WEIGHPERLE CORPORATION (Corporation# 339911) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1980.
Corporation ID | 339911 |
Corporation Name | WEIGHPERLE CORPORATION |
Registered Office Address |
Toronto-dominion Centre Suite 3600 Toronto ON M5K 1C5 |
Incorporation Date | 1980-01-14 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
A. ETH MOORE | 13 AVALON BLVD., SCARBOROUGH ON M1N 3J1, Canada |
D. GEORGE KELLY | 24 LEITH HILL RD, APT 911, WILLOWDALE ON M2J 1Z3, Canada |
JOAN M.H. WEPPLER | 77 BURNABY BLVD., TORONTO ON M5N 1G3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-01-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-01-13 | 1980-01-14 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-01-14 | current | Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 |
Name | 1980-01-14 | current | WEIGHPERLE CORPORATION |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-01-14 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-01-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
A. ETH MOORE | 13 AVALON BLVD., SCARBOROUGH ON M1N 3J1, Canada |
D. GEORGE KELLY | 24 LEITH HILL RD, APT 911, WILLOWDALE ON M2J 1Z3, Canada |
JOAN M.H. WEPPLER | 77 BURNABY BLVD., TORONTO ON M5N 1G3, Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation | P.o.box 7147-a, Toronto, ON M5W 1X8 | 1975-10-14 |
Les Outils D'apprentissage Corporation | 4 Costello Avenue, Ottawa, ON K2H 7C4 | 1995-09-07 |
Ace/security Laminates Corporation | 200 Isabella, Suite 500, Ottawa, ON K1S 1V7 | 1998-09-28 |
Maria Choice Corporation | 1-109 Ritchie Street, Ottawa, ON K2B 6E8 | 2017-12-08 |
Corporation Corniche Irlandaise | 110 Du Grand-tronc, Quebec, QC | 1990-03-23 |
9116869 Canada Corporation | 197 Main Street, Fredericton, NB E3A 1E1 | |
Hpv Awareness Corporation | 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 | 2006-12-27 |
Icb Biologics Corporation | 36 King Street East, 4th Floor, Toronto, ON M5C 1E5 | 2016-09-07 |
T3 Medcell Corporation | 50-14163 Du CurГ©-labelle Boul., Mirabel, QC J7J 1M3 | 2016-05-02 |
Dak Medicine Professional Corporation | 84 Thurlow Road, Hampstead, QC H3X 3G9 | 2016-11-21 |
Please comment or provide details below to improve the information on WEIGHPERLE CORPORATION.
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.