ARGYLL ENERGYSUB CORPORATION

Address: 1 First Canadian Place, Suite 7060, Toronto, ON M5X 1B1

ARGYLL ENERGYSUB CORPORATION (Corporation# 1527321) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 19, 1983.

Corporation Overview

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

Directors

Director Name Director Address
J. WHITELY 6 ENNISCLARE DRIVE, OAKVILLE ON L6J 4N2, Canada
J. BECKERLEG 9 EDGEWOOD CRESCENT, TORONTO ON M4W 3A8, Canada

Corporation History

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

Activities

Date Activity Details
1983-07-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
J. WHITELY 6 ENNISCLARE DRIVE, OAKVILLE ON L6J 4N2, Canada
J. BECKERLEG 9 EDGEWOOD CRESCENT, TORONTO ON M4W 3A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ARGYLL ENERGYSUB 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.