LES INDUSTRIES RETRACTO LTEE. (Corporation# 2629399) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1990.
Corporation ID | 2629399 |
Corporation Name |
LES INDUSTRIES RETRACTO LTEE. RETRACTO INDUSTRIES LTD. |
Registered Office Address |
100 Graydon Hall Drive P.h.1 Don Mills ON M3A 3A9 |
Incorporation Date | 1990-07-23 |
Dissolution Date | 1999-10-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 6 |
Director Name | Director Address |
---|---|
GEORGE R. BOW | 100 GRAYDON HALL DR., P.H.1, DON MILLS ON M3A 3A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-07-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1990-07-22 | 1990-07-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1990-07-23 | current | 100 Graydon Hall Drive, P.h.1, Don Mills, ON M3A 3A9 |
Name | 1990-07-23 | current | LES INDUSTRIES RETRACTO LTEE. |
Name | 1990-07-23 | current | RETRACTO INDUSTRIES LTD. |
Status | 1999-10-19 | current | Dissolved / Dissoute |
Status | 1992-11-01 | 1999-10-19 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-07-23 | 1992-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-10-19 | Dissolution | Section: 212 |
1990-07-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xolex Ocean Products Ltd. | 100 Graydon Hall Dr., Ph-11, North York, ON M3A 3A9 | 1984-09-17 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Golden Age Celebration | 18 Valley Woods Road, Unit 1013, North York, ON M3A 0A1 | 2020-07-05 |
Diobiotech Inc. | 901 - 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-09-19 |
10953393 Canada Inc. | 310-18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-08-20 |
10862908 Canada Inc. | Ph306 - 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-06-29 |
10610224 Canada Inc. | 517-18 Valley Woods Road, Toronto, ON M3A 0A1 | 2018-01-31 |
8156832 Canada Inc. | 408-18 Valley Woods Road, Northyork, ON M3A 0A1 | 2012-04-02 |
Trattoria 328 Inc. | Ph 201 - 18 Valley Woods Rd, North York, ON M3A 0A1 | 2008-09-05 |
Uga Project Solutions Inc. | 18 Valley Woods Road, Suite 1008, Toronto, ON M3A 0A1 | 2010-01-05 |
Innate Media Group Inc. | 18 Valley Woods Road, P. H. 103, Toronto, ON M3A 0A1 | 2011-10-31 |
Steam Pros Canada Inc. | 18 Valley Woods Road, Toronto, ON M3A 0A1 | 2015-07-20 |
Find all corporations in postal code M3A |
Name | Address |
---|---|
GEORGE R. BOW | 100 GRAYDON HALL DR., P.H.1, DON MILLS ON M3A 3A9, Canada |
City | DON MILLS |
Post Code | M3A3A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Retracto Ltee | 750 Montpellier Boulevard, Suite 1208, St-laurent, QC H4L 5A7 | 1981-06-19 |
K.t.h. Industries De Vetements De Sports Ltee | 4937 Levy, St. Laurent, QC H4R 2N9 | 1978-03-10 |
Industries Tcx Ltee | 9310 Boulevard Parkway, Ville D'anjou, QC H2J 1N7 | 1977-11-29 |
Les Industries M.j.g. Ltee | 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 | 1974-01-28 |
Les Industries Jam Ltee | 21000 Trans-canada Highway, Baie D'urfe, QC H9X 4B7 | 1973-05-24 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Jam Industries Ltd. | 21000 Trans-canadienne, Baie D’urfé, QC H9X 4B7 | |
Les Industries Kdi Ltee | Place Victoria, Suite 3504, Montreal 115, QC | 1969-03-07 |
Sun Pro Industries Ltd. | 2285 Rue Papineau, Suite 315, Montreal, QC H2K 4J5 | 1989-10-10 |
2 Much Trailers Industries Ltd. | 224 Bord De L'eau, Saint-eustache, QC J7P 1M1 | 2000-03-03 |
Please comment or provide details below to improve the information on LES INDUSTRIES RETRACTO LTEE..
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.