LA CIE FEDERAL PIONEER LTEE
FEDERAL PIONEER LIMITED

Address: 19 Waterman Avenue, Toronto, ON M4B 1Y2

LA CIE FEDERAL PIONEER LTEE (Corporation# 270334) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 270334
Business Number 874186141
Corporation Name LA CIE FEDERAL PIONEER LTEE
FEDERAL PIONEER LIMITED
Registered Office Address 19 Waterman Avenue
Toronto
ON M4B 1Y2
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 7 - 11

Directors

Director Name Director Address
R.M. BARANOWSKI 87 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C5, Canada
MICHEL ROBIN 7 PLACE DES ETATS-UNIS, PARIS , France
LORENZO FOLIO VIA CLARA MASSI, BERGAMO , Italy
L.G. GREENWOOD 7 TUDOR GATE, WILLOWDALE , United Kingdom
JOHN B. CLEMENTS 265 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada
FRANCIS MOSKAL 1400 DIXIE ROAD, MISSISSAUGA ON L5E 3E1, Canada
E.J. COURTOIS 21 WESTWOOD, HUDSON QC J0P 1H0, Canada
D. LAGRANGE LES DROGEAUX, SAINT-ISMIER , France
MAHMOUD TIAR 364 OLD CHURCH ROAD, GREENWICH, CONN. 06830, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-01-26 1978-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-01-27 current 19 Waterman Avenue, Toronto, ON M4B 1Y2
Name 1980-12-31 current LA CIE FEDERAL PIONEER LTEE
Name 1980-12-31 current FEDERAL PIONEER LIMITED
Name 1978-01-27 1980-12-31 FEDERAL PIONEER LIMITED
Status 1990-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-01-27 1990-07-01 Active / Actif

Activities

Date Activity Details
1978-01-27 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-05-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
La Cie Federal Pioneer Ltee 19 Waterman Avenue, Toronto, ON M4B 1Y2

Office Location

Address 19 WATERMAN AVENUE
City TORONTO
Province ON
Postal Code M4B 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Schneider Canada Inc. 19 Waterman Avenue, Toronto, ON M4B 1Y2 1932-12-16
Schneider Canada Inc. 19 Waterman Avenue, Toronto, ON M4B 1Y2 1990-03-15
La Cie Federal Pioneer Ltee 19 Waterman Avenue, Toronto, ON M4B 1Y2

Corporations in the same postal code

Corporation Name Office Address Incorporation
F P E Canada Limited 19 Waterman Ave, Toronto 16, ON M4B 1Y2 1950-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Church Without Limits 36 Curity Ave., Toronto, ON M4B 0A2 2008-11-14
11991710 Canada Inc. 2park Vista Unit 501, Toronto, ON M4B 1A1 2020-04-04
11626841 Canada Corporation 1106 -2 Park Vista, East York, ON M4B 1A1 2019-09-13
Joyga Incorporated 402-2 Park Vista, Toronto, ON M4B 1A1 2018-07-22
9372024 Canada Inc. 2 Park Vista, Unit 1103, Toronto, ON M4B 1A1 2015-07-17
6647952 Canada Corporation 2 Park Vista Drive Unit 703, Toronto, Ontario, ON M4B 1A1 2006-10-27
11389432 Canada Inc. 2 Park Vista, 1106, Toronto, ON M4B 1A1 2019-05-02
12335336 Canada Inc. 403-6 Park Vista, East York, ON M4B 1A2 2020-09-11
Moderno Collections Inc. 207-6 Park Vista, East York, ON M4B 1A2 2018-12-17
Bonani Fine Crafts Inc. 6 Park Vista Unit# 304, Toronto, ON M4B 1A2 2017-07-16
Find all corporations in postal code M4B

Corporation Directors

Name Address
R.M. BARANOWSKI 87 TEDDINGTON PARK AVENUE, TORONTO ON M4N 2C5, Canada
MICHEL ROBIN 7 PLACE DES ETATS-UNIS, PARIS , France
LORENZO FOLIO VIA CLARA MASSI, BERGAMO , Italy
L.G. GREENWOOD 7 TUDOR GATE, WILLOWDALE , United Kingdom
JOHN B. CLEMENTS 265 INGLEWOOD DRIVE, TORONTO ON M4T 1J2, Canada
FRANCIS MOSKAL 1400 DIXIE ROAD, MISSISSAUGA ON L5E 3E1, Canada
E.J. COURTOIS 21 WESTWOOD, HUDSON QC J0P 1H0, Canada
D. LAGRANGE LES DROGEAUX, SAINT-ISMIER , France
MAHMOUD TIAR 364 OLD CHURCH ROAD, GREENWICH, CONN. 06830, United States

Competitor

Search similar business entities

City TORONTO
Post Code M4B1Y2

Similar businesses

Corporation Name Office Address Incorporation
Papier Federal Ltee 395 De Maisonneuve Blvd West, Montreal 111, QC H3A 1L6 1914-04-29
Transformateur Federal Ltee 5059 Boul. St-jean Baptiste, Pointe Aux Trembles, QC H1B 5V3 1974-12-16
Pioneer Transformers Ltd. 612 Bernard Road, Rr8, Granby, QC J2G 9H9
Les Transformateurs Pioneer Ltee. 612 Bernard Rd, Rr 8, Granby, QC J2G 9H9 1994-11-30
Pioneer Parachute Company of Canada, Limited Pioneer Industrial Park, Manchester, ON O6O 0 1954-05-13
Federal Photo H. A. Company Limited 8035 Rue Pascal-gagnon, Suite 203, St-leonard, QC H1P 3B9 1982-09-01
Maritime Pioneer Limitee 300 St Sacrement, Suite 120, Montreal, QC H2V 1X4 1936-04-18
Pioneer Shipping Limitee One Lombard Place, 30th Fl., Winnipeg, MB R3B 0Y1 1991-03-28
Federal Packers Limitee 681 St. Henri, Laprairie, QC J5R 2T2 1955-04-21
La Societe De Ventes De Scies Mecaniques Pioneer (canada) Ltee 1155 Dorchester Boulevard West, Suite 1517, Montreal, QC H3B 3V2 1978-07-11

Improve Information

Please comment or provide details below to improve the information on LA CIE FEDERAL PIONEER LTEE.

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.