TECHNOLOGIES GONFLABLES ZODIAC INC.
ZODIAC INFLATABLE TECHNOLOGIES INC.

Address: Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

TECHNOLOGIES GONFLABLES ZODIAC INC. (Corporation# 1513389) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1983.

Corporation Overview

Corporation ID 1513389
Business Number 871905857
Corporation Name TECHNOLOGIES GONFLABLES ZODIAC INC.
ZODIAC INFLATABLE TECHNOLOGIES INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1983-06-23
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 3

Directors

Director Name Director Address
ALAN F. BROWN 91 NORTH MEADOW CRESCENT, THORNHILL ON L4J 3C4, Canada
J.J. MARIE 7 ELSTREE ROAD, TORONTO ON M9A 3Y9, Canada
M. PINAULT 223 RUE DE L'UNIVERSITE, PARIS , France

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-06-22 1983-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-06-23 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1983-07-29 current TECHNOLOGIES GONFLABLES ZODIAC INC.
Name 1983-07-29 current ZODIAC INFLATABLE TECHNOLOGIES INC.
Name 1983-06-23 1983-07-29 124782 CANADA INC.
Status 1990-01-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-01-10 1990-01-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1983-06-23 1990-01-10 Active / Actif

Activities

Date Activity Details
1990-01-17 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
1983-06-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-04-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-26 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 COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
ALAN F. BROWN 91 NORTH MEADOW CRESCENT, THORNHILL ON L4J 3C4, Canada
J.J. MARIE 7 ELSTREE ROAD, TORONTO ON M9A 3Y9, Canada
M. PINAULT 223 RUE DE L'UNIVERSITE, PARIS , France

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9
Category technologies
Category + City technologies + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Basf Zodiac Ltee 5850 Cote De Liesse, Town of Mount Royal, QC H4T 1C1 1975-03-27
Zodiac Pool Care Canada Ltd. 595 Burrard Street, Suite 2600, Three Bentall Centre, Vancouver, BC V7X 1L3
Zodiac Light Waves Inc. 1000 Old Montreal Rd., Ottawa, ON K4A 3N3
Zodiac In Arms Inc. 1210 Don Mills Rd #606, Toronto, ON M3B 3N9 2009-04-07
Zodiac Ai Inc. 403 Avenue Hermitage, Pointe-claire, QC H9R 4Y5 2019-07-04
Slm Zodiac Ltd. 35 Delormier St, Trois Rivieres, QC G8B 1C7 1973-05-11
Zodiac Royal Inc. 22 Chaya Sara Gardens, Vaughan, ON L6A 0Z6 2019-01-23
Zodiac Kimonos Incorporated Apt 102, 67 Cartier Street, Ottawa, ON K2P 1J6 2020-02-05
Zodiac Armored Group Corp. 98 Healey Road, Caledon, ON L7E 5A7 2018-03-21
Scents of The Zodiac Limited 50 Baif Blvd, Suite 906, Richmond Hill, ON L4C 5L1 2010-02-08

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIES GONFLABLES ZODIAC INC..

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.