PROCTER & GAMBLE SPECIALTIES LIMITED

Address: 2 St. Clair Avenue West, Toronto, ON M4V 1L5

PROCTER & GAMBLE SPECIALTIES LIMITED (Corporation# 575216) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1974.

Corporation Overview

Corporation ID 575216
Corporation Name PROCTER & GAMBLE SPECIALTIES LIMITED
Registered Office Address 2 St. Clair Avenue West
Toronto
ON M4V 1L5
Incorporation Date 1974-08-01
Dissolution Date 1983-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ROY W.R. KENDALL 24 GLENORCHY ROAD, DON MILLS ON M3C 2P9, Canada
JAMES W NETHERCOTT 8431 CONCORD HILLS CIRCLE, CINCINNATI 45243, United States
LARRY G DARE 76 CHUMLEIGH CRESCENT, THORNHILL ON L3T 4G8, Canada
GEORGE M GIBSON 6748 CAMARIDGE PLACE, CINCINNATI 45243, United States
MONTROSE L EMERSON 54 LYTTON BLVD., TORONTO ON M4R 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-08-01 1980-10-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1974-08-01 current 2 St. Clair Avenue West, Toronto, ON M4V 1L5
Name 1974-08-01 current PROCTER & GAMBLE SPECIALTIES LIMITED
Name 1974-08-01 current PROCTER ; GAMBLE SPECIALTIES LIMITED
Status 1983-06-30 current Dissolved / Dissoute
Status 1980-10-27 1983-06-30 Active / Actif

Activities

Date Activity Details
1983-06-30 Dissolution
1980-10-27 Continuance (Act) / Prorogation (Loi)
1974-08-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-12-01 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 2 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Meridien Inc. 2 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 1L5 1966-09-29
Metro Canada Limited 2 St. Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7 1976-10-19
Smith Transportation Consultants Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1977-03-15
102217 Canada Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Niagara District Broadcasting Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Utdc Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-03-25
106840 Canada Ltee 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1981-05-08
Societe Immobiliere C.a.c. Limitee 2 St. Clair Avenue West, Toronto, ON M4V 1L8
167084 Canada Inc. 2 St. Clair Avenue West, Suite 1703, Toronto, ON M4V 1L5 1989-03-23
Utdc Services Inc. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267032 Canada Inc. 2 St-clair Ave W, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
Mantex Realty II Inc. 2 St-clair Ave West, Suite 1004, Toronto, ON M4V 1L5 1992-07-09
Hotel Dorchester Ltee 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-09
Incontext Systems Inc. 2 St-clair Avenue West, Suite 1600, Toronto, ON M4V 1L5
Delta Hotels International Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-19
3267041 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
3267067 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
Kulhay Wellness Clinic & Education Centre Inc. 2 St Clair Avenue West, Suite 607, Toronto, ON M4V 1L5 1997-09-17
Delta Hotels Canada Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1973-12-14
Aview Technology Inc. 2 St-clair Ave W, Suite 1700, Toronto, ON M4V 1L5 1990-10-12
Find all corporations in postal code M4V1L5

Corporation Directors

Name Address
ROY W.R. KENDALL 24 GLENORCHY ROAD, DON MILLS ON M3C 2P9, Canada
JAMES W NETHERCOTT 8431 CONCORD HILLS CIRCLE, CINCINNATI 45243, United States
LARRY G DARE 76 CHUMLEIGH CRESCENT, THORNHILL ON L3T 4G8, Canada
GEORGE M GIBSON 6748 CAMARIDGE PLACE, CINCINNATI 45243, United States
MONTROSE L EMERSON 54 LYTTON BLVD., TORONTO ON M4R 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1L5

Similar businesses

Corporation Name Office Address Incorporation
Procter & Gamble Inc. Terminal A, P.o.box 355, Toronto, ON M5W 1C5 1915-04-23
Procter & Gamble Inc. 4711 Yonge St., North York, ON M2N 6K8
Procter & Gamble Inc. 4711 Yonge St, North York, ON M2N 6K8
Procter & Gamble Investment Subsidiary Inc. 4711 Yonge Street, Toronto, ON M2N 6K8 2000-02-01
Procter & Gamble Investment Corporation 4711 Yonge, Toronto, ON M2N 6K8
Procter & Gamble Pharmaceuticals Canada, Inc. 4711 Yonge St, Toronto, ON M2N 6K8
Procter & Gamble Finance Corporation 4711 Yonge Street, Toronto, ON M2N 6K8
De Syl Group Limited 201 - 2 Gamble Avenue, Toronto, ON M4K 2G8 2020-11-15
Murphy-gamble (limited) 368 Slater St, Ottawa, ON K1R 5C1 1908-12-11
10139068 Canada Limited 1104-20 Gamble Ave, Toronto, ON M4K 2G9 2017-03-10

Improve Information

Please comment or provide details below to improve the information on PROCTER & GAMBLE SPECIALTIES 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.