FLEXI-COIL LTD.

Address: 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8

FLEXI-COIL LTD. (Corporation# 6046657) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 6046657
Business Number 101823151
Corporation Name FLEXI-COIL LTD.
Registered Office Address 100 King Street West, Suite 6600
1 First Canadian Place
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS WARRENER 310 GUSTIN CRESCENT, SASKATOON SK S7K 6J8, Canada
KENT ANDERSON 210 BRAEMAR BAY, SASKATOON SK S7V 1A2, Canada
LEON RUSCH 621 STATE STREET, RACINE WI 53404, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2002-12-17 current 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2002-12-17 current FLEXI-COIL LTD.
Name 2002-12-17 2002-12-17 N/A
Status 2002-12-20 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2002-12-17 2002-12-20 Active / Actif

Activities

Date Activity Details
2002-12-17 Continuance (import) / Prorogation (importation) Jurisdiction: Saskatchewan

Office Location

Address 100 KING STREET WEST, SUITE 6600
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Produits Berkel Ltee 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 1929-07-16
Canadahelps.org Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2000-05-01
Prowis Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-07
Soltrus Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2001-09-19
Integris Metals Ltd. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8
Elan Biopharmaceuticals Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2002-01-28
4352238 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-04-26
Narep II Canadian Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2006-02-14
Narep II Canadian Trustee Corporation 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B5 2006-02-14
4384733 Canada Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-01-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Savvyy Studio Inc. C/o Oslers, Attn Andre Perey, 100 King Street West, Suite 6200, Toronto, ON M5X 1B8 2017-10-11
8324425 Canada Inc. Suite 6100, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B8 2013-02-15
8324409 Canada Inc. 100 King Street Wst, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2013-01-07
8044384 Canada Inc. 100 King St. W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-12-02
7577788 Canada Inc. 100, King Street West, 1 First Canadian Place, Suite 6100, Toronto, ON M5X 1B8 2011-10-13
Silverdell Canada Limited 100 King Street W., Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2011-05-06
4458583 Canada Inc. 1, First Canadian Place, P.o. Box 50, Toronto, ON M5X 1B8 2007-11-30
Polar Mobile Group Inc. 100 King Street West, Suite 6100, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-11-22
4437659 Canada Inc. Suite 6600, 100 King Street West, Toronto, ON M5X 1B8 2007-07-18
Buchanan Renewable Energies Inc. Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2007-04-30
Find all corporations in postal code M5X 1B8

Corporation Directors

Name Address
DOUGLAS WARRENER 310 GUSTIN CRESCENT, SASKATOON SK S7K 6J8, Canada
KENT ANDERSON 210 BRAEMAR BAY, SASKATOON SK S7V 1A2, Canada
LEON RUSCH 621 STATE STREET, RACINE WI 53404, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B8

Similar businesses

Corporation Name Office Address Incorporation
Gestion Flexi-pro Inc. 12884 Plaisance, Pierrefonds, QC H8Z 1Z2 2004-01-16
Flexi-pavÉ K.b.i. Canada Inc. 6205 Boulevard Des Grandes-prairies, Saint-léonard, QC H1P 1A5 2011-09-30
La Compagnie De Tannage Coil Canada Inc. 271 Notre-dame St. North, Louiseville, QC J5V 2L6 1983-04-18
Dura-coil Limited 228 Cremazie, Cowansville, QC J2K 2V2 1998-02-25
Flexi-reliure LtÉe 180 Rue Saint-hubert, Granby, QC J2G 5M6 2006-06-01
Flexi Farm Network Inc. 5920 168a Street, Surrey, BC V3S 9A3 2015-09-11
Flexi-medic Management Inc. 425 Rue 2 Du Lac Rouge Nord, Saint-alphonse-rodriguez, QC J0K 1W0 2013-02-03
Flexi-mannequins (canada) Ltee/ltd. 77 Boul De La Seigneurie, Blainville, QC J7C 4M9 1989-10-24
Coil Inc. 17 Alexis Road, Thornhill, ON L3T 6Z2 2017-03-13
Flexi-time Virtual B2b Solutions, Corp. 1012- 221 6th Avenue, South East, Calgary, AB T2G 4Z9 2011-02-24

Improve Information

Please comment or provide details below to improve the information on FLEXI-COIL LTD..

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.