GROUPE THOMAS COOK (CANADA) LIMITEE
THOMAS COOK GROUP (CANADA) LIMITED

Address: 111 Avenue Road, Suite 303, Toronto, ON M5R 3J8

GROUPE THOMAS COOK (CANADA) LIMITEE (Corporation# 242501) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1977.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1990-05-29 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1977-10-18 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 111 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5R 3J8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5R3J8

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on GROUPE THOMAS COOK (CANADA) LIMITEE.

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.