POLARIS OCEAN PRODUCTS LIMITED (Corporation# 256404) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1977.
Corporation ID | 256404 |
Business Number | 884633264 |
Corporation Name | POLARIS OCEAN PRODUCTS LIMITED |
Registered Office Address |
Royal Bank Plaza Suite 2930 P.o.box 55 Toronto ON M5J 2J2 |
Incorporation Date | 1977-12-02 |
Dissolution Date | 1993-08-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
STEPHEN 4. ROBERTS | 3664 AUTUMN HARVEST DRIVE, MISSISSAUGA ON L4Y 3S3, Canada |
PETER B. WONG | 1333 BLOOR STREET EAST APT. 2109, MISSISSAUGA ON L4Y 3T6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-12-01 | 1977-12-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1977-12-02 | current | Royal Bank Plaza, Suite 2930 P.o.box 55, Toronto, ON M5J 2J2 |
Name | 1977-12-02 | current | POLARIS OCEAN PRODUCTS LIMITED |
Status | 1993-08-03 | current | Dissolved / Dissoute |
Status | 1985-04-06 | 1993-08-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1977-12-02 | 1985-04-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-08-03 | Dissolution | |
1977-12-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
STEPHEN 4. ROBERTS | 3664 AUTUMN HARVEST DRIVE, MISSISSAUGA ON L4Y 3S3, Canada |
PETER B. WONG | 1333 BLOOR STREET EAST APT. 2109, MISSISSAUGA ON L4Y 3T6, Canada |
City | TORONTO |
Post Code | M5J2J2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Polaris Tool Products Limited | Royal Bank Plaza, Suite 2930, Toronto, ON M5J 2J2 | 1979-08-13 |
Clarenville Ocean Products Limited | 33 Pippy Place, St John's, NL A1B 3V8 | |
Brass Helm Ocean Products Limited | 10 Macey Ave., Apt. 610, Scarborough, ON M1L 4R4 | 1981-11-13 |
Commanding Ocean Products Limited | Stewart Mckelvey, Suite 1100-cabot Place, 100 New Gower St, St. John's, NL A1C 6K3 | |
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 |
Les Produits Ocean Seamar Inc. | 5660 Avenue Decelles Avenue, Suite 421, Montreal, QC H3T 1W6 | 1985-08-21 |
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 |
Twilight Ocean Products Inc. | 7 Burwell Crescent, Markham, ON L3P 6T6 | 2010-11-23 |
Please comment or provide details below to improve the information on POLARIS OCEAN PRODUCTS LIMITED.
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.