AMERICA CORK CORPORATION

Address: 36 Ashwaren Road, Toronto, ON M3J 1Z5

AMERICA CORK CORPORATION (Corporation# 1500392) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 1983.

Corporation Overview

Corporation ID 1500392
Business Number 876820655
Corporation Name AMERICA CORK CORPORATION
Registered Office Address 36 Ashwaren Road
Toronto
ON M3J 1Z5
Incorporation Date 1983-05-11
Dissolution Date 1992-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD BLAKE 28 STANDISH AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-10 1983-05-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-11 current 36 Ashwaren Road, Toronto, ON M3J 1Z5
Name 1983-05-11 current AMERICA CORK CORPORATION
Status 1992-02-21 current Dissolved / Dissoute
Status 1983-05-11 1992-02-21 Active / Actif

Activities

Date Activity Details
1992-02-21 Dissolution
1983-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1986-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1986-06-30 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 36 ASHWAREN ROAD
City TORONTO
Province ON
Postal Code M3J 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
National Association of Evaluation Rehabilitation Outcomes 12 Ashwarren Road, Downsview, ON M3J 1Z5 1998-01-21
Just Great Bakers Inc. 48 Ashwarren Road, Downsview, ON M3J 1Z5 1996-03-05
Medsport Health Management Centre Inc. 12 Ashwarren Rd, Downsview, ON M3J 1Z5 1994-07-26
Office Stationers (canada) Inc. 4 Ashwarren Rd, Downsview, North York, ON M3J 1Z5 1982-01-13
Howden Petroleum Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Ultramar Ontario Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Tormont Petroleum Products Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Arrow Petroleums Limited 50 Ashwarren Road, Downsview, ON M3J 1Z5
Coby's Cookies, Inc. 48 Ashwarren Road, Downsview, ON M3J 1Z5 1983-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greens Creations Inc. 25 Boot Terrace, Toronto, ON M3J 0A1 2019-09-03
Jagphar Consulting Inc. 11 Boot Terrace, Toronto, ON M3J 0A1 2017-09-25
Satek International Inc. 23 Boot Terrace, North York, ON M3J 0A1 2015-10-28
Adepthood Inc. 394 Cook Road, North York, ON M3J 0A4 2020-05-12
10916269 Canada Ltd. 398 Cook Road, North York, ON M3J 0A4 2018-07-26
Ming’s It Services Ltd. 402 Cook Road, North York, ON M3J 0A4 2015-10-31
Notee Corp. 408 Cook Road, Toronto, ON M3J 0A4 2012-01-17
Jj Health Care Ltd. 408 Cook Road, Toronto, ON M3J 0A4 2020-07-15
12192501 Canada Inc. 7 Troyer Ave, North York, ON M3J 0A5 2020-08-17
Prendz Corp. 25 Troyer Avenue, North York, ON M3J 0A5 2016-08-29
Find all corporations in postal code M3J

Corporation Directors

Name Address
EDWARD BLAKE 28 STANDISH AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3J1Z5

Similar businesses

Corporation Name Office Address Incorporation
Cork Finance Inc. 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4
Boitete America Corporation 2125 St-marc St., Suite 1711, Montreal, QC 1979-04-26
3840174 Canada Inc. 5614 Cork Avenue, Cork Avenue, CГґte-saint-luc, QC H4W 1Z8 2000-12-01
Cork Street Health Facility Ltd. 50 Cork Street East, Guelph, ON N1H 2W8 1993-10-15
Montrealpickers.com Corporation 5630 Cork Av, Cote St Luc, QC H4W 1Z8 2020-04-27
Corporation Euphonic America 3767 Thimens Boulevard, Suite 266, St-laurent, QC H4R 1W4 1998-09-01
Starpark America Corporation- 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1998-06-29
8476012 Canada Corporation 7309 Cork Tree Row, Mississauga, ON L5N 8N9 2013-04-01
Kyrios Research and Development Corporation 812 Cork Street, Ottawa, ON K1G 1Y2 1989-07-06
Dial America Teleservice Corporation 1100 Rene-levesque Blvd.west, Suite 2200, Montreal, QC H3B 4N4 1999-08-16

Improve Information

Please comment or provide details below to improve the information on AMERICA CORK CORPORATION.

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.