LA MAISON CANADIENNE D'EDITION THEATRALE ET ARTISTIQUE, LIMITEE
CANADIAN STAGE & ARTS PUBLICATIONS LIMITED

Address: 52 Avenue Rd, 2nd Floor, Toronto, ON M5R 2G3

LA MAISON CANADIENNE D'EDITION THEATRALE ET ARTISTIQUE, LIMITEE (Corporation# 350885) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 26, 1966.

Corporation Overview

Corporation ID 350885
Business Number 100772250
Corporation Name LA MAISON CANADIENNE D'EDITION THEATRALE ET ARTISTIQUE, LIMITEE
CANADIAN STAGE & ARTS PUBLICATIONS LIMITED
Registered Office Address 52 Avenue Rd
2nd Floor
Toronto
ON M5R 2G3
Incorporation Date 1966-09-26
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
GEORGE HENCZ 65 GLEN ROAD, TORONTO ON , Canada
CARL KEYFETZ 2500 BATHURST ST., TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-09-26 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1966-09-26 current 52 Avenue Rd, 2nd Floor, Toronto, ON M5R 2G3
Name 1966-09-26 current LA MAISON CANADIENNE D'EDITION THEATRALE ET ARTISTIQUE, LIMITEE
Name 1966-09-26 current CANADIAN STAGE & ARTS PUBLICATIONS LIMITED
Name 1966-09-26 current CANADIAN STAGE ; ARTS PUBLICATIONS LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-15 1988-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1966-09-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1983-09-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 52 AVENUE RD
City TORONTO
Province ON
Postal Code M5R 2G3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Film Distributors Limited 41a Avenue Road, Toronto, ON M5R 2G3 1946-05-29
168851 Canada Inc. 87 Avenue Road, Toronto, ON M5R 2G3 1989-08-17
168840 Canada Inc. 87 Avenue Road, Toronto, ON M5R 2G3 1989-08-17
168746 Canada Inc. 87 Avenue Road, Toronto, ON M5R 2G3 1989-08-17
168856 Canada Inc. 87 Avenue Road, Suite 147, Toronto, ON M5R 2G3 1989-10-24
168865 Canada Inc. 87 Avenue Road, Suite 167, Toronto, ON M5R 2G3 1989-10-24
169749 Canada Inc. 87 Avenue Road, Suite 169, Toronto, ON M5R 2G3 1989-10-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
GEORGE HENCZ 65 GLEN ROAD, TORONTO ON , Canada
CARL KEYFETZ 2500 BATHURST ST., TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R2G3

Similar businesses

Corporation Name Office Address Incorporation
- Moki Edition Limited 839 Cote R, Rouyn, QC 1974-10-22
Canadian Society of Contemporary Iron Arts 251, Ossington Ave, Toronto, ON M6J 3A1 2019-03-14
Canadian Organization for Urban Arts 2440 Coursol St., Montreal, QC H3J 1E1 2001-08-27
Canadian Academy of Research and Publications (carp) Ltd. 31 Falchurch Place Northeast, Calgary, AB T3J 1L9 2018-01-28
Canadian University Artistic Swimming League 104 Stratford Crescent, Toronto, ON M4N 1C6 2002-01-04
L'internationale Des Arts De La Scene Interscene International Arts On Stage Inc. 55 St-paul Ouest, Montreal, QC H2Y 1Z1 1985-11-28
S.m.arts - Stage Managing The Arts 224 1/2 Logan Avenue, Toronto, ON M4M 2N3 2015-09-15
Canadian Association of Oriental Fine Arts 2175 Rue St-jacques, Montreal, QC H3J 2T6 2005-06-17
L'association Canadienne De Formation En Gestion Des Arts 10045 - 156 St., Edmonton, AB T5P 2P7 1986-01-15
Cch Canadienne Limitee 6 Garamond Dr, Don Mills, ON M3C 1Z5 1945-11-19

Improve Information

Please comment or provide details below to improve the information on LA MAISON CANADIENNE D'EDITION THEATRALE ET ARTISTIQUE, LIMITEE.

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.