WEIGHPERLE CORPORATION

Address: Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5

WEIGHPERLE CORPORATION (Corporation# 339911) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 14, 1980.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1987-08-31 Dissolution
1980-01-14 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on WEIGHPERLE CORPORATION.

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.