NABUR INTERTRADE INC. (Corporation# 3579336) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 21, 1999.
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 |
Director Name | Director Address |
---|---|
NICOLA MOXON | 31 ROSEMOUNT AVE., TORONTO ON M6H 2M2, Canada |
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 |
Date | Activity | Details |
---|---|---|
2003-10-20 | Dissolution | Section: 210 |
1999-01-21 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
NICOLA MOXON | 31 ROSEMOUNT AVE., TORONTO ON M6H 2M2, Canada |
City | TORONTO |
Post Code | M5G1Y8 |
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 |
Please comment or provide details below to improve the information on NABUR INTERTRADE INC..
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.