BONDEX INTERNATIONAL (CANADA) LTEE/LTD. (Corporation# 1700588) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 1700588 |
Business Number | 100577139 |
Corporation Name | BONDEX INTERNATIONAL (CANADA) LTEE/LTD. |
Registered Office Address |
Commerce Court West Suite 2800 Toronto ON M5L 1A9 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN R. GORDON | 14 EASTPORT DRIVE, TORONTO ON M1C 5G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1984-05-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1984-05-30 | 1984-05-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1999-03-15 | current | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 |
Address | 1984-05-31 | 1999-03-15 | 8150 Metropolitan Boul East, Suite 330, Montreal, QC H1K 1A1 |
Name | 1984-05-31 | current | BONDEX INTERNATIONAL (CANADA) LTEE/LTD. |
Status | 2000-02-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1984-05-31 | 2000-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-03-15 | Amendment / Modification | RO Changed. |
1984-05-31 | Amalgamation / Fusion | Amalgamating Corporation: 521248. |
1984-05-31 | Amalgamation / Fusion | Amalgamating Corporation: 581895. |
1984-05-31 | Amalgamation / Fusion | Amalgamating Corporation: 612561. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1997-10-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1997-10-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1997-10-17 | 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 |
---|---|---|
Bondex International (canada) Ltee/ltd. | 8860 Crescent Three, Ville D'anjou, QC H1J 1C2 | 1938-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Enduits De Protection Consolides Ltee | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1959-06-22 |
Eagle Electric of Canada Ltd. | Commerce Court West, Suite 4900, Toronto, ON M5L 1J3 | 1962-06-12 |
Sms Modern Cleaning Services Inc. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
Holybears (canada) Ltd. | Commerce Court West, Suite4900, Toronto, ON M5L 1J3 | 1999-07-21 |
Cae Aircraft Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | |
3644871 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-07-29 |
3664376 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 2000-04-12 |
3685161 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3685187 Canada Inc. | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | 1999-11-18 |
3709060 Canada Inc. | Commerce Court West, Toronto, ON M5L 1B9 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epic Sound & Entertainment Services Inc. | Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 2017-05-24 |
Canadian Friends of The Museum of Aids In Africa | 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2012-04-30 |
Votorantim Metals Canada Inc. | 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 | 2008-07-15 |
6677169 Canada Inc. | 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2006-12-21 |
Destination Motorsports Gp Inc. | 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 | 2006-03-08 |
Kiewit Fabricators Corp. | 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2005-06-08 |
6326731 Canada Inc. | 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-12-20 |
Carl Hansen & Son Inc. | Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-08-24 |
The Energy Roundtable Limited | 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 | 2004-06-20 |
Ipcc Acquisition Corp. | 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 | 2004-04-22 |
Find all corporations in postal code M5L 1A9 |
Name | Address |
---|---|
JOHN R. GORDON | 14 EASTPORT DRIVE, TORONTO ON M1C 5G2, Canada |
City | TORONTO |
Post Code | M5L 1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
H.k. Bondex Textiles Inc. | 444 St Mary Avenue, Suite 904, Winnipeg, MB R3C 3T1 | 1985-02-01 |
Artistes C.l. International Du Canada Ltee | 3575 Boul St-laurent, Sute 810, Montreal, QC H2X 2T7 | 1989-08-28 |
Commerce U.b. International (canada) Ltee. | 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G1 | 1990-08-21 |
Hy-lan Sweater (canada) International Ltd. | 201 Roger-pilon Street, Dollard-des-ormeaux, QC H9G 2W8 | 2002-12-30 |
P.g.l. (international) Ltd. | 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 | 1971-07-13 |
Mint Master International Ltd. | 390 Rue St. Jacques, Montreal, QC H2Y 1S1 | 1977-02-09 |
International Clothings C.c.c. Ltd. | 2121 Rue St-thomas, Longueuil, QC J4J 3R7 | 1985-06-28 |
R. T. A. International Services Ltd. | 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 | 1969-05-12 |
Sacs A Main Bmr International Ltee | Sanders Dr, Cornwall, ON K6H 5R6 | 1964-03-11 |
Transport Rapide International D.h.l. Ltee | 18 Parkshore Drive, Brampton, ON L6T 5M1 | 1977-05-04 |
Please comment or provide details below to improve the information on BONDEX INTERNATIONAL (CANADA) LTEE/LTD..
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.