NATIONAL CYLINDER GAS COMPANY OF CANADA, LIMITED

Address: 1700 Steeles Avenue East, Bramalea, ON L6T 1A6

NATIONAL CYLINDER GAS COMPANY OF CANADA, LIMITED (Corporation# 530913) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1957.

Corporation Overview

Corporation ID 530913
Corporation Name NATIONAL CYLINDER GAS COMPANY OF CANADA, LIMITED
Registered Office Address 1700 Steeles Avenue East
Bramalea
ON L6T 1A6
Incorporation Date 1957-04-09
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN BAIRD NO.1 EMBARCADARO DRIVE, SAN FRANCISCO , United States
ALF G. DYKE 12184 LOUIS JADON, MONTREAL QC H4K 1T7, Canada
PIERRE J. GIROUARD 700 AVE OUTREMONT, OUTREMONT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-27 1980-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1957-04-09 1980-11-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1957-04-09 current 1700 Steeles Avenue East, Bramalea, ON L6T 1A6
Name 1964-04-29 current NATIONAL CYLINDER GAS COMPANY OF CANADA, LIMITED
Name 1957-04-09 1964-04-29 CRESTMARK CORPORATION OF CANADA, LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1989-03-03 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-11-28 1989-03-03 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-11-28 Continuance (Act) / Prorogation (Loi)
1957-04-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1986-05-26 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 1700 STEELES AVENUE EAST
City BRAMALEA
Province ON
Postal Code L6T 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vitalaire Northern Inc. 1700 Steeles Avenue East, Bramalea, ON L6T 1A6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bay City Welding Supplies (1990) Inc. 1700 Steeles Ave Est, Bramalea, ON L6T 1A6 1990-01-11
Fox Welding Supplies Canada Ltd. 1700 Steeles Avenue E., Bramalea, ON L6T 1A6 1983-09-30
Lake Erie Oxygen Canada Ltd. 1700 Steeles Avenue, Bramalea, ON L6T 1A6 1982-04-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9094121 Canada Inc. 2724 Steeles Ave E, Brampton, ON L6T 0A1 2014-11-20
Pavetra Bikes Inc. 9 Manswood Crescent, Brampton, ON L6T 0A3 2020-04-06
Panav Logistics Inc. 8140 Gorewood Drive, Brampton, ON L6T 0A7 2020-04-03
A S Kang Transport Inc. 8168 Gorewood Dr, Brampton, ON L6T 0A7 2019-09-12
10985490 Canada Inc. 8158 Gorewood Drive, Brampton, ON L6T 0A7 2018-09-10
Security Iris Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2017-12-27
Rightway Hauling Corporation 8158 Gorewood Dr, Brampton, ON L6T 0A7 2011-01-03
Lsp It Services Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-03-09
10713210 Canada Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2018-04-03
Sai Technical Solutions Inc. 8094 Gorewood Drive, Brampton, ON L6T 0A7 2019-09-30
Find all corporations in postal code L6T

Corporation Directors

Name Address
JOHN BAIRD NO.1 EMBARCADARO DRIVE, SAN FRANCISCO , United States
ALF G. DYKE 12184 LOUIS JADON, MONTREAL QC H4K 1T7, Canada
PIERRE J. GIROUARD 700 AVE OUTREMONT, OUTREMONT QC , Canada

Competitor

Search similar business entities

City BRAMALEA
Post Code L6T1A6

Similar businesses

Corporation Name Office Address Incorporation
National Engineering Company of Canada, Limited 372 Bay Street, Suite 2100, Toronto, ON 1957-03-19
National Standard Company of Canada Limited 4 Hughson St. South, Suite 201, Hamilton, ON L8N 3Z1 1919-06-23
National Furniture Company, Limited 459 Queenston, Winnipeg, MB R3N 0X1 1920-06-11
The National Cash Register Company of Canada (1973) Limited 6865 Century Ave, Mississauga, ON L5N 2E2 1970-11-06
National Blueprint Company Limited 80 Royalcrest Road, Rexdale, ON M9V 4C1 1955-06-01
National Light & Power Company Limited 2236 Albert St, Regina, SK S4P 2V4 1930-04-29
National Wire Company Limited Commerce Court West, P.o.box 131, Toronto, ON M5L 1E6
National Picture Frame and Art Company, Limited 777 Richmond St West, Toronto, ON M6J 1C8 1920-12-18
National Auto Radiator Manufacturing Company Limited 2575 Airport Rd, Windsor 20, ON N8W 1Z4 1944-06-09
National Tobacco Company, Limited 2605 Jean Baptiste Des Champs, Lachine, QC H8T 1C5 1913-06-02

Improve Information

Please comment or provide details below to improve the information on NATIONAL CYLINDER GAS COMPANY OF CANADA, 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.