LES AMIS DE L'UNITE CANADIENNE
THE FRIENDS OF CANADIAN UNITY

Address: 55 Avenue Road, Suite 2250 East Twr., Toronto, ON M5R 3L2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-02-14 Dissolution
1996-11-29 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 AVENUE ROAD
City TORONTO
Province ON
Postal Code M5R 3L2
Country Canada

Corporations in the same location

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5R3L2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LES AMIS DE L'UNITE CANADIENNE.

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.