CANADIAN ENGINEERING PUBLICATIONS, LIMITED (Corporation# 346179) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 23, 1938.
Corporation ID | 346179 |
Business Number | 884342957 |
Corporation Name | CANADIAN ENGINEERING PUBLICATIONS, LIMITED |
Registered Office Address |
111 Peter Street Suite 411 Toronto ON M5V 2W2 |
Incorporation Date | 1938-07-23 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 5 - 9 |
Director Name | Director Address |
---|---|
WILLIAM E. BLUNDON | 41 WANTANOPA CRES., SCARBOROUGH ON M1H 2B2, Canada |
WILLIAM G. CLINE | 1544 RANDOR DRIVE, MISSISSAUGA ON L5J 3C7, Canada |
JACK E. THOMPSON | 11 RUSCICA DRIVE, TORONTO ON M4A 1P9, Canada |
ROBERT T. EASSON | 61 ROSSANDER COURT, SCARBOROUGH ON M1J 2B6, Canada |
JOHN E. DONOVAN | 28 ELIZABETH ST., BOISBRIAND QC J7E 4H4, Canada |
F. J. HETHERINGTON | UNIT 706, 250 SCARLETT ROAD, TORONTO ON M6N 4X5, Canada |
CHARLES F. BROAD | 1 CEDARLAND DRIVE, ETOBICOKE ON M9A 2J7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-12-03 | 1980-12-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1938-07-23 | 1980-12-03 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1938-07-23 | current | 111 Peter Street, Suite 411, Toronto, ON M5V 2W2 |
Name | 1938-07-23 | current | CANADIAN ENGINEERING PUBLICATIONS, LIMITED |
Status | 1988-01-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1980-12-04 | 1988-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-04 | Continuance (Act) / Prorogation (Loi) | |
1938-07-23 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1987-07-14 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abinitio (jackson Square) Ltd. | 111 Peter Street, Toronto, ON M5V 2H1 | |
Berntex Distributors Ltd. | 111 Peter Street, Suite 109a, Toronto, ON M5V 2H1 | 1977-02-02 |
Importations-couture Joelles Ltee | 111 Peter Street, Suite 402, Toronto, ON M5V 2H1 | 1977-10-24 |
Association Canadienne Des Entreposeurs Et Des Distributeurs | 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 | 1962-05-08 |
Roche De Paris Inc. | 111 Peter Street, Suite 603, Toronto, ON | 1980-01-16 |
Collerette & Rousseau Courtiers D'assurances Ltee | 111 Peter Street, Suite 207, Toronto, QC M5V 2H1 | 1975-09-19 |
112161 Canada Inc. | 111 Peter Street, Suite 620, Toronto, ON | 1981-11-06 |
Agences Holber Inc. | 111 Peter Street, Suite 218, Toronto, ON M5V 2H1 | 1990-01-10 |
Timaik Holdings Limited | 111 Peter Street, Suite 511, Toronto, ON M5V 2H1 | |
Peter Scott & Company (canada) Limited | 111 Peter Street, Suite 702, Toronto, ON M5V 2H1 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
159335 Canada Inc. | 111 Peter Street, Suite 411, Toronto, ON M5V 2W2 |
Name | Address |
---|---|
WILLIAM E. BLUNDON | 41 WANTANOPA CRES., SCARBOROUGH ON M1H 2B2, Canada |
WILLIAM G. CLINE | 1544 RANDOR DRIVE, MISSISSAUGA ON L5J 3C7, Canada |
JACK E. THOMPSON | 11 RUSCICA DRIVE, TORONTO ON M4A 1P9, Canada |
ROBERT T. EASSON | 61 ROSSANDER COURT, SCARBOROUGH ON M1J 2B6, Canada |
JOHN E. DONOVAN | 28 ELIZABETH ST., BOISBRIAND QC J7E 4H4, Canada |
F. J. HETHERINGTON | UNIT 706, 250 SCARLETT ROAD, TORONTO ON M6N 4X5, Canada |
CHARLES F. BROAD | 1 CEDARLAND DRIVE, ETOBICOKE ON M9A 2J7, Canada |
City | TORONTO |
Post Code | M5V2W2 |
Category | engineering |
Category + City | engineering + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Engineering Publications Limited | 148 King Road East, P.o. 1060, King City, ON L0G 1K0 | |
The Educational Abc's of Canadian Industry Publications Limited | 481 University Ave., Toronto, ON M5W 1A7 | 1952-02-09 |
Fawcett Publications of Canada Limited | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1972-06-12 |
Canadian Academy of Research and Publications (carp) Ltd. | 31 Falchurch Place Northeast, Calgary, AB T3J 1L9 | 2018-01-28 |
Canadian Stebbins Engineering & Mfg. Co. Limited | 2700 Lancaster Road, Ottawa, ON | 1927-03-25 |
La Maison Canadienne D'edition Theatrale Et Artistique, Limitee | 52 Avenue Rd, 2nd Floor, Toronto, ON M5R 2G3 | 1966-09-26 |
The Canadian Engineering and Tool Company, Limited | 2265 South Cameron Blvd, Windsor 11, ON N9B 3P6 | 1922-11-02 |
Les Publications Glenmont LimitГ©e | 333 Chabanel Street West, Suite 801, Montreal, QC H2N 2E7 | 1991-11-21 |
Les Publications De Divertissements Du Canada, Limitee | 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 | 1984-08-15 |
Seg Publications Service Limited | Noaddressline, Nocity, QC | 1956-11-16 |
Please comment or provide details below to improve the information on CANADIAN ENGINEERING PUBLICATIONS, LIMITED.
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.