LOCKWOOD GEOPHYSICS LIMITED

Address: 85 Richmond St. West, Suite 620, Toronto, ON M5H 2C9

LOCKWOOD GEOPHYSICS LIMITED (Corporation# 498114) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 1950.

Corporation Overview

Corporation ID 498114
Corporation Name LOCKWOOD GEOPHYSICS LIMITED
Registered Office Address 85 Richmond St. West
Suite 620
Toronto
ON M5H 2C9
Incorporation Date 1950-08-04
Dissolution Date 1989-11-28
Corporation Status Dissolved / Dissoute
Number of Directors 6 - 6

Directors

Director Name Director Address
HUGH S MACKENZIE 5 SUMMERHILL GARDENS, TORONTO ON M4T 1B3, Canada
JOHN W BAINTON EDGEWATER DRIVE, NASSAU , Bahamas
JOHN N MAGILL 72 OLD BURNHAMTHORPE RD, ETOBICOKE ON M9C 3J7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-08 1980-12-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1950-08-04 1980-12-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1950-08-04 current 85 Richmond St. West, Suite 620, Toronto, ON M5H 2C9
Address 1950-08-04 current 85 Richmond St. West, Suite 620, Toronto, ON M5H 2C9
Name 1972-12-19 current LOCKWOOD GEOPHYSICS LIMITED
Name 1950-08-04 1972-12-19 LOCKWOOD, KESSLER & BARTLETT (CANADA) LIMITED
Name 1950-08-04 1972-12-19 LOCKWOOD, KESSLER ; BARTLETT (CANADA) LIMITED
Status 1989-11-28 current Dissolved / Dissoute
Status 1989-08-21 1989-11-28 Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e
Status 1980-12-09 1989-08-21 Active / Actif

Activities

Date Activity Details
1989-11-28 Dissolution
1989-08-21 Statement of Intent to Dissolve / DГ©claration d'intention de dissolution
1980-12-09 Continuance (Act) / Prorogation (Loi)
1950-08-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-05-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-05-29 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 85 RICHMOND ST. WEST
City TORONTO
Province ON
Postal Code M5H 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
J. G. Moore, Consultant Inc. 85 Richmond St. West, Suite 1111, Toronto, ON M5H 2C9 1978-02-01
Hallmark Recordings Limited 85 Richmond St. West, Toronto 1, ON 1952-09-22
Cds Inc. 85 Richmond St. West, Toronto, ON M5H 2C9 1986-03-03
The Toronto Document Exchange Limited 85 Richmond St. West, Suite 207, Toronto, ON M5H 2C9 1979-03-15
Celebrity Golf Promotions Inc. 85 Richmond St. West, Suite 315, Toronto, ON M5H 2C9 1982-08-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
L'unite Banque Du Canada 85 Richmond West, Toronto, ON M5H 2C9 1972-03-29
Tim Daniels Enterprises Ltd. 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 1977-04-05
John C. Preston (sales) Limited 85 Richmond Street West, Suite 401, Toronto, ON M5H 2C9 1958-11-04
Wing Hung Import Export Limited 85 Richmond St West, Toronto, ON M5H 2C9 1967-07-29
Douglas Engineering Company Limited 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1946-02-05
Revvo Caster Co. (canada) Ltd. 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1956-10-03
Uhu Products (canada) Ltd. 85 Richmond St West, Toronto, ON M5H 2C9 1955-04-04
Visiguard Canada Inc. 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 1974-09-24
124224 Canada Inc. 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9 1983-06-25
T.s. Ripley Financial Services Inc. 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9
Find all corporations in postal code M5H2C9

Corporation Directors

Name Address
HUGH S MACKENZIE 5 SUMMERHILL GARDENS, TORONTO ON M4T 1B3, Canada
JOHN W BAINTON EDGEWATER DRIVE, NASSAU , Bahamas
JOHN N MAGILL 72 OLD BURNHAMTHORPE RD, ETOBICOKE ON M9C 3J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2C9

Similar businesses

Corporation Name Office Address Incorporation
Eastern Geophysics Limited 23 Sir Williams Lane, Islington, ON M9A 1T8 1956-03-22
Phoenix Geophysics Limited 200 Yorkland Blvd, Willowdale, ON M2J 1R6 1975-04-14
Phoenix Geophysics Limited 3781 Victoria Park Ave, Unit 3, Scarborough, ON M1W 3K5
Eurauscan Geophysics Limited 21 King St East, Suite 1100, Toronto, ON 1974-11-26
Rideau Geophysics Limited 976 Green Valley Crescent, Ottawa, ON K2C 3K7 1983-12-27
Rideau Geophysics Limited 976 Green Valley Cres., Ottawa, ON K2G 3K7
Flux Geophysics Limited 3 - 304 Stone Road West, Suite 416, Guelph, ON N1G 4W4 2002-12-11
Phoenix Geophysics Engineering Company Limited 200 Yorkland Blvd., Willowdale, ON M2J 1R6
Lockwood Financial Ltd. 36 Florence, Dollard Des Ormeaux, QC H9A 3G5
4040627 Canada Limited 1004 Lockwood Circle, Newmarket, ON L1X 1M1 2002-04-11

Improve Information

Please comment or provide details below to improve the information on LOCKWOOD GEOPHYSICS 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.