LA CORPORATION TESTOR DU CANADA LTEE.
THE TESTOR CORPORATION OF CANADA LTD.

Address: 206 Milvan Dr, Weston, ON M9L 1Z9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1978-12-28 Continuance (Act) / Prorogation (Loi)
1964-04-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 206 MILVAN DR
City WESTON
Province ON
Postal Code M9L 1Z9
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City WESTON
Post Code M9L1Z9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on LA CORPORATION TESTOR DU CANADA LTEE..

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.