EDPER ENTERPRISES LTD.

Address: Commerce Court West, P.o. Box 129, Toronto, ON M5L 1K5

EDPER ENTERPRISES LTD. (Corporation# 421499) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 10, 1951.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1K5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5L1K5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on EDPER ENTERPRISES 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.