ASSOCIATED FREEZERS ACQUISITION INC.

Address: 100 King St West, Suite 5102, Toronto, ON M5X 1E3

ASSOCIATED FREEZERS ACQUISITION INC. (Corporation# 3377083) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 1997.

Corporation Overview

Corporation ID 3377083
Business Number 887223071
Corporation Name ASSOCIATED FREEZERS ACQUISITION INC.
Registered Office Address 100 King St West
Suite 5102
Toronto
ON M5X 1E3
Incorporation Date 1997-05-26
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MAXWELL GOTLIEB 401 RUSSELL HILL RD, TORONTO ON M4V 2V3, Canada
STEPHEN D. LISTER 73 GLENRIDGE RD, SCARBOROUGH ON M1M 1B1, Canada
JEFFREY L. ROSENTHAL 31 TOFINO CR, NORTH YORK ON M3B 1R9, Canada
ROBERT J. MOLYNEUX 18 TALL FOREST CR, ETOBICOKE ON M9X 2X2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-05-25 1997-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-05-26 current 100 King St West, Suite 5102, Toronto, ON M5X 1E3
Name 1997-05-26 current ASSOCIATED FREEZERS ACQUISITION INC.
Status 1997-05-27 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1997-05-26 1997-05-27 Active / Actif

Activities

Date Activity Details
1997-05-26 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 100 KING ST WEST
City TORONTO
Province ON
Postal Code M5X 1E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ames Taping Tools of Canada Limited 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1958-10-22
Corporation Des Produits De Confort Internationale 100 King St West, Suite 6600, Toronto, ON M5X 1B8
Logistique Multilink Inc. 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 1995-11-03
Summit Logistics Inc. 100 King St West, Suite 6600 P.o. Box 50, Toronto, ON M5X 1B8 1996-02-16
Hcr Vision Management Services Canada, Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1996-02-28
3247538 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8
3249719 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8
3265587 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1996-05-31
Logistique Mayne Nickless Inc. 100 King St West, 41st Floor, Toronto, ON M5X 1B2 1996-06-05
3269566 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1996-06-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
David Parson Associates Limited One First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1976-09-07
I.p. Sharp Associes Limitee 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 1964-12-16
La Corporation Entrepots Frigorifiques 100 King St West, Suite 5102, Toronto, ON M5X 1E3
Midland International Trade Services (canada) Limited 2 First Canadian Place, Suite 1100, Toronto, ON M5X 1E3 1971-08-20
Societe Des Systemes Promis Ltee. 2 First Canadian Place, Suite 1900, Toronto, ON M5X 1E3 1985-12-12
Ifs Realty Limited 2 First Canadian Place, Suite 2145 Box 401, Toronto, ON M5X 1E3
142715 Canada Inc. 2 First Canadian Place, Suite 1300, Toronto, ON M5X 1E3 1985-08-19
First Interstate Trading (canada) Inc. 2 First Canadian Place, Suite 800 P.o. Box 429, Toronto, ON M5X 1E3 1986-02-18
Indianhead Financial Services Limited 2 First Canadian Place, Suite 2145, Toronto, ON M5X 1E3
Gotaverken Boiler Services Ltd. 1 First Canadian Pl, Suite 760 P O Box 405, Toronto, ON M5X 1E3 1981-12-08
Find all corporations in postal code M5X1E3

Corporation Directors

Name Address
MAXWELL GOTLIEB 401 RUSSELL HILL RD, TORONTO ON M4V 2V3, Canada
STEPHEN D. LISTER 73 GLENRIDGE RD, SCARBOROUGH ON M1M 1B1, Canada
JEFFREY L. ROSENTHAL 31 TOFINO CR, NORTH YORK ON M3B 1R9, Canada
ROBERT J. MOLYNEUX 18 TALL FOREST CR, ETOBICOKE ON M9X 2X2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1E3

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, MontrГ©al, QC H3A 2Z7 2013-06-25
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, MontrГ©al, QC H3B 3N6 2011-09-22
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20
Pro Reit Acquisition (1) Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 2013-01-25
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17

Improve Information

Please comment or provide details below to improve the information on ASSOCIATED FREEZERS ACQUISITION INC..

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.