THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED

Address: 107 Mill Rd,markland Woods, Etobicoke, ON M9C 1X6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-05-03 Dissolution Section: 222
1932-05-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-02-20

Office Location

Address 107 MILL RD,MARKLAND WOODS
City ETOBICOKE
Province ON
Postal Code M9C 1X6
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9C1X6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on THE ALLIED TRADES OF THE BAKING INDUSTRY CANADA, INCORPORATED.

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.