PLESSEY CANADA (1987) LIMITED

Address: 40 King West, Suite 2100, Toronto, ON M5H 1B5

PLESSEY CANADA (1987) LIMITED (Corporation# 612022) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1957.

Corporation Overview

Corporation ID 612022
Business Number 104240569
Corporation Name PLESSEY CANADA (1987) LIMITED
Registered Office Address 40 King West
Suite 2100
Toronto
ON M5H 1B5
Incorporation Date 1957-05-30
Dissolution Date 2002-03-25
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARK WOOLLGAR 70 KINGSWAY CRESCENT, TORONTO ON M8X 2R6, Canada
DONALD ARTHURS 164 GLEN MANOR DRIVE, TORONTO ON M4E 2X6, Canada
W. BRUCE Clark 7 MULLET ROAD, WILLOWDALE ON M2M 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-10-28 1980-10-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1957-05-30 1980-10-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1957-05-30 current 40 King West, Suite 2100, Toronto, ON M5H 1B5
Name 1987-12-09 current PLESSEY CANADA (1987) LIMITED
Name 1957-05-30 1987-12-09 TELLUROMETER (CANADA) LTD.
Status 2002-03-25 current Dissolved / Dissoute
Status 1987-04-03 2002-03-25 Active / Actif
Status 1987-02-01 1987-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2002-03-25 Dissolution Section: 210
1980-10-29 Continuance (Act) / Prorogation (Loi)
1957-05-30 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-09-30 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 40 KING WEST
City TORONTO
Province ON
Postal Code M5H 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Capital Midland Walwyn Inc. 40 King West, Suite 3300, Toronto, ON M5H 4A1
Bns Investments Inc. 40 King West, Toronto, ON M5H 1H1 1997-02-13
172036 Canada Inc. 40 King West, Suite 3600, Toronto, ON M5H 3Z5 1990-01-23
F.o.f. Proprietary Funds Ltd. 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1962-10-16
Aurchem Resources Ltd. 40 King West, Suite 6200, Toronto, ON M5H 3Z7 1986-02-20
Curlew Investments (1989) Limited 40 King West, Suite 3600, Toronto, ON M5H 3Z5 1989-07-27
Societe De Navigation Atomique Sna (canada) Inc. 40 King West, Suite 2100, Toronto, QC M5H 1B5 1987-09-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
165059 Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-11-16
Conseil Des Merchandisers Du Canada 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-06-13
Tranter Canada Ltd. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1959-05-14
Tico Agencies Limited 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1958-12-12
Health Development Services Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1982-09-14
Bis Banking Systems (canada) Ltd. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1982-10-25
The Irish Rovers Free House Corporation 40 King Street West, Suite 2200 Scotia Plaza, Toronto, AB M5H 1B5
Dean Witter Reynolds (canada) Inc. 40 King St W, Suite 3300, Toronto, ON M5H 1B5
Bradott Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1986-06-10
Birger Christensen Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1989-01-23
Find all corporations in postal code M5H1B5

Corporation Directors

Name Address
MARK WOOLLGAR 70 KINGSWAY CRESCENT, TORONTO ON M8X 2R6, Canada
DONALD ARTHURS 164 GLEN MANOR DRIVE, TORONTO ON M4E 2X6, Canada
W. BRUCE Clark 7 MULLET ROAD, WILLOWDALE ON M2M 2A7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1B5

Similar businesses

Corporation Name Office Address Incorporation
Plessey Canada (1983) Limitee 3395 American Dr., Mississauga, ON 1963-07-05
Electric Switchgear (1987) Limited 215 Anderson Avenue, Box 2700, Markham, ON L3P 4C7 1987-06-05
The Cape Breton, Nova Scotia, 1987, Jeux Canada Winter Games Society 1987 Jeux Canada Winter Games, Box 1987, Sydney, NS B1P 6V9 1983-08-18
Plessey Canada (1988) Inc. 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1988-03-07
C.p. Molds (1987) Inc. 10791 Alfred, Montreal Nord, QC H1G 5B2 1987-02-11
L.t.g. Geneva Tiles (1987) Inc. C.p. 565, Boucherville, QC J4B 6Y2 1987-07-09
Clm 1987 Holdings Inc. 121 Finchley Road, Hampstead, QC H3X 3A1 2016-05-10
Une Nouvelle Compagnie (1987) Ltee. 9600 Meilleur Street, Suite 550, Montreal, QC H2N 2E3 1987-03-04
Controles Naturels Nc (1987) Ltee 3855 Boul. Hamel, Suite 260, Quebec, QC 1987-02-11
Les Plastiques St-john (1987) Ltee 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-06-25

Improve Information

Please comment or provide details below to improve the information on PLESSEY CANADA (1987) 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.