NORDBRIDGE CORPORATION INC. (Corporation# 3054543) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1994.
Corporation ID | 3054543 |
Business Number | 881728497 |
Corporation Name | NORDBRIDGE CORPORATION INC. |
Registered Office Address |
40 King Street West Suite 2100 Toronto ON M5H 3C2 |
Incorporation Date | 1994-07-27 |
Dissolution Date | 2000-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MANUEL PUENTES | 77 HARBOUR SQUARE, SUITE 2807, TORONTO ON M5J 2S2, Canada |
ROCCO LOFRANCO | 161 CHARMAINE ROAD, WOODBRIDGE ON L4L 1K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1994-07-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-07-26 | 1994-07-27 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1994-07-27 | current | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 |
Name | 1994-07-27 | current | NORDBRIDGE CORPORATION INC. |
Status | 2000-03-10 | current | Dissolved / Dissoute |
Status | 1996-11-01 | 2000-03-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1994-07-27 | 1996-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-10 | Dissolution | Section: 212 |
1994-07-27 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3405699 Canada Inc. | 40 King St.west, Suite 2100, Toronto, ON M5H 3C2 | 1997-08-28 |
Stephan Erben Leasing Canada Inc. | 40 King St.w., Suite 1900, Toronto, ON M5H 3C2 | 1991-05-03 |
Pressure Records, Inc. | 130 Adelaide Street, West, Suite 2300, Toronto, ON M5H 3C2 | 1980-10-22 |
Conseil Du Commerce Canada-arabe | 130 Adelaide Street West, Toronto, ON M5H 3C2 | 1979-08-03 |
Natomas Du Canada Ltee | 130 Adelaid Street West, Toronto, ON M5H 3C2 | 1968-04-26 |
Compagnie Trust Astra | 165 University Avenue, Toronto, ON M5H 3C2 | 1976-11-12 |
Vector Concepts Incorporated | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1991-02-18 |
Finka Leasing Canada Inc. | 40 King St. W., Toronto, ON M5H 3C2 | 1991-05-07 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
Le Groupe Des Usagers T.a.b.s. Du Canada Inc. | 40 King St W, Suite 2100, Toronto, ON M5H 3C2 | 1992-12-14 |
Find all corporations in postal code M5H3C2 |
Name | Address |
---|---|
MANUEL PUENTES | 77 HARBOUR SQUARE, SUITE 2807, TORONTO ON M5J 2S2, Canada |
ROCCO LOFRANCO | 161 CHARMAINE ROAD, WOODBRIDGE ON L4L 1K3, Canada |
City | TORONTO |
Post Code | M5H3C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Les Outils D'apprentissage Corporation | 4 Costello Avenue, Ottawa, ON K2H 7C4 | 1995-09-07 |
Marketing Rental Car Corporation | 405 Dickson, Suite 100, Montreal, QC H1N 2H6 | 1985-05-29 |
Hpv Awareness Corporation | 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 | 2006-12-27 |
Corporation L.v. Apt. No. 2 | 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 | 1999-11-22 |
9652175 Canada Corporation | 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 | |
Maria Choice Corporation | 1-109 Ritchie Street, Ottawa, ON K2B 6E8 | 2017-12-08 |
Corporation L.v. Apt. No. 1 | 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 | 1999-11-22 |
Corporation Financiere B.h.m. | 6000 Bul. Metropolitain E., Suite 206, St-leonard, QC H1S 1B1 | 1985-04-18 |
Rdi Mortgage Investments Corporation/ | 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 | 2000-11-10 |
Please comment or provide details below to improve the information on NORDBRIDGE CORPORATION INC..
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.