EDPER ENTERPRISES LTD. (Corporation# 421499) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 1951.
Corporation ID | 421499 |
Business Number | 101579480 |
Corporation Name | EDPER ENTERPRISES LTD. |
Registered Office Address |
Commerce Court West P.o. Box 129 Toronto ON M5L 1K5 |
Incorporation Date | 1951-11-10 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 4 - 11 |
Director Name | Director Address |
---|---|
EDWARD M BRONFMAN | 67 FORDEN CRES, WESTMOUNT QC , Canada |
PHILIP F VINEBERG | 32 SUMMIT CRES, WESTMOUNT QC , Canada |
JACQUES COURTOIS | 630 DORCHESTER W, MONTREAL QC , Canada |
LAZARUS PHILLIPS | 48 BELVEDERE ROAD, WESTMOUNT QC , Canada |
PETER F BRONFMAN | 5 LANSDOWNE RIDGE, WESTMOUNT QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-02 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-06-01 | 1978-06-02 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1951-11-10 | 1978-06-01 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1951-11-10 | current | Commerce Court West, P.o. Box 129, Toronto, ON M5L 1K5 |
Name | 1986-12-31 | current | EDPER ENTERPRISES LTD. |
Name | 1951-11-10 | 1986-12-31 | LES PLACEMENTS EDPER LTEE |
Name | 1951-11-10 | 1986-12-31 | EDPER INVESTMENTS LTD. |
Status | 1988-11-25 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1988-10-31 | 1988-11-25 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1978-06-02 | 1988-10-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-11-25 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1978-06-02 | Continuance (Act) / Prorogation (Loi) | |
1951-11-10 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1988-01-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Placements Pdb Ltee | Commerce Court West, Po Box 129, Toronto, ON M5L 1K5 | 1977-10-20 |
Tarxien Company Limited | Commerce Court West, Suite 4401, Toronto, ON M5L 1K5 | 1965-07-26 |
Systems Approach Leasing Limited | Commerce Court West, Suite 4400 Po Box 129, Toronto, ON M5L 1K5 | 1978-08-09 |
Varitech Investors Limited | Commerce Court West, Suite 4400, Toronto, ON M5L 1K5 | 1978-12-08 |
Name | Address |
---|---|
EDWARD M BRONFMAN | 67 FORDEN CRES, WESTMOUNT QC , Canada |
PHILIP F VINEBERG | 32 SUMMIT CRES, WESTMOUNT QC , Canada |
JACQUES COURTOIS | 630 DORCHESTER W, MONTREAL QC , Canada |
LAZARUS PHILLIPS | 48 BELVEDERE ROAD, WESTMOUNT QC , Canada |
PETER F BRONFMAN | 5 LANSDOWNE RIDGE, WESTMOUNT QC , Canada |
City | TORONTO |
Post Code | M5L1K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Enterprises E.a.h. Ltee | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1974-08-30 |
L.a.f. Enterprises Inc. | 3418 Garrard Road, Whitby, ON L1R 2C1 | |
Enterprises Braxo Inc. | 1155 Boul Rene-levesque Ouest, Buearu 2500, Montreal, QC H3B 2K4 | |
Les Enterprises P.g. Mc Cormick Ltee | 3015 Halpern North Street, St. Laurent, QC H4S 1P5 | 1974-07-17 |
Blythe Enterprises Inc. | 1000 Sherbrooke Street West, Suite 1900, MontrГ©al, QC H3A 3G4 | |
Les Enterprises Harlequin Limitee | 225 Duncan Mill Rd, Suite 605, Don Mills, ON M3B 1Z3 | 1949-01-29 |
Xsite Enterprises of Eastern Ontario Inc. | 131 Senator Street, Carleton Place, ON K7C 3P1 | |
Leznoff Enterprises Ltd. | 6535 Waverley Avenue, Montreal, QC H2V 4M2 | 1968-03-20 |
Oz Enterprises 2013 Limited | 3333 Graham Blvd., Suite 400, Montreal, QC H3R 3L5 | |
Vinjamur Enterprises Inc. | 35 Kingsbridge Garden Circle, Suite 2804, Mississauga, ON L5R 3Z5 | 2004-02-18 |
Please comment or provide details below to improve the information on EDPER ENTERPRISES LTD..
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.