TECHNOLOGIES GONFLABLES ZODIAC INC. (Corporation# 1513389) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 23, 1983.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-01-17 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
1983-06-23 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
Category | technologies |
Category + City | technologies + TORONTO |
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 |
Please comment or provide details below to improve the information on TECHNOLOGIES GONFLABLES ZODIAC INC..
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.