ACRES SHAWINIGAN LIMITED (Corporation# 317471) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 2, 1973.
Corporation ID | 317471 |
Business Number | 872937784 |
Corporation Name | ACRES SHAWINIGAN LIMITED |
Registered Office Address |
480 University Ave. Toronto ON M5G 1V2 |
Incorporation Date | 1973-11-02 |
Dissolution Date | 1990-02-15 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 10 |
Director Name | Director Address |
---|---|
J.C. GODSLAND | 2185 MARINE DRIVE, PH3, OAKVILLE ON L6L 5L6, Canada |
A. RONALD MCFARLAND | 3488 COTE DES NEIGES RD., APT. 1008, MONTREAL QC H3H 2M6, Canada |
J.M. GARDINER | 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada |
HUGH C. RYNARD | 155B HUDSON DRIVE, TORONTO ON M4T 2K4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-07-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-07-28 | 1980-07-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1973-11-02 | 1980-07-28 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1973-11-02 | current | 480 University Ave., Toronto, ON M5G 1V2 |
Name | 1973-11-02 | current | ACRES SHAWINIGAN LIMITED |
Status | 1990-02-15 | current | Dissolved / Dissoute |
Status | 1990-02-01 | 1990-02-15 | Active / Actif |
Status | 1989-11-01 | 1990-02-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Date | Activity | Details |
---|---|---|
1990-02-15 | Dissolution | |
1980-07-29 | Continuance (Act) / Prorogation (Loi) | |
1973-11-02 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1989-07-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Interbath of Canada Ltd. | 480 University Ave., Suite 700, Toronto, ON M5G 1V2 | 1978-01-09 |
Acres Limitee, Services D'experts-conseils | 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 | 1926-05-31 |
Institut Canadien Des Fabricants De Materiel De Sauvetage-incendie | 480 University Ave., Suite 1405, Toronto, ON M5G 1V6 | 1981-06-08 |
Arcant Fine Art Leasing Inc. | 480 University Ave., Toronto, ON M5G 1V2 | 1982-03-04 |
Acres Incorporee | 480 University Ave., Toronto, ON M5G 1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Institut Canadien De Planification Environnementale | 480 University Ave, Suite 900, Toronto, ON M5G 1V2 | 1992-07-24 |
Acres-ksi Services Corp. | 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 | 1979-11-13 |
Itea Quebec Ltee | 480 University Avenue, Suite 1505, Toronto, ON M5G 1V2 | 1977-10-05 |
Acres Davy Mckee Ltee | 480 University Avenue, Toronto, ON M5G 1V2 | 1952-07-02 |
Quest Media Associates Limited | 480 University Ave, Suite 1505, Toronto, ON M5G 1V2 | 1958-03-04 |
Traditional Inns of Canada Limited | 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 | 1971-05-26 |
Acres Davy Limitee | 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 | 1975-02-06 |
Acres Davy Mckee Engineering Inc. | 480 University Avenue, Toronto, ON M5G 1V2 | 1983-03-29 |
Cologne International Trade Shows, Inc. | 480 University Avenue, Suite 1410, Toronto, ON M5G 1V2 | 1985-12-03 |
Maxxam Niagara Laboratories Inc. | 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 | 1989-04-04 |
Find all corporations in postal code M5G1V2 |
Name | Address |
---|---|
J.C. GODSLAND | 2185 MARINE DRIVE, PH3, OAKVILLE ON L6L 5L6, Canada |
A. RONALD MCFARLAND | 3488 COTE DES NEIGES RD., APT. 1008, MONTREAL QC H3H 2M6, Canada |
J.M. GARDINER | 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada |
HUGH C. RYNARD | 155B HUDSON DRIVE, TORONTO ON M4T 2K4, Canada |
City | TORONTO |
Post Code | M5G1V2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Fonderies Shawinigan Ltee | 1295 Chemin De La Fonderie, Shawinigan, QC G9N 6V1 | 1922-10-16 |
The Shawinigan Falls Broadcasting Company Limited | C.p.695, Shawinigan, QC G9N 6V9 | 1948-02-18 |
Acres & AssociÉs Services Environnementaux LimitÉe | 165 Commerce Valley Drive West, Markham, ON L3T 7V8 | 1995-12-28 |
Societe Internationale D'experts-conseils Shawinigan Limitee | 808 4th Avenue S.w., Calgary, AB T2P 0K4 | 1976-12-07 |
Societe D'ingenierie Shawinigan Limitee | 620 Dorchester Blvd West, Montreal, QC H3B 1N8 | 1919-02-20 |
Shawinigan Engineering Company Limited | 2 Place Felix-martin, Montreal, QC H2Z 1Z3 | |
Societe Internationale D'experts-conseils Shawinigan Limitee | 620 Universtiy Avenue, Toronto, ON M5G 2C1 | |
Acres Limitee, Services D'experts-conseils | 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 | 1926-05-31 |
Acres Davy Limitee | 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 | 1975-02-06 |
Acres International Limited | 1235 North Service Road West, Oakville, ON L6M 2W2 |
Please comment or provide details below to improve the information on ACRES SHAWINIGAN 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.