PLESSEY CANADA (1987) LIMITED (Corporation# 612022) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 30, 1957.
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 |
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 |
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©) |
Date | Activity | Details |
---|---|---|
2002-03-25 | Dissolution | Section: 210 |
1980-10-29 | Continuance (Act) / Prorogation (Loi) | |
1957-05-30 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H1B5 |
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 |
Please comment or provide details below to improve the information on PLESSEY CANADA (1987) 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.