SIDE-RITE MANUFACTURING & INSTALLATIONS COMPANY LIMITED (Corporation# 283835) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 9, 1978.
Corporation ID | 283835 |
Business Number | 875755571 |
Corporation Name | SIDE-RITE MANUFACTURING & INSTALLATIONS COMPANY LIMITED |
Registered Office Address |
Toronto-dominion Bank Tower Suite 3600 P.o.box 36 Toronto ON M5K 1C5 |
Incorporation Date | 1978-03-09 |
Dissolution Date | 2002-05-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
JOSEPH BERZAK | 25 CRIMSON MILLWAY, WILLOWDALE ON , Canada |
MICHAEL K GRAYE | 5 WALMSLEY BLVD, APT D, TORONTO ON , Canada |
GEORGE VEGH | 15 WILMINGTON AVENUE, APT 107, DOWNSVIEW ON M3H 5H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-03-09 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-03-08 | 1978-03-09 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-03-09 | current | Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 |
Name | 1978-06-19 | current | SIDE-RITE MANUFACTURING & INSTALLATIONS COMPANY LIMITED |
Name | 1978-03-09 | 1978-06-19 | 86268 CANADA LIMITED |
Status | 2002-05-02 | current | Dissolved / Dissoute |
Status | 1983-07-01 | 2002-05-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-03-09 | 1983-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-05-02 | Dissolution | Section: 212 |
1978-03-09 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
F.b. Mcfarren, Limited | Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7 | |
International Utilities Finance Corporation,limited | Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 | 1922-06-01 |
Rolfe, Reeve Group Limited | Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | 1976-09-22 |
Glenbank Corporation Limited | Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 | 1977-06-17 |
La Societe Nationale De Produits Scientifiques Limitee | Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | 1977-12-19 |
86269 Canada Limited | Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 | 1978-03-09 |
86456 Canada Ltd. | Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 | 1978-03-31 |
86457 Canada Inc. | Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 | 1978-03-31 |
Travbus Limited | Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 | 1979-12-05 |
Ridpath's Limited | Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
JOSEPH BERZAK | 25 CRIMSON MILLWAY, WILLOWDALE ON , Canada |
MICHAEL K GRAYE | 5 WALMSLEY BLVD, APT D, TORONTO ON , Canada |
GEORGE VEGH | 15 WILMINGTON AVENUE, APT 107, DOWNSVIEW ON M3H 5H7, Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mask-rite Company Ltd. | 4930 Courval St., St-laurent, QC H4T 1L1 | 1955-11-22 |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
Sit-rite Manufacturing Ltd. | 5200 Dixie Road, Unit 33, Mississauga, ON L4W 1E4 | 1985-04-29 |
Rite-lite Manufacturing Ltd. | #1300, 10020 - 101a Avenue, Edmonton, AB T5J 3G2 | 1984-10-26 |
G.w. Cleary & Company (1982) Limited | 828350 32 Side Road, Glencairn, ON L0M 1K0 | |
P.f.p. Installations Limitee | P.o.box 754, Saint John, NB E2L 4B3 | 1963-04-02 |
Les Industries Sta-rite Du Canada Limitee | 264 Fairall Ave, Ajax, ON | 1954-03-30 |
La Corporation Lease-rite Auto Limitee | 3309 Dufferin Street, Toronto, ON M6A 2T6 | 1973-06-13 |
Campbell Manufacturing Company Limited | 31 Torborrie Rd, Downview, ON | 1933-02-28 |
The Tolton Manufacturing Company, Limited | P.o.box 930, Guelph, ON N1H 6M8 | 1920-01-09 |
Please comment or provide details below to improve the information on SIDE-RITE MANUFACTURING & INSTALLATIONS COMPANY 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.