LOCKWOOD GEOPHYSICS LIMITED (Corporation# 498114) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 4, 1950.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2C9 |
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 |
Please comment or provide details below to improve the information on LOCKWOOD GEOPHYSICS LIMITED.
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.