COMPAGNIE CANADIENNE DE DRAGAGE INC. (Corporation# 2008980) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2008980 |
Business Number | 100763234 |
Corporation Name |
COMPAGNIE CANADIENNE DE DRAGAGE INC. CANADIAN DREDGE AND DOCK INC. |
Registered Office Address |
30 St. Clair Avenue West Suite 800 Toronto ON M4V 3A1 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
ROBERT J. DELUCE | 43 CHESTNUT PARK ROAD, TORONTO ON M4W 1W7, Canada |
STANLEY M. DELUCE | 7 OLD OAK LANE, LONDON ON N6K 3S6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-12-31 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-12-30 | 1985-12-31 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2000-10-01 | current | 30 St. Clair Avenue West, Suite 800, Toronto, ON M4V 3A1 |
Address | 1985-12-31 | 2000-10-01 | 29 Gervais Drive, Don Mills, ON M3C 1Y9 |
Name | 1985-12-31 | current | COMPAGNIE CANADIENNE DE DRAGAGE INC. |
Name | 1985-12-31 | current | CANADIAN DREDGE AND DOCK INC. |
Status | 2001-12-27 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2001-12-13 | 2001-12-27 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1985-12-31 | 2001-12-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-12-27 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1985-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 1722611. |
1985-12-31 | Amalgamation / Fusion | Amalgamating Corporation: 998931. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2000 | 2001-06-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1999 | 2000-06-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1998-05-22 | 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 |
---|---|---|
Compagnie Canadienne De Dragage Inc. | 60 Harbour Street, Toronto, ON M5J 1B8 | 1984-07-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3585557 Canada Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 1999-02-10 |
3644880 Canada Inc. | 30 St. Clair Avenue West, Suite 1500, Toronto, ON M4V 3A2 | 1999-07-29 |
Chesec Lpco Inc. | 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1 | 1999-09-13 |
Partners In Caring Foundation | 30 St. Clair Avenue West, Suite 1205, Toronto, ON M4V 3A1 | 2000-04-27 |
555-655 Lepine Avenue Properties Inc. | 30 St. Clair Avenue West, Suite 1400, Toronto, ON M4V 3A1 | 2006-07-12 |
Banks and Trust Companies Association | 30 St. Clair Avenue West, Suite 700, Toronto, ON M4V 3A1 | 1986-01-21 |
Pitts International Inc. Dredging and Marine Construction. | 30 St. Clair Avenue West, Suite 800, Toronto, ON M4V 3A1 | 1986-06-27 |
Chapais Électrique LimitÉe | 30 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 3A1 | 1993-07-22 |
Ideaca Knowledge Services Limited | 30 St. Clair Avenue West, Suite 103, Toronto, ON M4V 3A1 | 2000-09-07 |
Ideaca Business Factory Limited | 30 St. Clair Avenue West, Suite 103, Toronto, ON M4V 3A1 | 2000-09-07 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Techbrite Corporation | 30 St. Clair Avenue West, Suite 1111, Toronto, ON M4V 3A1 | 2020-04-24 |
11386611 Canada Corp. | 30 Saint Clair Avenue West, Toronto, ON M4V 3A1 | 2019-05-01 |
Infinitely Green Foods Inc. | 30 St. Clair Avenue, Toronto, ON M4V 3A1 | 2015-09-02 |
Kempsey Group Inc. | 30 St. Clair Ave. West, Suite #400, Toronto, ON M4V 3A1 | 2012-11-15 |
Women's Brain Health Initiative | 30 St.clair Avenue West, Suite 900, Toronto, ON M4V 3A1 | 2011-06-03 |
Sre Securities Canada Inc. | 30 St. Clair Avenue West, Suite 901, Toronto, ON M4V 3A1 | 2008-07-08 |
Npif Quebec Wind Investments Inc. | 30 St. Clair Avenue West, 17th Floor, Toronto, ON M4V 3A1 | 2008-04-03 |
Greenstone Value Investments Inc. | 30 St. Clair Avenue West, Suite 400, Toronto, ON M4V 3A1 | 2006-12-06 |
Friedman Hygiene Services Corporation | 30 St Clair West, Suite 102, Toronto, ON M4V 3A1 | 2003-12-09 |
Twisted Cow Productions Inc. | 3- St.clair Avenue West, Suite 1205, Toronto, ON M4V 3A1 | 1999-11-04 |
Find all corporations in postal code M4V 3A1 |
Name | Address |
---|---|
ROBERT J. DELUCE | 43 CHESTNUT PARK ROAD, TORONTO ON M4W 1W7, Canada |
STANLEY M. DELUCE | 7 OLD OAK LANE, LONDON ON N6K 3S6, Canada |
City | TORONTO |
Post Code | M4V 3A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Compagnie D'assurance Aerienne Canadienne Ltee | 1 First Canadian Place, 100 King Street West, Suite 5705, Toronto, ON M5X 1B1 | 1937-09-27 |
Cwc Compagnie Canadienne Universelle Inc. | 1482 De L'eglise, St-laurent, QC H4L 2H6 | 1985-10-10 |
La Compagnie Canadienne D'oxygene Limitee | 355 Horner Avenue, Toronto, ON M8W 1Z7 | |
La Compagnie Canadienne D'oxygene Limitee | 355 Horner Ave, Twsp Etobicoke, ON M8W 1Z7 | 1949-10-25 |
La Compagnie Canadienne D'oxygene Limitee | 355 Horner Avenue, Toronto, ON M8W 1Z7 | |
Canadian Distributing Co. Ltd. | 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 | 1922-05-20 |
(g.c.u.) La Grande Compagnie Canadienne De Sous-vetements Ltee | 110 Robinson, Granby, QC | 1980-04-17 |
Compagnie SpÉdition Canadienne Atlantique Inc. | 7161 Boulevard Cousineau, #214, Longueuil, QC J3Y 8N2 | 1992-06-10 |
La Compagnie Canadienne De Vetements De Protection C.p.c. Ltee | 5265 Papineau, Montreal, QC | 1977-01-26 |
Canadian Residential Upkeeping Services C.c.e.r. Inc. | 5226 Rue Marquette, Montreal, QC H2J 3Z3 | 1988-01-18 |
Please comment or provide details below to improve the information on COMPAGNIE CANADIENNE DE DRAGAGE 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.