LES EDITEURS WADSWORTH DU CANADA LTEE
WADSWORTH PUBLISHERS OF CANADA LTD.

Address: Toronto-dominion Centre, Suite 3200 Ibm Tower, Toronto, ON M5K 1N2

LES EDITEURS WADSWORTH DU CANADA LTEE (Corporation# 444308) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 27, 1959.

Corporation Overview

Corporation ID 444308
Corporation Name LES EDITEURS WADSWORTH DU CANADA LTEE
WADSWORTH PUBLISHERS OF CANADA LTD.
Registered Office Address Toronto-dominion Centre
Suite 3200 Ibm Tower
Toronto
ON M5K 1N2
Incorporation Date 1959-07-27
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 5

Directors

Director Name Director Address
ALAN M LEWIS 103 PARK ROAD, TORONTO ON M4W 2N8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-04 1980-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1959-07-27 1980-11-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1959-07-27 current Toronto-dominion Centre, Suite 3200 Ibm Tower, Toronto, ON M5K 1N2
Name 1980-11-05 current LES EDITEURS WADSWORTH DU CANADA LTEE
Name 1980-11-05 current WADSWORTH PUBLISHERS OF CANADA LTD.
Name 1975-12-23 1980-11-05 WADSWORTH PUBLISHERS OF CANADA LTD.
Name 1959-07-27 1975-12-23 GOLMET TRADING LTD.
Status 1986-04-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1986-03-13 1986-04-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1980-11-05 1986-03-13 Active / Actif

Activities

Date Activity Details
1986-04-01 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1980-11-05 Continuance (Act) / Prorogation (Loi)
1959-07-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1984 1985-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-06-28 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 TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3562069 Canada Limited Aetna Tower, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
3562077 Canada Limited Tor-dom Centre, Suite 3000, Toronto, ON M5K 1N2 1998-12-01
Call-net Networks Inc. Toronto Dom Centre, Suite 3000 Aetna Tower, Toronto, ON M5K 1N2 1997-11-21
3358780 Canada Limited Toronto-domnion Centre, Suite 3000, Toronto, ON M5K 1N2 1997-03-26
Qualex Canada Photofinishing Inc. 79 Wellington Street West, Suite 3000, Toronto, ON M5K 1N2 1996-05-16
London Asset Management Inc. Tor-dominion Centre, Suite 3000, Toronto, ON M5K 1N2 1995-12-07
2993643 Canada Limited Suite 3000 T-d Centre, Toronto, ON M5K 1N2 1994-01-11
2808552 Canada Limited Toronto Dominium Centre, P O Box 270, Toronto, ON M5K 1N2 1992-03-27
500 Miles Off Broadway Inc. 79 Wellington St W Aetna Tw, Suite 3000, Toronto, ON M5K 1N2 1991-11-22
2753448 Canada Limited Ibm Tower, Suite 3000 P.o. 270, Toronto, ON M5K 1N2 1991-09-23
Find all corporations in postal code M5K1N2

Corporation Directors

Name Address
ALAN M LEWIS 103 PARK ROAD, TORONTO ON M4W 2N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1N2

Similar businesses

Corporation Name Office Address Incorporation
Fox, Wadsworth Properties Nyc Inc. 30 Merton Crescent, Hampstead, QC H3X 1L6 2015-08-20
12548747 Canada Inc. 379 Wadsworth St, Oakville, ON L6K 2A2 2020-12-05
11100203 Canada Inc. 33 Wadsworth Drive, Ingersoll, ON N5C 3L3 2018-11-16
Axell Holdings Inc. 5-10 Wadsworth Blvd, York, ON M9N 2G2 2020-09-13
Plow Your Neighbour Inc. 17 Wadsworth Street, London, ON N5V 2R1 2012-07-18
The Cannabis Scout Inc. 33 Wadsworth Drive, Ingersoll, ON N5C 3L3 2017-12-14
Bgood Tournament Solutions Inc. 30 Wadsworth Circle, Brampton, ON L6Z 1W7 2019-10-09
Sleep and Neurology Solutions Inc. 47 Wadsworth Cres, Cambridge, ON N1S 5A3 2011-07-07
Cassar Technologies Corporation 17 Wadsworth Street, London, ON N5V 2R1 2020-01-01
Mott Manufacturing Limited 70 Wadsworth St, P.o.box 1120, Brantford, ON N3T 5T3 1944-03-17

Improve Information

Please comment or provide details below to improve the information on LES EDITEURS WADSWORTH DU CANADA LTEE.

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.