FORD, BACON & DAVIS CANADA LIMITED (Corporation# 434027) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 5, 1953.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2003-11-05 | Dissolution | Section: 212 |
1980-11-28 | Continuance (Act) / Prorogation (Loi) | |
1953-01-05 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1E6 |
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 |
Please comment or provide details below to improve the information on FORD, BACON & DAVIS CANADA LIMITED.
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.