OLE INTERNATIONAL HOLDING CORPORATION (Corporation# 2191580) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 4, 1987.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1987-05-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5G1Z6 |
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 |
Please comment or provide details below to improve the information on OLE INTERNATIONAL HOLDING CORPORATION.
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.