G. H. WOOD & COMPAGNIE LIMITEE (Corporation# 148725) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1927.
Corporation ID | 148725 |
Corporation Name |
G. H. WOOD & COMPAGNIE LIMITEE G. H. WOOD & COMPANY LIMITED |
Registered Office Address |
Queen Elizabeth Way P.o.box 34 Toronto 18 ON M8Z 5M8 |
Incorporation Date | 1927-01-21 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
DEREK EDWARDS | 132 SANDY LANE, CHEAM , United Kingdom |
ALAN D AMOS | 174 GLENVIEW AVE, TORONTO ON M4R 1R3, Canada |
SAMUEL TUGHAN | 7 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R8, Canada |
GEOFFREY H WOOD | APT PH2 57 WIDDICOMBE HILL BLVD, WESTON ON M9R 1Y4, Canada |
WILFRID E VAUGHAN | 2375 GENEVIEVE DRIVE, MISSISSAUGA ON L5A 2M2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-13 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-12 | 1978-09-13 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1927-01-21 | 1978-09-12 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1927-01-21 | current | Queen Elizabeth Way, P.o.box 34, Toronto 18, ON M8Z 5M8 |
Name | 1980-08-25 | current | G. H. WOOD & COMPAGNIE LIMITEE |
Name | 1980-08-25 | current | G. H. WOOD & COMPANY LIMITED |
Name | 1980-08-25 | current | G. H. WOOD ; COMPAGNIE LIMITEE |
Name | 1980-08-25 | current | G. H. WOOD ; COMPANY LIMITED |
Name | 1927-01-21 | 1980-08-25 | G. H. WOOD & COMPANY LIMITED |
Name | 1927-01-21 | 1980-08-25 | G. H. WOOD ; COMPANY LIMITED |
Status | 1981-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-09-13 | 1981-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-09-13 | Continuance (Act) / Prorogation (Loi) | |
1927-01-21 | Incorporation / Constitution en sociГ©tГ© |
Address | QUEEN ELIZABETH WAY |
City | TORONTO 18 |
Province | ON |
Postal Code | M8Z 5M8 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spraylets Limited | Queen Elizabeth Way, Box 34, Toronto, ON M8Z 5M8 | 1946-03-19 |
G. H. Wood Building Maintenance Limited | Queen Elizabeth Way, P.o.box 34, Toronto 18, ON M8Z 5M8 | 1969-04-08 |
Moyer Diebel Limited | Queen Elizabeth Way, Jordan Station, ON L0R 1S0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stacey Holden Consulting Inc. | 59 Furrow Lane, Toronto, ON M8Z 0A1 | 2017-05-25 |
Idealift, Inc. | 118 Six Point Rd., Etobicoke, ON M8Z 0A1 | 2008-12-09 |
6371230 Canada Inc. | 116 Six Point Road, Etobicoke, ON M8Z 0A1 | 2005-04-01 |
8195528 Canada Inc. | 55 Furrow Lane, Etobicoke, ON M8Z 0A2 | 2012-05-16 |
Wedding Chic Inc. | 47 Furrow Lane, Etobicoke, ON M8Z 0A2 | 2006-02-20 |
9663657 Canada Inc. | 47 Furrow Lane, Toronto, ON M8Z 0A2 | 2016-03-10 |
10609455 Canada Corporation | 50 Furrow Lane, Toronto, ON M8Z 0A3 | 2018-01-31 |
9102469 Canada Incorporated | 18 Furrow Lane, Etobicoke, ON M8Z 0A3 | 2014-11-27 |
8076103 Canada Incorporated | 78 Furrow Lne, Etobicoke, ON M8Z 0A3 | 2012-01-09 |
Vs Travel Inc. | 30 Furrow Lane, Toronto, ON M8Z 0A3 | 2011-02-17 |
Find all corporations in postal code M8Z |
Name | Address |
---|---|
DEREK EDWARDS | 132 SANDY LANE, CHEAM , United Kingdom |
ALAN D AMOS | 174 GLENVIEW AVE, TORONTO ON M4R 1R3, Canada |
SAMUEL TUGHAN | 7 TAYLORWOOD DRIVE, ISLINGTON ON M9A 4R8, Canada |
GEOFFREY H WOOD | APT PH2 57 WIDDICOMBE HILL BLVD, WESTON ON M9R 1Y4, Canada |
WILFRID E VAUGHAN | 2375 GENEVIEVE DRIVE, MISSISSAUGA ON L5A 2M2, Canada |
City | TORONTO 18 |
Post Code | M8Z5M8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Conseillers En Gestion Brendan Wood Limitee | 15 Prince Arthur Avenue, Toronto, ON M5R 1B2 | 1976-09-02 |
Wood Gundy Limitee | Toronto-dominion Centre, P.o.box 274, Toronto, ON M5K 1J5 | 1965-12-28 |
Cg Company Canada Ltd. | 189 Wood Street, 24-189 Wood Street, New Westminster, BC V3M 0L7 | 2018-07-16 |
Wood Canada Limited | 2020 Winston Park Drive, Suite 700, Oakville, ON L6H 6X7 | |
Wood Canada Limited | 1900, 520 - 3 Avenue Sw, Calgary, AB T2P 0R3 | |
John Wood Company Limited | P.o.box 6015, Toronto A.m.f., ON L5P 1B8 | 1919-10-07 |
Continuous Wood Grinder Company Limited | P.o.box 490, Brantford, ON N3T 5P6 | 1925-10-19 |
Wood Industries Supply Company, Limited | 9545 Cote De Liesse Rd, Rm 200, Dorval 760, QC | 1927-04-28 |
Sant Fe A Wood Inc. | 4096 Ste-chatherine St West, Montreal, QC H3Z 1P2 | 1994-04-07 |
Wood Levage Inc. | 361 Rue Noel, Sept Iles, QC G4R 1L8 | 1999-08-18 |
Please comment or provide details below to improve the information on G. H. WOOD & COMPAGNIE 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.