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 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 |
Director Name | Director Address |
---|---|
ALAN M LEWIS | 103 PARK ROAD, TORONTO ON M4W 2N8, Canada |
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 |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
ALAN M LEWIS | 103 PARK ROAD, TORONTO ON M4W 2N8, Canada |
City | TORONTO |
Post Code | M5K1N2 |
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 |
Please comment or provide details below to improve the information on LES EDITEURS WADSWORTH DU CANADA LTEE.
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.