CANPROD INTERNATIONAL TRADING LTD. (Corporation# 225487) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1977.
Corporation ID | 225487 |
Corporation Name | CANPROD INTERNATIONAL TRADING LTD. |
Registered Office Address |
145 King St. West Suite 2600 York Centre Toronto ON M5H 3K4 |
Incorporation Date | 1977-08-02 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
LOUIS ST ARNAUD | 409 GRAHAM BLVD, MOUNT ROYAL QC , Canada |
GERALD GIROUX | 7 CRAIGLEIGH CRES, BRAMALEA ON , Canada |
H RYAN GIROUX | 188 HANDEL ROAD, CANDIAC QC , Canada |
PETER LUMBY | 484 AVE ROAD 511, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-08-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-08-01 | 1977-08-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-08-02 | current | 145 King St. West, Suite 2600 York Centre, Toronto, ON M5H 3K4 |
Name | 1977-11-23 | current | CANPROD INTERNATIONAL TRADING LTD. |
Name | 1977-08-02 | 1977-11-23 | 82220 CANADA LIMITED |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1984-11-03 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-08-02 | 1984-11-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1977-08-02 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Peruvian Investment and Finance Limited | 145 King St. West, Toronto, ON M5H 1V8 | 1955-11-25 |
Samuel Shopsowitz Holdings Limited | 145 King St. West, Suite 2800 York Centre, Toronto, ON M5H 3K1 | 1977-08-26 |
Btr Industries Canada Limited | 145 King St. West, Suite 1500, Toronto, ON M5H 2J3 | |
Chubb Du Canada Compagnie D'assurance | 145 King St. West, Toronto, ON M5H 3L2 | 1980-01-10 |
H. Brown Woollens Limited | 145 King St. West, Suite 2800, Toronto, ON M5V 1T5 | 1948-11-26 |
Burson-marsteller Limited | 145 King St. West, Suite 2700, Toronto, ON M5H 1J8 | 1960-02-08 |
Marsteller Advertising Limited | 145 King St. West, Suite 2700, Toronto, ON M5H 1J8 | 1970-05-07 |
Carter Parts Distribution Corporation | 145 King St. West, 15th Floor York Centre, Toronto, ON M5H 2J3 | |
Cantree Plywood Ltd. | 145 King St. West, 25th Floor, Toronto, ON M5H 1J8 | 1976-02-17 |
Caussade Canada Limited | 145 King St. West, Suite 2800 York Centre, Toronto, ON M5H 3K1 | 1980-09-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
149052 Canada Inc. | 145 King Street, Suite 2600, Toronto, ON M5H 3K4 | 1986-03-17 |
Roadway Services (canada) Ltd. | 145 King West, Toronto, ON M5H 3K4 | 1983-02-01 |
Magnastatics Corporation Limited | 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 | 1976-10-18 |
Intercope Canada Inc. | 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 | 1988-12-21 |
Quality Transport Services Limited | 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 | 1979-12-04 |
Greenback's Emporium Inc. | 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 | 1979-05-25 |
Tormont Container Repairs, Sales & Services (1975) Ltd. | 145 King Street West, Suite 2600 York Centre, Toronto, QC M5H 3K4 | 1975-09-08 |
Go Go Couriers Limited | 390 Bay St., Suite 2800, Toronto, ON M5H 3K4 | 1976-02-11 |
Scc Management Inc. | 145 King Street West, Suite 2600, Toronto, ON M5H 3K4 | 1976-05-04 |
120300 Canada Inc. | 145 King Street West, Toronto, ON M5H 3K4 | 1982-12-24 |
Find all corporations in postal code M5H3K4 |
Name | Address |
---|---|
LOUIS ST ARNAUD | 409 GRAHAM BLVD, MOUNT ROYAL QC , Canada |
GERALD GIROUX | 7 CRAIGLEIGH CRES, BRAMALEA ON , Canada |
H RYAN GIROUX | 188 HANDEL ROAD, CANDIAC QC , Canada |
PETER LUMBY | 484 AVE ROAD 511, TORONTO ON , Canada |
City | TORONTO |
Post Code | M5H3K4 |
Category | trading |
Category + City | trading + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nereid Trading International Ltee | 800 Victoria Square, Suite 3400, Montreal, QC H4Z 1E9 | 1987-11-04 |
Ictc-international Trading Consultants Limited | Ictc-international Trading Consultants, 10050 - 112th Street Suites 904& 1001, Edmonton, AB T5K 2J1 | 2020-05-01 |
Commerce Omar Abu Al-haj Trading Canada International Inc. | 4870 Cote Des Neiges, Apt. 1511, Montreal, QC H3V 1H3 | 1994-04-29 |
Bac International Trading Inc. | 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 | 1996-10-03 |
Societe De Commerce Ebo Lee International Inc. | 26 Papillon, Dollard Des Ormeaux, QC H9B 3J7 | 1992-11-24 |
K & Lim International Trading Inc. | 6144 Boulevard Henri-bourassa Est, MontrГ©al, QC H1G 5X3 | 2006-11-06 |
Commerce International K.u.t.b. Inc. | 1010 Tasse, St-laurent, QC H4L 1P5 | 1987-05-28 |
Agence De Commerce International T.t.k. Inc. | 3925 Rue St Jacques, 3rd Floor, Montreal, QC H4C 1H7 | 1985-07-17 |
G.c.a. Trading International Ltd. | 1065 Lawlord, St-laurent, QC | 1978-11-08 |
Commerce Hpr International Ltee | 12145 Boulevard De L'acadie, Montreal, QC H3M 2V1 | 1992-01-09 |
Please comment or provide details below to improve the information on CANPROD INTERNATIONAL TRADING LTD..
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.