THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED (Corporation# 304921) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 11, 1932.
Corporation ID | 304921 |
Corporation Name | THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED |
Registered Office Address |
107 Mill Rd,markland Woods Etobicoke ON M9C 1X6 |
Incorporation Date | 1932-05-11 |
Dissolution Date | 2015-05-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 12 - 12 |
Director Name | Director Address |
---|---|
HAZEN UNDERHILL | BOX 205, GAGETOWN QUEEN'S COUNTRY NB E0G 1V0, Canada |
GUY BEDARD | BOX 858 STATION A, MONTREAL QC H1G 3P1, Canada |
DAVE TIPTON | 6150 KENNEDY RD UNIT 7, MISSISSAUGA ON L5T 2J4, Canada |
ROBERT LIPPE | 9180 WAVERLEY ST, MONTREAL QC H3L 2V5, Canada |
GORDON FRANKLIN | 977 PANTERA DR, MISSISSAUGA ON L4W 2W6, Canada |
DON SILK | BOX 130 WINDING WAY, KITCHENER ON N2N 1N4, Canada |
ANDRE DESLANDES | 31 AIRLIE ST, LA SALLE QC H8R 1Z8, Canada |
PAUL CARTER | 1445 COURTNEY PARK, MISSISSAUGA ON L5T 2E2, Canada |
HOWARD ROWLEY | BOX 3368, CAMBRIDGE ON N3H 4T3, Canada |
REED KENNEDY | 150 WYNWOOD DR, MONCTON NB E1A 2M6, Canada |
MARIO FORTIN | 10600 BLVD PARKWAY, VILLE D'ANJOUR QC H1J 1R6, Canada |
ANNA SPENCER | 106 LAKESHORE RD E SUITE 209, PORT CREDIT ON L5G 1E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1932-05-11 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1932-05-10 | 1932-05-11 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1932-05-11 | current | 107 Mill Rd,markland Woods, Etobicoke, ON M9C 1X6 |
Name | 1932-05-11 | current | THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED |
Status | 2015-05-03 | current | Dissolved / Dissoute |
Status | 2014-12-04 | 2015-05-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-12-04 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1932-05-11 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-05-03 | Dissolution | Section: 222 |
1932-05-11 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-02-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canada Starch Operating Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Corn Products Canada Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-08 |
Canada Starch Company Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1997-12-19 |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | |
Casco Inc. | 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 | 1987-07-31 |
Nocapx Inc. | 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 | 2020-03-17 |
Ree Creatives Inc. | 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2019-07-15 |
Pushback Aviation Services Inc. | Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 | 2018-08-09 |
10377228 Canada Inc. | 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 | 2017-08-23 |
10249980 Canada Inc. | 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 | 2017-05-25 |
Find all corporations in postal code M9C |
Name | Address |
---|---|
HAZEN UNDERHILL | BOX 205, GAGETOWN QUEEN'S COUNTRY NB E0G 1V0, Canada |
GUY BEDARD | BOX 858 STATION A, MONTREAL QC H1G 3P1, Canada |
DAVE TIPTON | 6150 KENNEDY RD UNIT 7, MISSISSAUGA ON L5T 2J4, Canada |
ROBERT LIPPE | 9180 WAVERLEY ST, MONTREAL QC H3L 2V5, Canada |
GORDON FRANKLIN | 977 PANTERA DR, MISSISSAUGA ON L4W 2W6, Canada |
DON SILK | BOX 130 WINDING WAY, KITCHENER ON N2N 1N4, Canada |
ANDRE DESLANDES | 31 AIRLIE ST, LA SALLE QC H8R 1Z8, Canada |
PAUL CARTER | 1445 COURTNEY PARK, MISSISSAUGA ON L5T 2E2, Canada |
HOWARD ROWLEY | BOX 3368, CAMBRIDGE ON N3H 4T3, Canada |
REED KENNEDY | 150 WYNWOOD DR, MONCTON NB E1A 2M6, Canada |
MARIO FORTIN | 10600 BLVD PARKWAY, VILLE D'ANJOUR QC H1J 1R6, Canada |
ANNA SPENCER | 106 LAKESHORE RD E SUITE 209, PORT CREDIT ON L5G 1E3, Canada |
City | ETOBICOKE |
Post Code | M9C1X6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Painters and Allied Trades Canadian Children's Hope Foundation | 130 Toro Rd., Toronto, ON M3J 3M9 | 2002-05-28 |
Chinese Industry and Commercial Allied Society of North America | #502 - 2151 W 39th Ave., Vancouver, BC V6M 1T6 | 2012-10-31 |
Canadian Cleaners and Launderers Allied Trades Association | 477 Montee De Liesse, St. Laurent, QC H4T 1P5 | 1958-01-13 |
Baking Blind Incorporated | 65 Sloan Avenue, Toronto, ON M4A 2A6 | 2006-11-13 |
Totally Squared Baking Incorporated | 30 Lloydalex Crescent, Ottawa, ON K2S 2E7 | 2013-05-01 |
Les Produits Diamantes Allied Ltee | 416, Forest Ave., Pincourt, QC J7W 0B7 | 1976-04-30 |
Gravures Allied Inc. | 2700 Brabant-marineau Sreeet, Ville St-laurent, QC H4S 1L1 | 1998-02-16 |
Societe Internationale De Recouvrement Allied Inc. | 372 Bay St, Suite 1000, Toronto, ON | 1960-04-21 |
Les Soies & Velours Allied Ltee | 433 Chabanel St., Suite 603, Montreal, QC H2N 2J3 | |
Machines A Bois Allied (de L'est) Ltee | 453 Signet Drive, Weston, ON M9L 1V5 | 1981-07-15 |
Please comment or provide details below to improve the information on THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED.
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.