CASSIN COOKTOPS INC. (Corporation# 1963619) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 8, 1985.
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 |
Director Name | Director Address |
---|---|
JAMES J. MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
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 |
Date | Activity | Details |
---|---|---|
1997-03-03 | Dissolution | |
1985-08-08 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
JAMES J. MURPHY | 24 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada |
City | TORONTO |
Post Code | M5X1B1 |
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 |
Please comment or provide details below to improve the information on CASSIN COOKTOPS INC..
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.