CASSIN COOKTOPS INC.

Address: 100 King Street West, Suite 6100, Toronto, ON M5X 1B1

CASSIN COOKTOPS INC. (Corporation# 1963619) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1985.

Corporation Overview

Corporation ID 1963619
Business Number 886993732
Corporation Name CASSIN COOKTOPS INC.
Registered Office Address 100 King Street West
Suite 6100
Toronto
ON M5X 1B1
Incorporation Date 1985-08-08
Dissolution Date 1997-03-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JAMES J. MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1985-08-07 1985-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1985-08-08 current 100 King Street West, Suite 6100, Toronto, ON M5X 1B1
Name 1985-08-08 current CASSIN COOKTOPS INC.
Status 1997-03-03 current Dissolved / Dissoute
Status 1990-12-01 1997-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1985-08-08 1990-12-01 Active / Actif

Activities

Date Activity Details
1997-03-03 Dissolution
1985-08-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
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
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
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
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
JAMES J. MURPHY 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
The Rene Cassin Foundation 1080 Beaver Hall Hill, Suite 713, Montreal, QC H2Z 1S8 1981-05-04
11479474 Canada Inc. 687 Avenue Du Mont-cassin, MontrГ©al, QC H3L 1W9 2019-06-23
Conception R. Nikischer Inc. 643 Du Mont-cassin Avenue, Montreal, QC H3L 1W9 2006-02-03
3136183 Canada Ltd. 705 Mont Cassin, Montreal, QC H3L 1W9 1995-04-06
Abrazio Inc. 700 Avenue Du Mont-cassin, App. 10, Montreal, QC H3L 1W8 1989-08-28
Pavin Mecatronic Inc. 600 Mont-cassin, App. 5, Montreal, QC H3L 1W8 1983-08-02
Realbiz Quantum Services Inc. 660 Avenue Du Mont Cassin, Mintreal, QC H3L 1W8 2018-10-11
160952 Canada Inc. 720 Avenue Du Mont-cassin, Suite 5, Montreal, QC H3L 1W8 1988-04-15

Improve Information

Please comment or provide details below to improve the information on CASSIN COOKTOPS INC..

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.