LES AMIS DE L'UNITE CANADIENNE (Corporation# 3320707) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1996.
Corporation ID | 3320707 |
Business Number | 888591682 |
Corporation Name |
LES AMIS DE L'UNITE CANADIENNE THE FRIENDS OF CANADIAN UNITY |
Registered Office Address |
55 Avenue Road Suite 2250 East Twr. Toronto ON M5R 3L2 |
Incorporation Date | 1996-11-29 |
Dissolution Date | 2000-02-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 15 |
Director Name | Director Address |
---|---|
A BRAM APPEL | 18-A HAZELTON AVE., SUITE 406, TORONTO ON M5R 2E2, Canada |
CLAUDE LAMOUREUX | 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada |
PAUL J DESLAURIERS | 138 GLENROSE AVE, TORONTO ON M4T 1K8, Canada |
DIANE FRANCIS | 131 BLOOR ST WEST, SUITE 615, TORONTO ON M5S 1R1, Canada |
ANDRE J GALIPEAULT | 10 AVOCA AVE., APT 1904, TORONTO ON M4T 2B7, Canada |
GARRET HERMAN | 36 DALE AVENUE, TORONTO ON M4W 1K5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1996-11-29 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1996-11-28 | 1996-11-29 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1996-11-29 | current | 55 Avenue Road, Suite 2250 East Twr., Toronto, ON M5R 3L2 |
Name | 1996-11-29 | current | LES AMIS DE L'UNITE CANADIENNE |
Name | 1996-11-29 | current | THE FRIENDS OF CANADIAN UNITY |
Status | 2000-02-14 | current | Dissolved / Dissoute |
Status | 1996-11-29 | 2000-02-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-02-14 | Dissolution | |
1996-11-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Morcorp Limited | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 | 1964-09-28 |
Les Isolations T & P Inc. | 55 Avenue Road, Suie 2500, Toronto, ON M5R 3L2 | 1980-11-12 |
Les Modes Shirmon Inc. | 55 Avenue Road, Store 207, Toronto, ON M5R 3L2 | 1980-07-08 |
Horizon Insulation Limited | 55 Avenue Road, Suite 2500, Toronto, ON M5R 3L2 | 1980-09-09 |
Larteg Investments Inc. | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 | 1978-07-21 |
The Dorchester Partners Inc. | 55 Avenue Road, Suite 2000, Toronto, QC M5R 3L2 | 1978-09-12 |
Borsatti Trading Inc. | 55 Avenue Road, Suite 2150 P.o. Box 216, Toronto, ON M5R 3L2 | 1989-10-12 |
Louis Dreyfus Retail Inc. | 55 Avenue Road, Suite 2000, Toronto, ON M5R 3L2 | |
Macdonald Stewart Travel Service Ltd. | 55 Avenue Road, Suite 2600, Toronto, ON M5R 3L2 | 1984-02-24 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huayi Auto International Trading Ltd. | 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 | 2018-08-27 |
Curveshift Inc. | 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 | 2018-03-30 |
Canada New Star Real Estate Investment Inc. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2015-11-23 |
B&g Hospitality Ltd. | 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 | 2013-03-25 |
Mineralex Bolivia Corp. | 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 | 2011-12-30 |
Lorax Capital Corp. | Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 | 1990-10-15 |
Zhou, Li, Cheng Investment Ltd. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2016-04-12 |
Qingda Capital Corp. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2017-05-20 |
Rafimar Holdings Limited | 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 | 2017-09-06 |
The Connor-uffelmann Foundation | 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 | 2018-08-13 |
Find all corporations in postal code M5R |
Name | Address |
---|---|
A BRAM APPEL | 18-A HAZELTON AVE., SUITE 406, TORONTO ON M5R 2E2, Canada |
CLAUDE LAMOUREUX | 20 DUNBAR ROAD, TORONTO ON M4W 2X6, Canada |
PAUL J DESLAURIERS | 138 GLENROSE AVE, TORONTO ON M4T 1K8, Canada |
DIANE FRANCIS | 131 BLOOR ST WEST, SUITE 615, TORONTO ON M5S 1R1, Canada |
ANDRE J GALIPEAULT | 10 AVOCA AVE., APT 1904, TORONTO ON M4T 2B7, Canada |
GARRET HERMAN | 36 DALE AVENUE, TORONTO ON M4W 1K5, Canada |
City | TORONTO |
Post Code | M5R3L2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
FÉdÉration Canadienne Des Amis De MusÉes | 280 Metcalfe Street, Suite 400, Ottawa, ON K2P 1R7 | 1993-09-09 |
Amis Canadiens Du H.c.r. | 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 | 1990-11-28 |
Amis Du MusÉe Canadien De La Guerre | 1 Place Vimy, Ottawa, ON K1A 0M8 | 1987-07-14 |
Les Amis Du Musee Canadien Des Civilisations. | 100 Laurier, Hull, QC J8X 4H2 | 1987-09-22 |
Friends of Canadian Institutes of Health Research, Inc. | 4 Devonshire Place, Toronto, ON M5S 2E1 | 1997-02-12 |
The Friends of The Canadian Postal Museum | 100 Laurier Street, P.o. Box: 3100, Station B., Hull, QC J8X 4H2 | 2003-03-04 |
Canadian Friends of Fresh and Green Academy Inc. | 26 Lakewoods Court, Barrie, ON L4N 0G4 | 2017-12-22 |
Canadian Friends of The Museum of Modern Art | 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 | 1999-02-23 |
Canadian Friends of Young Israel | 800 RenГ©-lГ©vesque West, Suite 2220, Montreal, QC H3B 1X9 | 2014-01-16 |
Canadian Friends of Nishmat | 89 Bevshire Circle, Thornhill, ON L4J 5C6 | 1994-12-05 |
Please comment or provide details below to improve the information on LES AMIS DE L'UNITE CANADIENNE.
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.