NABUR INTERTRADE INC.

Address: 439 University Avenue, 1500, Toronto, ON M5G 1Y8

NABUR INTERTRADE INC. (Corporation# 3579336) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1999.

Corporation Overview

Corporation ID 3579336
Business Number 872720552
Corporation Name NABUR INTERTRADE INC.
Registered Office Address 439 University Avenue
1500
Toronto
ON M5G 1Y8
Incorporation Date 1999-01-21
Dissolution Date 2003-10-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLA MOXON 31 ROSEMOUNT AVE., TORONTO ON M6H 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1999-01-20 1999-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-01-21 current 439 University Avenue, 1500, Toronto, ON M5G 1Y8
Name 1999-01-21 current NABUR INTERTRADE INC.
Status 2003-10-20 current Dissolved / Dissoute
Status 1999-01-21 2003-10-20 Active / Actif

Activities

Date Activity Details
2003-10-20 Dissolution Section: 210
1999-01-21 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 439 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5G 1Y8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Louis and Salome Berger Charitable Foundation 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 1979-11-20
Spenceley & Graham Ltd. 439 University Avenue, Toronto, ON M5K 1Y8 1977-11-14
86063 Canada Ltd. 439 University Avenue, Suite 720, Toronto, ON 1978-02-14
Comtel Recruiters Limited 439 University Avenue, Floor 18, Toronto, ON M5G 1Y8 1979-09-17
Tailored Togs (1978) Ltd. 439 University Avenue, Suite 720, Toronto, ON 1978-01-27
I.b.g. Limited 439 University Avenue, 22nd Floor, Toronto, ON M5G 1Y8 1962-02-19
Peter Kennedy Sales Corporation Limited 439 University Avenue, 22nd Floor, Toronto, ON M5G 1Y8 1965-10-04
Ballonoff Home Products (canada) Ltd. 439 University Avenue, Suite 1500, Toronto, ON M5G 1Y8 1983-03-31
Rieke Canada Limited 439 University Avenue, 22nd Floor, Toronto, ON M5G 1Y8 1956-06-19
Anthes Brampton Office Products Limited 439 University Avenue, Suite 1450, Toronto, ON 1979-03-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Infotips Internet Systems Inc. 439 University Ave, Suite 2200, Toronto, ON M5G 1Y8 1996-05-24
Nortex Fine Fabrics Ltd. 439 University, Phoenix Hse., Toronto, ON M5G 1Y8 1979-05-09
Goodwood Holdings Limited 439 University Ave., Suite 1450, Toronto, ON M5G 1Y8 1979-03-27
Lifelinx Technology Services Inc. 439 University Ave, Suite 1430, Toronto, ON M5G 1Y8 1998-03-25
Professional Color Services (1981) Inc. 439 University Ave., 22nd Floor Phoenix Ho, Toronto, ON M5G 1Y8 1981-08-17
Head Injury Association of Canada 439 University Ave., Suite 800, Toronto, ON M5G 1Y8 1982-09-27
Immigraide Inc. 439 University Avenue, Suite 2104, Toronto, ON M5G 1Y8 1986-04-09
Parkford Consultants Ltd. 439 University Avenue, Suite 2200, Toronto, ON M5G 1Y8 1986-12-23
112297 Canada Inc. 439 University Avenue, 22nd Floor, Toronto, ON M5G 1Y8 1981-11-18
148892 Canada Limited 439 University Ave., Suite 840, Toronto, ON M5G 1Y8 1984-02-07
Find all corporations in postal code M5G1Y8

Corporation Directors

Name Address
NICOLA MOXON 31 ROSEMOUNT AVE., TORONTO ON M6H 2M2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Y8

Similar businesses

Corporation Name Office Address Incorporation
Atlantic Intertrade Inc. 370-d Boul Greber, Suite 500, Gatineau, QC J8T 8N5 2000-06-23
SystГ€mes Intertrade Inc. 1111, Rue St-charles Ouest, Bureau 255, Tour Est, Longueuil, QC J4K 5G4 2003-01-20
Intertrade Business Forms Ltd. 1001 Lenoir Street, Suite 401, Montreal, QC H4C 2Z6 1970-09-02
Bmeohl Intertrade Hl Ctc Ltd. 702-240 Wellesley St.e, Toronto, ON M4X 1G5 2011-08-01
Hearts Intertrade Inc. 1 Hopeton Rd., Suite 2, Stratford, PE C1B 1T6 2018-09-24
Minhle Intertrade Inc. 47 De La Concorde W., Laval Des Rapides, QC H7N 1H7 2000-03-30
Intertrade Habbe Incorporated 4 Pincourt St., Embrun, ON K0A 1W0 2004-07-02
Coastshine Intertrade Inc. 10831 Anahim Dr., Richmond, BC V7A 3C6 2006-12-12
Strategic Intertrade Facilities Inc. 310,525-11 Avenue Sw, Calgary, AB T2R 0C9 2017-09-26
Intertrade Avenue Inc. 319 Dunlop Street West, Whitby, ON L1N 1T9 2001-07-06

Improve Information

Please comment or provide details below to improve the information on NABUR INTERTRADE INC..

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.