CLODAN CARPETS (CANADA) LIMITED (Corporation# 359629) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1971.
Corporation ID | 359629 |
Corporation Name | CLODAN CARPETS (CANADA) LIMITED |
Registered Office Address |
Toronto-dominion Centre Suite 4800 P.o.box 48 Toronto 111 ON M5K 1E6 |
Incorporation Date | 1971-04-08 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1971-04-08 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1971-04-07 | 1971-04-08 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1971-04-08 | current | Toronto-dominion Centre, Suite 4800 P.o.box 48, Toronto 111, ON M5K 1E6 |
Name | 1971-04-08 | current | CLODAN CARPETS (CANADA) LIMITED |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1971-04-08 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1971-04-08 | Incorporation / Constitution en sociГ©tГ© |
Address | TORONTO-DOMINION CENTRE |
City | TORONTO 111 |
Province | ON |
Postal Code | M5K 1E6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
SystГЁmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
City | TORONTO 111 |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Templeton Carpets (canada) Limited | 7475 Kimbel Street, Unit 7, Mississauga, ON L5S 1E7 | 1963-07-04 |
Mosher's Carpets (canada) Limited | Comp 68, Lakeview Ave., Rr 4, Lower Sackville, NS B4C 3B1 | 1981-12-15 |
Crossley Carpets Limited | 40 Constellation Court, Rexdale, ON M9W 1K2 | 1967-11-21 |
Pinepoint Carpets Limited | 153 Bridgeland Avenue, Toronto, ON | 1976-08-25 |
Courtaulds Carpets Limited | 1150 Montreal Rd, Cornwall, ON K6H 5S2 | 1959-12-30 |
Westmills Carpets Limited | 801 7 Avenue S.w., Suite 700, Calgary, ON T2P 3S4 | 1983-01-12 |
Caravelle Carpets Limited | 1150 Montreal Rd, Cornwall, ON K6H 5S2 | 1964-08-28 |
Harding Carpets (ontario) Limited | 60 Yonge St, Toronto, ON M5E 1H5 | 1946-08-15 |
Commonwealth Carpets and Interiors Limited | 89 Craig Henry Dr., Nepean, ON K2G 3S8 | 1974-06-26 |
Coronet Carpets Limited | 1144 Magenta Blvd East, Farnham, QC J2N 2R4 | 1966-02-03 |
Please comment or provide details below to improve the information on CLODAN CARPETS (CANADA) 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.