DISQUES QUALITY LIMITEE.
QUALITY RECORDS LIMITED

Address: 380 Birchmount, Scarborough 704, ON M1K 1M7

DISQUES QUALITY LIMITEE. (Corporation# 136034) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 27, 1947.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 380 BIRCHMOUNT
City SCARBOROUGH 704
Province ON
Postal Code M1K 1M7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Birchmount Records Limited 380 Birchmount Road, Scarborough, ON M1K 1M7

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City SCARBOROUGH 704
Post Code M1K1M7

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DISQUES QUALITY LIMITEE..

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.