GORDON HILL ADVERTISING LIMITED

Address: 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6

GORDON HILL ADVERTISING LIMITED (Corporation# 454290) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 2, 1930.

Corporation Overview

Corporation ID 454290
Corporation Name GORDON HILL ADVERTISING LIMITED
Registered Office Address 130 Bloor St West
Suite 901
Toronto
ON M5S 1P6
Incorporation Date 1930-07-02
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
HENRI LORIAUX 17 DIDRICKSON DRIVE, WILLOWDALE ON M2P 1J7, Canada
GORDON J HILL 61 CHANCERY LANE, OAKVILLE ON L6J 5P7, Canada
JAMES E MUMFORD 70 PARK STREET EAST, APT 2301, MISSISSAUGA ON L5G 1M5, Canada
M.M. LIVINGSTONE 115 ALBERTUS AVENUE, TORONTO ON M4R 1J6, Canada
BERKELEY QUILL 4200 SHERBROOKE STREET WEST, MONTREAL QC H3Z 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1930-07-02 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1930-07-02 current 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6
Name 1969-05-07 current GORDON HILL ADVERTISING LIMITED
Name 1958-04-21 1969-05-07 STANFIELD, JOHNSON & HILL LIMITED
Name 1958-04-21 1969-05-07 STANFIELD, JOHNSON ; HILL LIMITED
Name 1944-03-02 1958-04-21 HAROLD F. STANFIELD LIMITED
Name 1940-01-30 1944-03-02 STANFIELD & BLAIKIE LIMITED
Name 1940-01-30 1944-03-02 STANFIELD ; BLAIKIE LIMITED
Name 1930-07-02 1940-01-30 DUNCAN S. BLAIKIE ADVERTISING AGENCY, LIMITED
Status 2003-01-28 current Dissolved / Dissoute
Status 1985-04-06 2003-01-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-08 1985-04-06 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1980-12-08 Continuance (Act) / Prorogation (Loi)
1930-07-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 130 BLOOR ST WEST
City TORONTO
Province ON
Postal Code M5S 1P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
George Ferguson Associates Ltd. 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6 1955-03-08
Famous Players Limited 130 Bloor St West, Toronto 5, ON M5S 1P3 1970-09-09
Tdc Enerco Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-02-16
South Trail Centre Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
London Town Square Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-22
The Dorchester Companies Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-12-06
Canadian Property Holdings (bayside) Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1997-10-22
3483444 Canada Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1998-04-14
Gestion Southwest One Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1998-07-20
Famous Players Development Corporation Limited 130 Bloor St West, 10th Floor, Toronto 5, ON M5S 1P3 1971-11-09
Find all corporations in the same location

Corporation Directors

Name Address
HENRI LORIAUX 17 DIDRICKSON DRIVE, WILLOWDALE ON M2P 1J7, Canada
GORDON J HILL 61 CHANCERY LANE, OAKVILLE ON L6J 5P7, Canada
JAMES E MUMFORD 70 PARK STREET EAST, APT 2301, MISSISSAUGA ON L5G 1M5, Canada
M.M. LIVINGSTONE 115 ALBERTUS AVENUE, TORONTO ON M4R 1J6, Canada
BERKELEY QUILL 4200 SHERBROOKE STREET WEST, MONTREAL QC H3Z 1C4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1P6

Similar businesses

Corporation Name Office Address Incorporation
Gordon Hill Advertising (western) (1979) Inc. 470 River Ave., 2nd Floor, Winnipeg, MB R3L 0C8 1979-06-14
Gordon Burke Advertising Inc. 4626 St.catherine Street W., 2nd Floor, Montreal, QC 1983-01-06
Fxb Limited 91 Gordon Rowe Cres., Richmond Hill, ON L4C 8R5 2020-01-08
Canaline Advertising Agency Limited 645 Castlefield Ave, Apt 410 Forest Hill Place, Toronto, ON M5N 3A5 1963-03-11
Eastern Edge Ski Enterprises Limited 12 Gordon Rowe Crescent, Richmond Hill, ON L4C 8S3 1987-09-28
Iceman International Corporate Event Marketing & Advertising Network Limited Coulsons Hill Road W. Rr2, Bradford, ON L3Z 2A5 1994-04-28
Les Associes Gordon Clements Limitee Noaddressline, Nocity, QC 1966-08-18
Gordon Woolfrey Funeral Homes Limited 262 Main Street, Lewisporte, NL A0G 3A0
Heyee Advertising Ltd. 64 Cameo Dr, Richmond Hill, ON L4S 2C1 2017-04-18
Llt Advertising (canada) Inc. 57 Nappa Street, Richmond Hill, ON L4B 3T8 1995-04-25

Improve Information

Please comment or provide details below to improve the information on GORDON HILL ADVERTISING 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.