DUO-MATIC OF CANADA LTD.

Address: 2 Glengrove Avenue West, Toronto, ON M4R 1N4

DUO-MATIC OF CANADA LTD. (Corporation# 2419084) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2419084
Business Number 875886467
Corporation Name DUO-MATIC OF CANADA LTD.
Registered Office Address 2 Glengrove Avenue West
Toronto
ON M4R 1N4
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
D.A. FRASER 36 ELFINDALE CRESCENT, WILLOWDALE ON M2J 1B5, Canada
G. CLEVER 7 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-12-31 1989-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-01-01 current 2 Glengrove Avenue West, Toronto, ON M4R 1N4
Name 1989-01-01 current DUO-MATIC OF CANADA LTD.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-05-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-01-01 1997-05-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 2408449.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 263672.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 280003.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 309702.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 407917.
1989-01-01 Amalgamation / Fusion Amalgamating Corporation: 480720.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-06-07 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
Duo-matic of Canada Ltd. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1964-10-01

Office Location

Address 2 GLENGROVE AVENUE WEST
City TORONTO
Province ON
Postal Code M4R 1N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maso Import (1978) Ltd. 2 Glengrove Avenue West, Toronto, ON 1978-03-01
Atlas Customs Brokers Limited 2 Glengrove Avenue West, Toronto, ON M4R 1N4

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aspera Frigo (canada) Ltd. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1966-04-29
Manoir International (canada) Ltee. 2 Glengrove Ave. West, Toronto, ON M4R 1N4
Kates International Corporation Ltd. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1965-11-26
Manoir International (canada) Ltee 2 Glengrove Ave West, Toronto, QC M4R 1N4 1961-03-03
Duo-matic of Canada Ltd. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1964-10-01
Manoir Marche Ltee. 2 Glengrove Ave West, Toronto, ON M4R 1N4 1970-03-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
10612880 Canada Inc. 58 Orchard View Boulevard, 1807, Toronto, ON M4R 0A2 2018-02-01
Find all corporations in postal code M4R

Corporation Directors

Name Address
D.A. FRASER 36 ELFINDALE CRESCENT, WILLOWDALE ON M2J 1B5, Canada
G. CLEVER 7 BEAUMONT ROAD, TORONTO ON M4W 1V4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R1N4

Similar businesses

Corporation Name Office Address Incorporation
Int. Matic. Manufacturing Inc. 209 Roy Street, Saint Eustache, QC J7R 5R5 1994-11-03
Les Specialites De Publicite Ad-matic Inc. 5709 Whitehorne, Cote St-luc, QC H4W 2A1 1982-06-16
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Sport-o-matic Publications Ltd. 618 Meloche Street, Suite 616, Dorval, QC 1972-06-26
Techno-matic Cleaning Inc. 3206 Rue Jarry Est, Montreal, QC H1Z 2E3 1986-01-31
B. Matic Inds. Ltee 350 7th Avenue S.w., 15th Floor, Calgary, AB T2P 3N9 1980-10-10
Address-a-matic Cie Ltee 225 Benjamin Hudon Street, St-laurent, QC H4N 1J2 1963-01-21
Cat'matic Systems Inc. 3630 Montee St-hubert, St-hubert, QC J3Y 4J7 1991-07-03
Irriga-matic Ltd. 1311 Rue Ampere, Boucherville, QC J4B 5Z5 1971-11-10
Location Suds-o-matic Inc. 150 Rue Metcalfe, Ottawa, ON K2P 1P1 1984-06-18

Improve Information

Please comment or provide details below to improve the information on DUO-MATIC OF CANADA LTD..

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.