COTTON GINNY INC. (Corporation# 2241889) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 2241889 |
Business Number | 873491542 |
Corporation Name | COTTON GINNY INC. |
Registered Office Address |
130 Bloor Street West Toronto ON M5S 1P7 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
HARRY KANAR | 1234 VICTORIA AVENUE, WINDSOR ON N8X 1N7, Canada |
ROBERT MCVICAR | 151 FIRST AVENUE, TORONTO ON M4M 1X2, Canada |
DAVID R. WATERS | 581 LAUREL ROAD, NEW CANAAN, CONN , United States |
RICHARD E. KROON | 172 RUMSON ROAD, RUMSON, NJ , United States |
F.D. PICKERSGILL | 17 CARNWATH CRESCENT, WILLOWDALE ON M2P 1J4, Canada |
CHARLES P. TURLINSKI | 677 ESPLANADE, NEW YORK, NY , United States |
MARIAN S. HASKELL | 85 THORNCLIFFE PARK DRIVE APT3506, TORONTO ON M4H 3L6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-09-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-09-22 | 1987-09-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1987-09-23 | current | 130 Bloor Street West, Toronto, ON M5S 1P7 |
Name | 1987-09-23 | current | COTTON GINNY INC. |
Name | 1987-09-23 | 1987-09-23 | DE MINIMIS INVESTMENTS INC. |
Status | 1988-08-15 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1988-08-04 | 1988-08-15 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1987-09-23 | 1988-08-04 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-08-15 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1987-09-23 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marex Properties Limited | 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 | 1977-04-27 |
3241556 Canada Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1996-03-21 |
3241564 Canada Inc. | 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 | 1996-03-21 |
3555011 Canada Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1998-11-20 |
Famous Players Limited | 130 Bloor Street West, Toronto, ON M5S 1P3 | |
Duggan Properties Inc. | 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 | 1982-11-08 |
Coton Ginny Limitee | 130 Bloor Street West, Toronto, ON M5S 1P7 | 1986-04-29 |
166102 Canada Inc. | 130 Bloor Street West, Toronto, ON M5S 1P5 | 1986-07-14 |
Famous Players Film Corporation | 130 Bloor Street West, Toronto, ON M5S 1P3 | 1980-08-12 |
Bizzart Productions Ltd. | 130 Bloor Street West, Suite 601, Toronto, ON M5S 1N5 | 1978-10-04 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
95458 Canada Inc. | 110 Bloor St. West, Apt. 809, Toronto, ON M5S 1P7 | 1979-12-05 |
Name | Address |
---|---|
HARRY KANAR | 1234 VICTORIA AVENUE, WINDSOR ON N8X 1N7, Canada |
ROBERT MCVICAR | 151 FIRST AVENUE, TORONTO ON M4M 1X2, Canada |
DAVID R. WATERS | 581 LAUREL ROAD, NEW CANAAN, CONN , United States |
RICHARD E. KROON | 172 RUMSON ROAD, RUMSON, NJ , United States |
F.D. PICKERSGILL | 17 CARNWATH CRESCENT, WILLOWDALE ON M2P 1J4, Canada |
CHARLES P. TURLINSKI | 677 ESPLANADE, NEW YORK, NY , United States |
MARIAN S. HASKELL | 85 THORNCLIFFE PARK DRIVE APT3506, TORONTO ON M4H 3L6, Canada |
City | TORONTO |
Post Code | M5S1P7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Coton Ginny Limitee | 130 Bloor Street West, Toronto, ON M5S 1P7 | 1986-04-29 |
Cotton Ginny Marketing Inc. | 130 Bloor St. West, Toronto, ON | |
Cotton Ginny Marketing Inc. | 130 Bloor St. West, Toronto, ON M5S 1N5 | |
Gestions Cotton & Cotton Inc. | 860 Boul Industriel, St-eustache, QC J7R 5V3 | 1990-07-03 |
12306778 Canada Inc. | 64 Cotton Drive, 64 Cotton Drive, Mississauga, ON L5G 1Z9 | 2020-08-31 |
Ginny-g Inc. | 11 Bunker Road, Manotick, ON | 1978-03-30 |
Ginny Canada Inc. | 895 Don Mills Road, Unit 900, Toronto, ON M3C 1W3 | 2019-05-11 |
Ginny's Premium Quilt Shoppe Inc. | 222 Lakeshore Road East, Oakville, ON L6J 1H6 | 2006-08-21 |
Kayono Inc. | 46 Cotton Ave, Scarborough, ON M1K 1Z4 | 2018-11-11 |
Cotton Industries Inc. | 22a Rue De L'Г‰vГЄchГ© Est, Rimouski, QC G5L 5K1 | 2011-02-14 |
Please comment or provide details below to improve the information on COTTON GINNY 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.