CLODAN CARPETS (CANADA) LIMITED

Address: Toronto-dominion Centre, Suite 4800 P.o.box 48, Toronto 111, ON M5K 1E6

CLODAN CARPETS (CANADA) LIMITED (Corporation# 359629) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 8, 1971.

Corporation Overview

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 -

Corporation History

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

Activities

Date Activity Details
1980-12-16 Dissolution
1971-04-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO 111
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City TORONTO 111
Post Code M5K1E6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CLODAN CARPETS (CANADA) LIMITED.

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.