OLE INTERNATIONAL HOLDING CORPORATION

Address: 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6

OLE INTERNATIONAL HOLDING CORPORATION (Corporation# 2191580) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1987.

Corporation Overview

Corporation ID 2191580
Business Number 881601066
Corporation Name OLE INTERNATIONAL HOLDING CORPORATION
Registered Office Address 700 Bay Street
Suite 1800
Toronto
ON M5G 1Z6
Incorporation Date 1987-05-04
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
OWEN LANGEVIN 1 KINGSBURY CRESCENT, SCARBOROUGH ON M1N 1E8, Canada
LEONA EDGAR 1025 QUEEN STREET EAST, TORONTO ON M4M 1K3, Canada
ELIZABETH STROSBERG 88 REDPATH AVENUE, SUITE 1602, TORONTO ON M4S 2J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-05-03 1987-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-05-04 current 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6
Name 1987-05-04 current OLE INTERNATIONAL HOLDING CORPORATION
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-09-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1991-02-28 1993-09-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1987-05-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 BAY STREET
City TORONTO
Province ON
Postal Code M5G 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Muffin Maker Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1979-09-24
Wellesley Productions Inc. 700 Bay Street, Suite 1800, Toronto, ON 1979-10-18
Proserv Cost Solutions Inc. 700 Bay Street, Suite 1700, Toronto, ON M5G 1Z6 1998-10-06
Itoman (canada) Inc. 700 Bay Street, Suite 2303, Toronto, ON M5G 2B6 1977-06-13
Sefri Construction International (canada) Ltee 700 Bay Street, 19th Floor, Toronto, ON M5G 1Z6 1977-06-27
Maurice J. Abraham Productions Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1977-08-10
Enercon Publishing Company Limited 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1978-04-26
80,081 Canada Ltd. 700 Bay Street, 24th Floor, Toronto, ON M5G 1Z6 1975-12-11
Kelava Exploration Ltd. 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1982-11-01
Bjkc Integrated Resources, Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1985-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93784 Canada Limited 700 Bay St., 5th Floor, Toronto, ON M5G 1Z6 1979-08-24
Association Professionnelle Des Golfeuses Du Canada Inc. - (apgc) 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6 1972-09-12
Burns, Kerr & Associates Inc. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1980-09-09
Baraldi Equipment Canada Limited 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1982-03-09
Countertrade Corporation 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1982-06-28
Sheppard Place 138 Investments Ltd. 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1984-09-17
S.l.i. Automotive Batteries Limited 700 Bay Street, Suite 1800, Toronto, ON M5G 1Z6 1985-01-04
Pen & Scrawl Sales & Marketing Inc. 700 Bay Street, Suite 1900, Toronto, ON M5G 1Z6 1985-03-18

Corporation Directors

Name Address
OWEN LANGEVIN 1 KINGSBURY CRESCENT, SCARBOROUGH ON M1N 1E8, Canada
LEONA EDGAR 1025 QUEEN STREET EAST, TORONTO ON M4M 1K3, Canada
ELIZABETH STROSBERG 88 REDPATH AVENUE, SUITE 1602, TORONTO ON M4S 2J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Z6

Similar businesses

Corporation Name Office Address Incorporation
It International Telecom Group Holding Inc. 297 Hymus Blvd., Pointe-claire, QC H9R 1G6 2008-05-06
Praetorian Guard International Holding Corporation 590 Jarry East, Montreal, QC H2P 1V5 2001-06-05
Toreador Holding Corporation 759 Square Victoria, #520, Montreal, QC H2Y 2J7 1997-06-03
Zhong's International Holding Corporation 10 Anglin Dr., Richmond Hill, ON L4E 3M5 2016-03-01
Sunfun International Holding Corporation Inc. 251 Egan Street, Thunder Bay, ON P7A 2W6 1989-07-20
Neo Holding International Corporation 5608 Chemin Queen-mary, Hampstead, QC H3X 1W9 2015-09-17
Optimum International Holding Inc. 6226 Avenue FranÇois-davignon, MontrÉal, QC H1M 3J5 2007-09-01
Feihong International Holding Inc. 207 Edgeley Boulevard, Unit 12 B, Vaughan, ON L4K 4B5
Corporation Holding Attraction Inc. 38 Place Du Commerce, Suite 11210, MontrГ©al, QC H3E 1T8 2006-08-14
Sophiefam Holding Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 1996-01-04

Improve Information

Please comment or provide details below to improve the information on OLE INTERNATIONAL HOLDING CORPORATION.

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.