FORD, BACON & DAVIS CANADA LIMITED

Address: T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6

FORD, BACON & DAVIS CANADA LIMITED (Corporation# 434027) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 1953.

Corporation Overview

Corporation ID 434027
Business Number 119536209
Corporation Name FORD, BACON & DAVIS CANADA LIMITED
Registered Office Address T-d Bank Tower
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1953-01-05
Dissolution Date 2003-11-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMES C. MCCARTNEY 235 CORTLEIGH BOULEVARD, TORONTO ON M5N 1P8, Canada
JAMES S. BRANTL 5 NEPONSET STREET, WORCESTER, MASSACHUSETTS , United States
G. PATRICK VERNON 57 GLENGOWAN ROAD, TORONTO ON M4N 1G3, Canada
KENNETH M. FISHER 5 NEPONSET STREET, WORCESTER, MASSACHUSETTS , United States
DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-27 1980-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1953-01-05 1980-11-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1953-01-05 current T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6
Name 1953-01-05 current FORD, BACON & DAVIS CANADA LIMITED
Name 1953-01-05 current FORD, BACON ; DAVIS CANADA LIMITED
Status 2003-11-05 current Dissolved / Dissoute
Status 2003-05-30 2003-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-05-03 2003-05-30 Active / Actif
Status 1989-03-03 1989-05-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2003-11-05 Dissolution Section: 212
1980-11-28 Continuance (Act) / Prorogation (Loi)
1953-01-05 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1993-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1993-12-21 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1993-12-21 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 T-D BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcdonnell Douglas Information Systems Canada, Inc. T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1976-12-16
Vulcan-hart Canada Inc. T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Cascade Pools Limited T-d Bank Tower, Suite 3105 P.o.box 60, Toronto 111, ON M5K 1G4 1969-11-12
Plv Confrencing Systems Ltd. T-d Bank Tower, 32nd Floor Box 65, Toronto, ON M5K 1E7 1983-02-16
Parawest Travel Ltd. T-d Bank Tower, 49th Floor Po Box 48, Toronto, ON M5K 1E6 1983-06-14
Numerax (canada), Inc. T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1985-05-30
146465 Canada Limited T-d Bank Tower, Suite 4800, Toronto, ON M5K 1E6 1985-07-22
Air Industrie Paint Systems Inc. T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1985-11-19
B.f. Goodrich Canada Chemical (1985) Inc. T-d Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Legal for Life Limited T-d Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1986-01-01
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

Corporation Directors

Name Address
JAMES C. MCCARTNEY 235 CORTLEIGH BOULEVARD, TORONTO ON M5N 1P8, Canada
JAMES S. BRANTL 5 NEPONSET STREET, WORCESTER, MASSACHUSETTS , United States
G. PATRICK VERNON 57 GLENGOWAN ROAD, TORONTO ON M4N 1G3, Canada
KENNETH M. FISHER 5 NEPONSET STREET, WORCESTER, MASSACHUSETTS , United States
DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Le Bacon Et Le Jambon Canadien C.f. Compagnie Limitee 4781 Van Horne Avenue, Suite 204, Montreal, QC H3W 1J1 1981-03-23
F. Bacon Industriel Inc. 438 Aime Vincent, Vaudreuil-dorion, QC J7V 0P2 1993-10-08
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9
Ventes Progres Ford Limitee 1780 Markham Road, Scarborough, ON M1B 2W2 1976-08-17
Ford Du Canada Limitee The Canadian Rd, Oakville, ON L6J 5E4 1911-12-18
Bacon Veneer & Lumber Co. (canada) Limited Station E, P.o.box 7146, London, ON 1951-01-09
Bonaventure Ford Ventes Limitee 22 Mont Bleu, Hull, QC J8Z 1J1 1967-09-28

Improve Information

Please comment or provide details below to improve the information on FORD, BACON & DAVIS 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.