POLARIS TOOL PRODUCTS LIMITED

Address: Royal Bank Plaza, Suite 2930, Toronto, ON M5J 2J2

POLARIS TOOL PRODUCTS LIMITED (Corporation# 25534) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 13, 1979.

Corporation Overview

Corporation ID 25534
Business Number 884874678
Corporation Name POLARIS TOOL PRODUCTS LIMITED
Registered Office Address Royal Bank Plaza
Suite 2930
Toronto
ON M5J 2J2
Incorporation Date 1979-08-13
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER B WONG 75 GRAYDON HALL DRIVE, SUITE 2306, DON MILLS ON M3A 3M5, Canada
STEPHEN J ROBERTS 3664 AUTUMN HARVEST DRIVE, MISSISSAUGA ON L4Y 3S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-08-12 1979-08-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-08-13 current Royal Bank Plaza, Suite 2930, Toronto, ON M5J 2J2
Name 1979-08-13 current POLARIS TOOL PRODUCTS LIMITED
Status 1993-08-03 current Dissolved / Dissoute
Status 1986-12-06 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-08-13 1986-12-06 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1979-08-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address ROYAL BANK PLAZA
City TORONTO
Province ON
Postal Code M5J 2J2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Travel Power Incorporated Royal Bank Plaza, Suite 2910 South Tower, Toronto, ON M5J 2J7 1979-08-01
Systemes De Meubles Lotus Inc. Royal Bank Plaza, Suite 1900 P.o.box 15, Toronto, ON M5J 2J1 1979-08-16
Placements Robdor Ltee Royal Bank Plaza, Suite 1100 Box 55, Toronto, ON M5J 2P9 1979-08-23
94702 Canada Limited. Royal Bank Plaza, Suite 3400, Toronto, ON M5J 2K1 1979-10-18
Intermall Foods Ltd. Royal Bank Plaza, Suite 1775 P.o.box 15, Toronto, ON M5J 2J1 1979-10-29
Ardron Network Services Inc. Royal Bank Plaza, Suite 3400 Box 20, Toronto, ON M5J 2K1 1979-10-31
Sea N.g. Ltd. Royal Bank Plaza, 38th Floor South Tower, Toronto, ON M5J 2J7 1979-11-13
Mitcorp Inc. Royal Bank Plaza, P.o.box 6, Toronto, ON 1979-11-16
London Plastics Machinery Ltd. Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Multi Fittings Limited Royal Bank Plaza, Suite 2100 South Tower, Toronto, ON M5J 2J2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fonds Caratax Limitee Suite 3110 Box 62, Toronto, ON M5J 2J2 1993-07-07
Scanfone Canada Inc. Royal Bank Plaza North Tw, Suite 1525 P O Box 75, Toronto, ON M5J 2J2 1992-02-11
Societe De Gestion Enercom Construction Inc. South Bank Plaza, Suite 3460 Box 92, Toronto, ON M5J 2J2 1983-11-10
Piccadilly Place Limited Royal Bank Plaza, North T, 20th Floor North Tower, Toronto, ON M5J 2J2 1982-06-04
Sovereign Centres Ltd. North Tower, 14 Floor, P.o. Box 75, Toronto, ON M5J 2J2 1982-05-04
Steyning Holdings Inc. Royal Bank Plaza N. Tower, Box 76, Toronto, ON M5J 2J2 1981-08-13
International Trustco Inc. Royal Bank Plaza - North, 14th Floor P O Box 76, Toronto, ON M5J 2J2 1980-03-17
115644 Canada Inc. Royal Bank Plaza, North Tower, 14th Floor P.o.box 75, Toronto, ON M5J 2J2 1980-03-17
Ami Gestion De Placements Internationaux Inc. Royal Bank Plaza-north Tower, 14th Floor, Toronto, ON M5J 2J2 1978-04-13
Societe Financiere Casco Canada, Inc. South Tower Royal Bank, Suite 3460 Po Box 92, Toronto, ON M5J 2J2 1973-07-23
Find all corporations in postal code M5J2J2

Corporation Directors

Name Address
PETER B WONG 75 GRAYDON HALL DRIVE, SUITE 2306, DON MILLS ON M3A 3M5, Canada
STEPHEN J ROBERTS 3664 AUTUMN HARVEST DRIVE, MISSISSAUGA ON L4Y 3S3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J2

Similar businesses

Corporation Name Office Address Incorporation
Polaris Ocean Products Limited Royal Bank Plaza, Suite 2930 P.o.box 55, Toronto, ON M5J 2J2 1977-12-02
Polaris Clothing Inc. 100-f Hymus Blvd., Pointe-claire, QC H9R 1E4 1987-04-02
Polaris Travel Ltd. 1253 Mcgill College Avenue, Suite 744, Montreal, QC H3B 2Y5 1977-09-02
Consultants Polaris Ltee 5728 Kincourt Ave., Cote St-luc, QC H4W 1Y8 1977-03-17
Polaris Steel Limited P.o. Box 253, Burlington, ON 1966-03-17
Weber Supply Tool World Inc. 1830 Strasburg Road, Kitchener, ON N2G 4H6
Plante Tool Manufacturing Limited 145 R Principale, Rouyn, QC 1969-10-06
Pelham Tool Company Limited 320 Bay St, Toronto, ON M5H 2P6 1975-05-20
Harrington Tool & Die Company, Limited 755 First Ave, Lachine, QC H8S 2S7 1940-08-30
Polaris Pipe Lines Limited 4600 Toronto-dominion Centre, Toronto, ON M5K 1E5 1965-04-05

Improve Information

Please comment or provide details below to improve the information on POLARIS TOOL PRODUCTS 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.