LES PROMOTIONS SIAFU LIMITEE
SIAFU PROMOTIONS LIMITED

Address: 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6

LES PROMOTIONS SIAFU LIMITEE (Corporation# 167916) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1976.

Corporation Overview

Corporation ID 167916
Corporation Name LES PROMOTIONS SIAFU LIMITEE
SIAFU PROMOTIONS LIMITED
Registered Office Address 27 Queen Street East
Suite 1101
Toronto
ON M5C 2M6
Incorporation Date 1976-11-05
Dissolution Date 1984-07-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-11-04 1976-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-11-05 current 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6
Name 1977-03-16 current LES PROMOTIONS SIAFU LIMITEE
Name 1977-03-16 current SIAFU PROMOTIONS LIMITED
Name 1976-11-05 1977-03-16 WHITTAKER PRODUCTIONS LIMITED
Name 1976-11-05 1977-03-16 LES PROCUCTIONS WHITTAKER LIMITEE
Status 1984-07-04 current Dissolved / Dissoute
Status 1976-11-05 1984-07-04 Active / Actif

Activities

Date Activity Details
1984-07-04 Dissolution
1976-11-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-05-07 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-05-07 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 27 QUEEN STREET EAST
City TORONTO
Province ON
Postal Code M5C 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
National Arms Collectors Association 27 Queen Street East, Suite 1100, Toronto, ON M5C 2M6 1976-10-27
Britalia Inc. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1977-01-24
The Yellow Box Limited 27 Queen Street East, Toronto, ON 1977-09-21
86116 Canada Inc. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1978-02-27
Boutique Moustache Internationale Inc. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1976-12-29
82288 Canada Ltd. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1977-08-08
Enrol Investments Limited 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1971-04-22
Les Produits O.g. Ltee 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1964-02-13
Les Agences Luengo Limitee 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1979-04-09
Essjayar Corporation 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1976-04-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association for The Promotion of Independent Printing and Publishing 27 Queen Street, Suite 702, Toronto, ON M5C 2M6 1986-07-16
Parkvest Inc. 27 Queen St. East, Suite 1101, Toronto, ON M5C 2M6 1979-09-06
Investissements Reference Limitee 27 Queen Street E, Suite 1101, Toronto, ON M5C 2M6 1977-06-01
Hydrolabs (canada) Limited - 27 Queen St. East, Suite 1101, Toronto, ON M5C 2M6 1977-12-29
Les Modes Ruby-lou Ltee 27 Queen St. East, Suite 1101, Toronto, ON M5C 2M6 1977-02-07
93567 Canada Limited 27 Queen St. East, Suite 700, Toronto, ON M5C 2M6 1979-08-10
80,188 Canada Ltee 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1976-05-03
Les Entreprises Chimports Inc. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1980-09-09
All Wheels Business Consultants Limited 27 Queen Street East, Suite 700, Toronto, ON M5C 2M6 1981-04-14
125160 Canada Inc. 27 Queen Street East, Suite 1101, Toronto, ON M5C 2M6 1983-07-12
Find all corporations in postal code M5C2M6

Corporation Directors

Name Address
MICHAEL BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2M6

Similar businesses

Corporation Name Office Address Incorporation
J'aime Canada Promotions Limitee 177 Cassandra Boulevard, Don Mills, ON M3A 1T4 1981-01-30
Promotions Centuria Limitee 901 Bleury St., Suite 360, Montreal, QC H2Z 1M3 1979-09-28
Tersac's Promotions Limited 652 Rte 138, Neuville, QC G0A 2R0 1982-09-20
Concession & Promotions Ssg Inc. 4927 Kent Avenue, Montreal, QC H3W 1H6 1989-06-06
City 99 Promotions Ltd. 932 Etienne Parent, Laval, QC H7B 3A1 1982-12-09
Pax Promotions Internationales Inc. 350 Prince-arthur, Suite 215, Montreal, QC H2X 3R4 1990-03-30
H.f.s. Promotions Inc. 8180 Chemin Devonshire, Suite 6, Mont-royal, QC H4P 2K3 1980-03-17
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
Fidelity Promotions Inc. 9990 Avenue Peloquin, Apt. 2, Montreal, QC H2C 2J6 1993-07-16
Les Promotions T.e.g. Ltee 3608 Boulevard Saint-charles, Bureau 22, Kirkland, QC H9H 3C3 1984-11-21

Improve Information

Please comment or provide details below to improve the information on LES PROMOTIONS SIAFU LIMITEE.

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.