ASSOCIATED FREEZERS ACQUISITION INC. (Corporation# 3377083) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 26, 1997.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-05-26 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1E3 |
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 |
Please comment or provide details below to improve the information on ASSOCIATED FREEZERS ACQUISITION 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.