020-09-14 |
Find all corporations in postal code M1K |
Name | Address |
---|---|
RON RHODES | 48 RIVERVIEW GARDENS, TORONTO ON M6S 4ES, Canada |
ROBERT DAY | 561 AVENUE ROAD, TORONTO ON M4V 2J8, Canada |
GEORGE STRUTH | 24 WINDY RIDGE DRIVE, SCARBOROUGH ON M1M 1H5, Canada |
FRANK NASH | 1073 CEDAR GROVE BLVD., OAKVILLE ON L6J 2C3, Canada |
ROSS MCCREATH | 16 LYTTON BLVD., TORONTO ON M4R 1L1, Canada |
STUART MACKAY | 17 DOUGLAS DRIVE, TORONTO ON M4W 2B6, Canada |
City | SCARBOROUGH 704 |
Post Code | M1K1M7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
P.a.r. Quality Belts Inc. | 3555 Rue Cremazie Est, Bureau 214, Montreal, QC H1Z 2J3 | 1994-04-28 |
Les Transports Max Quality Inc. | 1013, Rue Principale, Saint-michel-de-napierville, QC J0L 2J0 | 2017-09-14 |
Maison De Teinture De Quality F.a. Inc. | 5595 Papineau Avenue, Montreal, QC H2H 1W3 | 1987-11-12 |
Canadian Organic Quality Assurance and Quality Control Inc. | Suite 1 - 560 Baker Street, Nelson, BC V1L 4H9 | 2016-11-21 |
Quality N.d.e. Limited | 164 St-jean Baptiste, Mercier, QC J6R 2C2 | |
Elastiques Qualites Limitee | 1450 Louvain West, Montreal, QC H4N 1G5 | 1969-01-11 |
P.g.r. Quality Paper Limited | 3500 39e Ave, Pointe Aux Trembles, QC H1A 3V1 | 1978-11-10 |
Starz Quality Records Corporation | 253 Roywood Drive, Suite 512, Toronto, ON M3A 2E9 | 2019-06-18 |
A.r.s. Disques Canada Limitee | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1967-04-17 |
Les Disques Igloo Limitee | 6373 Cadillac, Montreal, Quebec, QC H1M 3K6 | 1977-02-08 |
Please comment or provide details below to improve the information on DISQUES QUALITY LIMITEE..
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.