IRISH UNIVERSITY PRESS OF CANADA LTD. (Corporation# 465003) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 21, 1970.
Corporation ID | 465003 |
Corporation Name | IRISH UNIVERSITY PRESS OF CANADA LTD. |
Registered Office Address |
Toronto-dominion Centre Suite 3000 Box 30 Toronto 111 ON M5K 1C1 |
Incorporation Date | 1970-07-21 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1970-07-21 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1970-07-20 | 1970-07-21 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-07-21 | current | Toronto-dominion Centre, Suite 3000 Box 30, Toronto 111, ON M5K 1C1 |
Name | 1970-07-21 | current | IRISH UNIVERSITY PRESS OF CANADA LTD. |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1970-07-21 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1970-07-21 | Incorporation / Constitution en sociГ©tГ© |
Address | TORONTO-DOMINION CENTRE |
City | TORONTO 111 |
Province | ON |
Postal Code | M5K 1C1 |
Country | Canada |
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 |
---|---|---|
152444 Canada Inc. | T.d. Bank Tower, Suite 4200, Toronto, ON M5K 1C1 | 1986-10-23 |
American Technical Services of Canada Inc. | Tor.-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | 1985-11-14 |
117760 Canada Inc. | Tor-dom Bk. Twr. King & Bay St, Suite 3000 P.o. Box 30, Toronto, ON M5K 1C1 | 1982-10-05 |
Cavalier Transco Canada Inc. | Toronto Dominion Bank, Suite 3000, Toronto, ON M5K 1C1 | 1981-02-26 |
Gsi International, Inc. | T.-d. Bank Tower-t.d. Centre, Suite 3000, Toronto, ON M5K 1C1 | 1959-06-30 |
Fol Realty Limited | T.d. Bank Tower - T.d. Centre, Suite 3000, Toronto, ON M5K 1C1 | |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
International Utilities Finance Corporation,limited | Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 | 1922-06-01 |
Shield Chemical Ltd. | Toronto-dominion Centre, Suite 3000 P.o.box 30, Toronto 111, ON M5K 1C1 | 1957-08-22 |
United Aircraft Products (canada) Ltd. | Toronto-dominion Centre, P.o.box 30, Toronto 111, ON M5K 1C1 | 1953-04-09 |
Find all corporations in postal code M5K1C1 |
City | TORONTO 111 |
Post Code | M5K1C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Norstar University Press Inc. | 16 Wellesbourne Crescent, Toronto, ON M2H 1Y7 | 2006-05-08 |
Harvest Press Limited | 250 University Avenue # 200, Toronto, ON M5H 3E5 | 2018-03-01 |
Irish Residence Inc. | 6495 Lasalle Blvd., Verdun, QC H4H 1R1 | 1976-03-23 |
Canadian University Press Media Services Limited | 920 Yonge St., Suite 508, Toronto, ON M4W 3C7 | 1981-02-13 |
Canadian University Press | 3570 Skelding Road, Orno, ON L0B 1M0 | 1969-01-23 |
Mcgill - Queen's University Press | 1010 Sherbrooke Street West, Suite 1720, Montreal, QC H3A 2R7 | 1969-02-04 |
Press Press Press Limited | 18 De Grassi Street, Toronto, ON M4M 2K3 | 2010-05-23 |
Concordia University Press | 1455 De Maisonneuve Blvd. W., S-lb 331, Montreal, QC H3G 1M8 | 2016-10-06 |
La Societe Minuteman Press Du Canada Limitee | Commerce Court West, Box 4900, Toronto, ON M5L 1J3 | 1975-10-08 |
International Press Limitee | 2400 Neyagawa Blvd., Unit #34, Oakville, ON L6H 7P5 | 1914-01-27 |
Please comment or provide details below to improve the information on IRISH UNIVERSITY PRESS OF CANADA LTD..
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.