GROUPE THOMAS COOK (CANADA) LIMITEE (Corporation# 242501) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1977.
Corporation ID | 242501 |
Business Number | 105265664 |
Corporation Name |
GROUPE THOMAS COOK (CANADA) LIMITEE THOMAS COOK GROUP (CANADA) LIMITED |
Registered Office Address |
111 Avenue Road Suite 303 Toronto ON M5R 3J8 |
Incorporation Date | 1977-10-18 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
P.G. HAWARD | DUNDERRY HOUSE, BRIDGE END, WANSFORD PETERBOROUGH , United Kingdom |
J. NEDERPELT | 3900 YONGE STREET, SUITE 101, TORONTO ON M4N 3N6, Canada |
C.J. CLARK | 2405 LINCOLN ROAD, WINDSOR ON N8W 2R6, Canada |
G.G. HEPBURN | 3 KING'S INN TRAIL, THORNHILL ON L3T 1T6, Canada |
J. HEAL | 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-10-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-10-17 | 1977-10-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-10-18 | current | 111 Avenue Road, Suite 303, Toronto, ON M5R 3J8 |
Name | 1988-05-16 | current | GROUPE THOMAS COOK (CANADA) LIMITEE |
Name | 1988-05-16 | current | THOMAS COOK GROUP (CANADA) LIMITED |
Name | 1977-10-18 | 1988-05-16 | VOYAGES THOMAS COOK (CANADA) LIMITEE |
Name | 1977-10-18 | 1988-05-16 | THOMAS COOK TRAVEL (CANADA) LIMITED |
Status | 1990-05-29 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1990-05-16 | 1990-05-29 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1990-02-01 | 1990-05-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-10-18 | 1990-02-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-05-29 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1977-10-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-07-21 | 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 |
---|---|---|
Adp Network Services Ltd. | 111 Avenue Road, Toronto, ON M5R 3J8 | 1979-09-06 |
Trefilarbed Ltd. | 111 Avenue Road, Suite 608, Toronto, ON M5R 3J8 | 1969-05-05 |
Editorial Services, Limited | 111 Avenue Road, 8th Floor, Toronto, ON M5R 3M1 | 1930-08-23 |
Interthink Limited | 111 Avenue Road, Suite 302, Toronto, ON M5R 3J8 | 1971-03-04 |
The Canadian Sterling Institute of Relationship | 111 Avenue Road, Suite 603, Toronto, ON M5R 3J8 | 1985-05-07 |
Thomas Cook Canada Ltee | 111 Avenue Road, Suite 300, Toronto, ON M5R 3J8 | |
Canadian Satellite Learning Services Inc. | 111 Avenue Road, Suite 805, Toronto, ON M5R 3J8 | 1990-02-19 |
Vacances Signature Inc. | 111 Avenue Road, Suite 350, Toronto, ON M5R 3J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trefilarbed Welding Ltd. | 111 Ave Road, Suite 608, Toronto, ON M5R 3J8 | 1977-09-23 |
Societe (internationale) De Planification Limitee | 111 Ave Rd, Suite 302, Toronto, ON M5R 3J8 | 1966-11-09 |
Compagnie D'assurance Canadienne Commerce | 111 Avenue Rd, Suite 300, Toronto, ON M5R 3J8 | 1950-06-01 |
La Compagnie D'assurance Canadienne Provinciale | 111 Avenue Rd, Suite 300, Toronto, ON M5R 3J8 | 1956-06-12 |
Magic Lantern Communications Ltd. | 111 Ave Road, Suite 805, Toronto, ON M5R 3J8 |
Name | Address |
---|---|
P.G. HAWARD | DUNDERRY HOUSE, BRIDGE END, WANSFORD PETERBOROUGH , United Kingdom |
J. NEDERPELT | 3900 YONGE STREET, SUITE 101, TORONTO ON M4N 3N6, Canada |
C.J. CLARK | 2405 LINCOLN ROAD, WINDSOR ON N8W 2R6, Canada |
G.G. HEPBURN | 3 KING'S INN TRAIL, THORNHILL ON L3T 1T6, Canada |
J. HEAL | 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada |
City | TORONTO |
Post Code | M5R3J8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Thomas Cook Travel Limited | 5090 Explorer Drive, Suite 800, Mississauga, ON L4W 4T9 | |
Thomas Cook Canada Ltee | 111 Avenue Road, Suite 300, Toronto, ON M5R 3J8 | |
Groupe De Consultants Clarence Cook & AssociГ©s Inc. | 1 - 293 Provencher Boulevard, Winnipeg, MB R2W 0G6 | 2000-01-01 |
8493669 Canada Inc. | 373 Thomas Cook Avenue, Maple, ON L6A 4M2 | 2013-04-12 |
10440752 Canada Inc. | 373 Thomas Cook Avenue, Maple, ON L6A 4M2 | 2017-10-09 |
Canada Sino Petrochemical Corp. | 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 | 2013-08-19 |
Canada Sino Energy Corp. | 112 Thomas Cook Ave, Vaughan, ON L6A 0L2 | 2013-08-19 |
Ludi Sci-tech Inc. | 112 Thomas Cook Ave., Vaughan, ON L6A 0L2 | 2012-05-23 |
Focus Creative Production Inc. | 112 Thomas Cook Ave, Maple, ON L6A 0L2 | 2016-04-06 |
Orient Nuts & Fruit Ltd. | 101 Thomas Cook Avenue, Maple, ON L6A 0L2 | 2015-01-20 |
Please comment or provide details below to improve the information on GROUPE THOMAS COOK (CANADA) LIMITEE.
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.