PROCTER & GAMBLE SPECIALTIES LIMITED (Corporation# 575216) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 1, 1974.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1983-06-30 | Dissolution | |
1980-10-27 | Continuance (Act) / Prorogation (Loi) | |
1974-08-01 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4V1L5 |
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 |
Please comment or provide details below to improve the information on PROCTER & GAMBLE SPECIALTIES 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.