LA CORPORATION TESTOR DU CANADA LTEE. (Corporation# 612561) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 9, 1964.
Corporation ID | 612561 |
Corporation Name |
LA CORPORATION TESTOR DU CANADA LTEE. THE TESTOR CORPORATION OF CANADA LTD. |
Registered Office Address |
206 Milvan Dr Weston ON M9L 1Z9 |
Incorporation Date | 1964-04-09 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
J.B. MOSSOP | 104 LEACREST ROAD, TORONTO ON M4G 1E8, Canada |
W.M. BOWEN | 25 CHESTNUT PARK ROADD, TORONTO ON M4W 1W4, Canada |
C.G. MILLER | 620 BUCKBEE STREET, ROCKFORD 61101, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-12-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-12-27 | 1978-12-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1964-04-09 | 1978-12-27 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1964-04-09 | current | 206 Milvan Dr, Weston, ON M9L 1Z9 |
Name | 1980-08-18 | current | LA CORPORATION TESTOR DU CANADA LTEE. |
Name | 1980-08-18 | current | THE TESTOR CORPORATION OF CANADA LTD. |
Name | 1964-04-09 | 1980-08-18 | THE TESTOR CORPORATION OF CANADA LTD. |
Status | 1984-05-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-12-28 | 1984-05-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1978-12-28 | Continuance (Act) / Prorogation (Loi) | |
1964-04-09 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1983 | 1983-08-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1983-08-03 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1981 | 1983-08-03 | 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 |
---|---|---|
Vanfax Corporation Limited | 116 Milvan Drive, Weston, ON M9L 1Z9 | 1969-12-29 |
Standard Auto Glass Western Limited | 116 Milvan Drive, Weston, MB M9L 1Z9 | 1971-07-09 |
Standard Auto Glass Western (alta) Limited | 116 Milvan Drive, Weston, AB M9L 1Z9 | 1972-10-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Asianparts.ca Inc. | 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 | 2020-05-21 |
10530115 Canada Corp. | 1 High Meadow Place Unit 2, Toronto, ON M9L 0A3 | 2017-12-07 |
Pmba Education Incorporated | Unit 18- 1 High Meadow Place, Toronto, ON M9L 0A3 | 2013-06-10 |
Js Innovations Inc. | 16-2-1 High Meadow Place, Toronto, ON M9L 0A3 | 2012-03-05 |
Germanparts.ca Inc. | 1 High Meadow Place, Unit 24, Toronto, ON M9L 0A3 | 2010-03-01 |
En Green Cartridge Inc. | 1, High Meadow Pl., Unite 16, Toronto, ON M9L 0A3 | 2008-01-06 |
Prolink Resources Inc. | 1 High Meadow Place, Unit 18, Toronto, ON M9L 0A3 | 2015-11-03 |
Pilot Brandesign Inc. | 1 High Meadow Place, Unit 7, Toronto, ON M9L 0A3 | 2016-03-01 |
Debt Free One Canada Corp. | 1 High Meadow Place, Unit 2, North York, ON M9L 0A3 | 2017-10-19 |
Anglican Church of Annunciation | 1 High Meadow Place, Toronto, ON M9L 0A3 | 2018-05-09 |
Find all corporations in postal code M9L |
Name | Address |
---|---|
J.B. MOSSOP | 104 LEACREST ROAD, TORONTO ON M4G 1E8, Canada |
W.M. BOWEN | 25 CHESTNUT PARK ROADD, TORONTO ON M4W 1W4, Canada |
C.G. MILLER | 620 BUCKBEE STREET, ROCKFORD 61101, United States |
City | WESTON |
Post Code | M9L1Z9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Corporation Industrielle Suedoise Du Canada Ltee | 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 | 1969-04-16 |
Les Associes - Corporation Commerciale Du Canada Ltee | 7455 Birchmount Road, Markham, ON L3R 5C2 | |
Les Associes-corporation Commerciales Du Canada Ltee | 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 | 1962-03-20 |
Rustproofing Corporation of Canada Ltd. | 1406 Rue St-amour, Ville St-laurent, QC | 1973-09-10 |
Savings and Investment Corporation Mutual Fund of Canada Ltd. | 3600 Avenue Du Parc, Apt A 2902, Montreal, QC | 1956-08-07 |
La Corporation Internationale De Location D'avions (canada) Ltee | 606 Fourth Street South West, Suite 750 I.b.m. Building, Calgary, AB T2P 1T1 | 1978-03-13 |
Corporation De Developpement Bmb Ltee | 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 | 1976-10-06 |
Tye-sil Corporation Ltee | 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 | 1957-01-07 |
Tye-sil Corporation Ltee | 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7 | |
Televator Corporation Ltd. | 2682 Croissant Marseille, Brossard, QC J4Y 1L1 | 1974-06-14 |
Please comment or provide details below to improve the information on LA CORPORATION TESTOR DU CANADA LTEE..
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.