DAISHOWA FOREST PRODUCTS LTD.
LES PRODUITS FORESTIERS DAISHOWA LTEE

Address: 181 Bay Street, Suite 1540, Toronto, ON M5J 2T3

DAISHOWA FOREST PRODUCTS LTD. (Corporation# 3880109) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3880109
Corporation Name DAISHOWA FOREST PRODUCTS LTD.
LES PRODUITS FORESTIERS DAISHOWA LTEE
Registered Office Address 181 Bay Street
Suite 1540
Toronto
ON M5J 2T3
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 3 - 15

Directors

Director Name Director Address
PATRICIA A.RIGEY 241 REDPATH AVENUE, #1001, TORONTO ON M4P 2K8, Canada
MARK A.FREVERT 1400 SMITH, HOUSTON TX 77002, United States
ANDRE C.SARASIN 2909 DE LA PROMENADE, SAINTE-FOY QC G1W 2J3, Canada
BARRY L.BOUCHER 84 BIDEFORD AVENUE, TORONTO ON M3H 1K4, Canada
JR. JAMES V.DERRICK 1400 SMITH, HOUSTON TX 77002, United States
JACQUES LAROSE 26 CHEMIN DE L'HERMINETTE, LAC BEAUPORT QC G0A 3C0, Canada
JEFFREY MCMAHON 1400 SMITH, HOUSTON TX 77002, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2001-03-30 current 181 Bay Street, Suite 1540, Toronto, ON M5J 2T3
Name 2001-03-30 current DAISHOWA FOREST PRODUCTS LTD.
Name 2001-03-30 current LES PRODUITS FORESTIERS DAISHOWA LTEE
Status 2001-06-25 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2001-06-21 2001-06-25 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2001-03-30 2001-06-21 Active / Actif

Activities

Date Activity Details
2001-06-25 Discontinuance / Changement de rГ©gime Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse
2001-03-30 Amalgamation / Fusion Amalgamating Corporation: 2366894.
Section:
2001-03-30 Amalgamation / Fusion Amalgamating Corporation: 3872114.
Section:

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
PATRICIA A.RIGEY 241 REDPATH AVENUE, #1001, TORONTO ON M4P 2K8, Canada
MARK A.FREVERT 1400 SMITH, HOUSTON TX 77002, United States
ANDRE C.SARASIN 2909 DE LA PROMENADE, SAINTE-FOY QC G1W 2J3, Canada
BARRY L.BOUCHER 84 BIDEFORD AVENUE, TORONTO ON M3H 1K4, Canada
JR. JAMES V.DERRICK 1400 SMITH, HOUSTON TX 77002, United States
JACQUES LAROSE 26 CHEMIN DE L'HERMINETTE, LAC BEAUPORT QC G0A 3C0, Canada
JEFFREY MCMAHON 1400 SMITH, HOUSTON TX 77002, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Daishowa Sales Limited 666 Burrard Street, 2800 Park Place, Vancouver, BC V6C 2Z7
Ro-bex Forest Products Ltd. 681 Lepine, Dorval, QC H9P 1G3 1975-10-09
Les Produits Forestiers I.e. Berezin Ltee 2 Forest Laneway, Apt 2909, Willowdale, ON M2N 5X7 1974-11-26
B.s.l. Forest Products Export Ltd. 30 Avenue Des Pins, Hull, QC 1974-06-24
Arizona Forest Products Ltd. 247 Montee Masson, Laval, QC 1977-07-28
Neos Forest Products Ltd. 9825 Rue St. Laurent, Montreal, QC H3L 2N5 1975-11-01
Silvac Forest Products Ltd. 9825 St Laurent, C.p.8, Montreal, QC H3L 2N5 1974-04-08
Tormont Forest Products Ltd. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1987-03-17
Roval Forest Products Ltd. 405 Rue Michel Jasmin, Dorval, QC H9P 1C2

Improve Information

Please comment or provide details below to improve the information on DAISHOWA FOREST PRODUCTS LTD..

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.