COMPAGNIE CANADIENNE DE DRAGAGE INC.
CANADIAN DREDGE AND DOCK INC.

Address: 30 St. Clair Avenue West, Suite 800, Toronto, ON M4V 3A1

COMPAGNIE CANADIENNE DE DRAGAGE INC. (Corporation# 2008980) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

Corporation Name Office Address Incorporation
Compagnie Canadienne De Dragage Inc. 60 Harbour Street, Toronto, ON M5J 1B8 1984-07-11

Office Location

Address 30 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 3A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4V 3A1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMPAGNIE CANADIENNE DE DRAGAGE 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.