OGLEBAY NORTON ACQUISITION LIMITED (Corporation# 3486036) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 24, 1998.
Corporation ID | 3486036 |
Corporation Name | OGLEBAY NORTON ACQUISITION LIMITED |
Registered Office Address |
199 Bay Street Suite 5300 Comm Crt W Toronto ON M5L 1B9 |
Incorporation Date | 1998-04-24 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT W A NICHOLLS | 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada |
JOHN N LAUER | 18501-N PARK BLVD, SHAKER HEIGHTS, OHIO , United States |
JENNIFER NORTHCOTE | 127 WALMER ROAD, APT 2, TORONTO ON M5R 2X8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1998-04-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-04-23 | 1998-04-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1998-04-24 | current | 199 Bay Street, Suite 5300 Comm Crt W, Toronto, ON M5L 1B9 |
Name | 1998-04-24 | current | OGLEBAY NORTON ACQUISITION LIMITED |
Status | 1998-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1998-04-24 | 1998-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1998-04-24 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Oglebay Norton Acquisition Limited | 199 Bay St., Suite 5300, Toronto, ON M5L 1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3239241 Canada Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-03-15 |
Leader-best Capital Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-03-19 |
Intria Corporation | 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 | 1996-05-16 |
Samax Or Inc. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 1996-05-27 |
Sino-canada Agricultural Technology Exchange Association | 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 | 1996-06-11 |
Cyberport Inc. | 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 | 1996-07-04 |
3277364 Canada Inc. | 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 | 1996-07-09 |
Intria Items Inc. | 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 | 1996-08-09 |
Pendaries Petroleum Ltd. | 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 | 1996-08-29 |
Hon Industries (canada) Inc. | 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 | 1996-09-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chicoutimi Capital Markets Corp. | 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 | 1992-10-14 |
Canalands Power Corporation | Suite 1350 Box 67, Toronto, ON M5L 1B9 | 1987-06-23 |
Hudson Bay Gold Inc. | 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 | 1986-06-18 |
149784 Canada Inc. | Suite 5500 Po Box 85, Toronto, ON M5L 1B9 | 1986-04-09 |
142970 Canada Inc. | Suite 1400 Box 85, Toronto, ON M5L 1B9 | 1985-05-22 |
Gestion Ultra-pet Inc. | Suite 5300, Toronto, ON M5L 1B9 | 1984-05-24 |
Galerie Dominion (1978) Ltee | 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 | 1978-05-17 |
Bredero Urbiplan Inc. | Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 | 1977-08-05 |
Commerce Firmanor Limitee | Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 | 1975-08-11 |
Les Investissements Hayward Murray Limitee | Suite 4950, Toronto, ON M5L 1B9 | 1961-06-14 |
Find all corporations in postal code M5L1B9 |
Name | Address |
---|---|
ROBERT W A NICHOLLS | 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada |
JOHN N LAUER | 18501-N PARK BLVD, SHAKER HEIGHTS, OHIO , United States |
JENNIFER NORTHCOTE | 127 WALMER ROAD, APT 2, TORONTO ON M5R 2X8, Canada |
City | TORONTO |
Post Code | M5L1B9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barry Norton Limitee | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | |
Norton Triumph Canada Limitee | 11442 168th Street, Edmonton, AB | 1971-09-29 |
Cn Acquisition Limited | 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 | 2002-05-27 |
Awi Acquisition Company Limited | 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3 | |
Norton Steel Company Ltd. | 190 Rue Murray, Montreal, QC H3C 2C8 | |
Acier Norton Compagnie Ltee | 190 Murray Street, Montreal, QC H3C 2C8 | 1922-11-02 |
Acier Norton Compagnie Ltee. | 190 Murray Avenue, Montreal, QC H3C 2C8 | |
Berrymac Acquisition Limited | 1000 De La GauchetiГ€re Street West, Suite 2100, Montreal, QC H3B 4W5 | |
Berrymac Acquisition Limited | 1000 De La Gauchetiere Street West, 2100, Montreal, QC H3B 4W5 | 2007-11-19 |
Norton Ceramiques Avancees Du Canada Inc. | 8001 Daly Street, Niagara Falls, ON L2G 6S2 |
Please comment or provide details below to improve the information on OGLEBAY NORTON ACQUISITION 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.