ANGOSTURA INTERNATIONAL LIMITED

Address: Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

ANGOSTURA INTERNATIONAL LIMITED (Corporation# 2280019) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2280019
Business Number 120907076
Corporation Name ANGOSTURA INTERNATIONAL LIMITED
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
GODFREY DRUMMOND BAIN 68 CHERRY CRES, WESTMOORINGS, REP OF TRINIDAD & TOBAGO, WEST INDIES , India
JAMES L. VANDEWATER 49 DINNICK CRESCENT, TORONTO ON M4N 1L7, Canada
JAMES A. GRANT 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-12-30 1987-12-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-03-21 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1987-12-31 current ANGOSTURA INTERNATIONAL LIMITED
Status 2002-11-20 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2002-11-08 2002-11-20 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2002-10-09 2002-11-08 Active / Actif
Status 2002-07-11 2002-10-09 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1987-12-31 2002-07-11 Active / Actif

Activities

Date Activity Details
2002-11-20 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 307092.
1987-12-31 Amalgamation / Fusion Amalgamating Corporation: 861341.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-05-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-11-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-11-30 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
Angostura International Limited 3080 Yonge Street, Suite 3006, Toronto, ON M4N 3N1 1971-06-23

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
GODFREY DRUMMOND BAIN 68 CHERRY CRES, WESTMOORINGS, REP OF TRINIDAD & TOBAGO, WEST INDIES , India
JAMES L. VANDEWATER 49 DINNICK CRESCENT, TORONTO ON M4N 1L7, Canada
JAMES A. GRANT 41 THORNHILL AVENUE, WESTMOUNT QC H3Y 2E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Angostura Canada Inc. 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 2006-04-10
Angostura North America Inc. 1200 - 330 St. Mary Avenue, Winnipeg, MB R3C 4E1 2005-12-12
Angostura Canada Holdings Inc. 2200 - One Lombard Place, Winnipeg, MB R3B 0X7 2006-06-29
Hub International QuÉbec LimitÉe 500-4428 Boul. St-laurent, Montréal, QC H2W 1Z5
Ideal Elevators International Limited 56, Rue D'edimbourg, Laval, QC H7M 1M9 1995-02-28
S.i.d.i.c. International Limited 500 Place D'armes, Montreal, QC H2Y 2W4 1974-09-30
Expedition S. & S. (international) Limitee 1975 Hymus Blvd, Dorval, QC H9P 1J8 1985-10-30
Hub International QuÉbec LimitÉe 1, Place Ville Marie, Bureau 3700, Montréal, QC H3B 3P4
Cmp Ams (international) LimitГ©e 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 2005-06-30
Courtiers De Viande L. & S. International Limitee 630 Ouest Rue Sherbrooke, Suite 400, Montreal, QC H3A 2M6 1978-05-15

Improve Information

Please comment or provide details below to improve the information on ANGOSTURA INTERNATIONAL LIMITED.

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.