LES PROMOTIONS SIAFU LIMITEE (Corporation# 167916) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 5, 1976.
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 |
Director Name | Director Address |
---|---|
MICHAEL BLUMENSTEIN | 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada |
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 |
Date | Activity | Details |
---|---|---|
1984-07-04 | Dissolution | |
1976-11-05 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
MICHAEL BLUMENSTEIN | 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada |
City | TORONTO |
Post Code | M5C2M6 |
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 |
Please comment or provide details below to improve the information on LES PROMOTIONS SIAFU LIMITEE.
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.