NORTH PIONEER CO. LTD. (Corporation# 534102) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 9, 1946.
Corporation ID | 534102 |
Business Number | 882724685 |
Corporation Name | NORTH PIONEER CO. LTD. |
Registered Office Address |
401 Bay Street Suite 1400 Toronto ON M5H 2Y4 |
Incorporation Date | 1946-05-09 |
Dissolution Date | 1993-09-13 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 12 |
Director Name | Director Address |
---|---|
JAMES G. MCPHERSON | 67 FARNHAM AVENUE, TORONTO ON M4V 1H6, Canada |
S.E. CLARKE | ONE WOOD AVENUE, SUITE 2104, WESTMOUNT QC H3Z 3C5, Canada |
STANLEY D. CLARKE | 3577 ATWATER AVE APT 1209, MONTREAL QC H3H 2R2, Canada |
BROCK CLARKE | ONE WOOD AVENUE, SUITE 2104, WESTMOUNT QC H3Z 3C5, Canada |
THERESA HELBIG | 64 FENN AVENUE, NORTH YORK ON M2L 1N1, Canada |
D.K.P. HOWELL | 39 RIVERSIDE CRESCENT, TORONTO ON M6S 1B5, Canada |
ROSEMARY C. RATHGEB | 180 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada |
JOSEFINA CLARKE | 3577 ATWATER AVE APT 1209, MONTREAL QC H3H 2R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-11-30 | 1978-12-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1946-05-09 | 1978-11-30 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1984-08-01 | current | 401 Bay Street, Suite 1400, Toronto, ON M5H 2Y4 |
Name | 1961-03-14 | current | NORTH PIONEER CO. LTD. |
Name | 1946-05-09 | 1961-03-14 | NORTH PIONEER STEAMSHIP CO. LTD. |
Status | 1993-09-13 | current | Dissolved / Dissoute |
Status | 1993-05-11 | 1993-09-13 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution dГ©posГ©e |
Status | 1978-12-01 | 1993-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-09-13 | Dissolution | |
1993-05-11 | Statement of Intent to Dissolve / DГ©claration d'intention de dissolution | |
1978-12-01 | Continuance (Act) / Prorogation (Loi) | |
1946-05-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1992-02-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1992-02-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1992-02-21 | 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 |
---|---|---|
Les Appareils Beaumark Limitee | 401 Bay Street, Suite 500, Toronto, ON M5H 2Y4 | 1979-08-28 |
Kumfort Specialties,limited | 401 Bay Street, P.o.box 20, Toronto, ON M5H 2Y4 | 1919-06-12 |
Home Capital Group Inc. | 401 Bay Street, Suite 2112, Toronto, ON M5H 2Y4 | 1968-06-21 |
Mlpi Lease Plans Inc. | 401 Bay Street, Box 32, Toronto, ON M5H 2Z1 | 1977-02-15 |
Glengary Electric Company Limited | 401 Bay Street, Suite 2606, Toronto, ON M5H 2Y4 | 1977-08-02 |
Freestyle Concepts Co. Ltd. | 401 Bay Street, Suite 2014, Toronto, ON M5H 2Y4 | 1977-09-08 |
Northern Medical Industries Limited | 401 Bay Street, Suite 2105, Toronto, ON | 1977-09-30 |
164972 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
164971 Canada Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1988-11-14 |
Grands Magasins Towers Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ianteza Productions Inc. | 410 Bay St, Suite 2700, Toronto, ON M5H 2Y4 | 1995-05-05 |
Windspeed Entertainment Inc. | 401 Bay St., Sutie 1400, Toronto, ON M5H 2Y4 | 1991-03-22 |
147183 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1985-09-16 |
Mansomineca Gold Inc. | 401 Bay, Suite 1200, Toronto, ON M5H 2Y4 | 1983-03-10 |
R. J. Opekar Limited | 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 | 1961-10-04 |
Wr PossibilitÉs Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1991-06-11 |
Cni Clearly Natural Inc. | 401 Bay Street, Toronto, ON M5H 2Y4 | 1991-08-14 |
2861615 Canada Inc. | 401 Bay Street, 5th Floor, Toronto, ON M5H 2Y4 | 1992-10-19 |
Strictly Biz Inc. | 401 Bay St, Suite 5, Toronto, ON M5H 2Y4 | |
Wasauksing Foundation | 401 Bay Street, Suite 2700, Toronto, ON M5H 2Y4 | 1996-11-18 |
Find all corporations in postal code M5H2Y4 |
Name | Address |
---|---|
JAMES G. MCPHERSON | 67 FARNHAM AVENUE, TORONTO ON M4V 1H6, Canada |
S.E. CLARKE | ONE WOOD AVENUE, SUITE 2104, WESTMOUNT QC H3Z 3C5, Canada |
STANLEY D. CLARKE | 3577 ATWATER AVE APT 1209, MONTREAL QC H3H 2R2, Canada |
BROCK CLARKE | ONE WOOD AVENUE, SUITE 2104, WESTMOUNT QC H3Z 3C5, Canada |
THERESA HELBIG | 64 FENN AVENUE, NORTH YORK ON M2L 1N1, Canada |
D.K.P. HOWELL | 39 RIVERSIDE CRESCENT, TORONTO ON M6S 1B5, Canada |
ROSEMARY C. RATHGEB | 180 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada |
JOSEFINA CLARKE | 3577 ATWATER AVE APT 1209, MONTREAL QC H3H 2R2, Canada |
City | TORONTO |
Post Code | M5H2Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pioneer Transformers Ltd. | 612 Bernard Road, Rr8, Granby, QC J2G 9H9 | |
Pioneer Parachute Company of Canada, Limited | Pioneer Industrial Park, Manchester, ON O6O 0 | 1954-05-13 |
Pioneer Wind Energy Systems Inc. | 612 Chemin Bernard, Granby, QC J2J 0H6 | |
Les Transformateurs Pioneer Ltee. | 612 Bernard Rd, Rr 8, Granby, QC J2G 9H9 | 1994-11-30 |
Pioneer Wind Energy Systems Inc. | 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 | 2010-06-01 |
Communaute Sportive & Culturelle Pioneer | Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 | 1986-02-07 |
Pioneer Digital World Inc. | 38 Saddletree Dr., North York, ON M2H 3L3 | 2008-05-27 |
Pioneer Healthcare Incorporated | 108 Goulding Ave, North York, ON M2M 1L4 | 2017-12-07 |
Compagnie D'assurance-vie Pioneer | 2100 Broad Street, Suite 500 Box 1037, Regina, SK S4P 3B2 | 1974-05-15 |
Maritime Pioneer Limitee | 300 St Sacrement, Suite 120, Montreal, QC H2V 1X4 | 1936-04-18 |
Please comment or provide details below to improve the information on NORTH PIONEER CO. 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.