POLARIS OCEAN PRODUCTS LIMITED

Address: Royal Bank Plaza, Suite 2930 P.o.box 55, Toronto, ON M5J 2J2

POLARIS OCEAN PRODUCTS LIMITED (Corporation# 256404) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 2, 1977.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1993-08-03 Dissolution
1977-12-02 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
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

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J2

Similar businesses

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

Improve Information

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