ARGYLL ENERGYSUB CORPORATION (Corporation# 1527321) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1983.
Corporation ID | 1527321 |
Corporation Name | ARGYLL ENERGYSUB CORPORATION |
Registered Office Address |
1 First Canadian Place Suite 7060 Toronto ON M5X 1B1 |
Incorporation Date | 1983-07-19 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
J. WHITELY | 6 ENNISCLARE DRIVE, OAKVILLE ON L6J 4N2, Canada |
J. BECKERLEG | 9 EDGEWOOD CRESCENT, TORONTO ON M4W 3A8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-07-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-07-18 | 1983-07-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-07-19 | current | 1 First Canadian Place, Suite 7060, Toronto, ON M5X 1B1 |
Name | 1983-07-19 | current | ARGYLL ENERGYSUB CORPORATION |
Status | 1983-08-16 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1983-07-19 | 1983-08-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1983-07-19 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canstar Composite Technologies Inc. | 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 | 1994-05-17 |
Bravo Film Distributors Inc. | 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 | 1983-04-29 |
114013 Canada Inc. | 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 | 1982-02-01 |
Kanover Ltee | First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 | 1973-11-14 |
Sherwin-williams Canada Inc. | 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1 | |
Chaussures Millcroft Limitee | First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 | 1978-02-16 |
2720787 Canada Inc. | 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 | 1991-05-24 |
164651 Canada Inc. | 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 | 1988-10-28 |
Denning Mobile Robotics Canada Inc. | 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 | 1991-06-13 |
Asbetec Distributors (1991) Inc. | 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 | 1991-12-18 |
Find all corporations in postal code M5X1B1 |
Name | Address |
---|---|
J. WHITELY | 6 ENNISCLARE DRIVE, OAKVILLE ON L6J 4N2, Canada |
J. BECKERLEG | 9 EDGEWOOD CRESCENT, TORONTO ON M4W 3A8, Canada |
City | TORONTO |
Post Code | M5X1B1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Argyll Informatics Corporation | 181 Fourth Ave, Ottawa, ON K1S 2L5 | 1997-07-23 |
Brown Ellis Softwerks Tool Corporation | 15346 Argyll Road, Georgetown, ON L7G 5P3 | 1994-07-25 |
Cassar Corporation Inc. | 885, Rue Argyll, Sherbrooke, QC J1J 3J5 | 2005-07-13 |
10529516 Canada Inc. | 379 Argyll St, Fergus, ON N1M 2Y4 | 2017-12-07 |
Rin-taj Inc. | 14251 Argyll Road, Georgetown, ON L7G 5P9 | 2012-01-26 |
Canada One Construction Inc. | 15152, Argyll Rd, Georgetown, ON L7G 5J2 | 2011-02-22 |
7211015 Canada Inc. | 14032 Argyll Rd., Georgetown, ON L7G 5T7 | 2009-07-22 |
Supplyknit Ltd. | 15306 Argyll Road, Halton Hills, ON L7G 5P3 | 2019-03-10 |
Good Grazers Ltd. | 14175 Argyll Road, Georgetown, ON L7G 5T9 | 2020-10-20 |
Treasach Group Inc. | 14175 Argyll Road, Georgetown, ON L7G 5T9 | 2015-07-07 |
Please comment or provide details below to improve the information on ARGYLL ENERGYSUB CORPORATION.
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.