TOOTSIE ROLL DU CANADA LTEE
TOOTSIE ROLL OF CANADA LTD.

Address: First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8

TOOTSIE ROLL DU CANADA LTEE (Corporation# 618527) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1971.

Corporation Overview

Corporation ID 618527
Business Number 105315964
Corporation Name TOOTSIE ROLL DU CANADA LTEE
TOOTSIE ROLL OF CANADA LTD.
Registered Office Address First Canadian Place
P.o.box 50
Toronto
ON M5X 1B8
Incorporation Date 1971-02-01
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 9

Directors

Director Name Director Address
JOSEPH ZERAFA 6325 PRAIRIE CIRCLE, MISSISSAUGA ON L5N 5V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-02-01 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1980-12-10 current First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Name 1971-02-01 current TOOTSIE ROLL DU CANADA LTEE
Name 1971-02-01 current TOOTSIE ROLL OF CANADA LTD.
Status 2006-12-13 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2006-12-13 2006-12-13 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1990-10-11 2006-12-13 Active / Actif
Status 1983-06-03 1990-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2006-12-13 Discontinuance / Changement de rГ©gime Jurisdiction: Alberta
1980-12-10 Continuance (Act) / Prorogation (Loi)
1971-02-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-07-30 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 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
JOSEPH ZERAFA 6325 PRAIRIE CIRCLE, MISSISSAUGA ON L5N 5V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
La Maison Egg Roll St. Henri Ltee 3966 Notre Dame St.west, Montreal, QC H4C 1R1 1975-10-09
Restaurant Tootsie Ltee 585 Victoria, St Lambert, QC J4P 2J5 1984-02-15
Roll'erg Des Ameriques Inc. 1272 Van Horne, Apt 2, Montreal, QC H2V 1K6 1987-09-15
Conseillers En Administration Roll, Harris, Hersh Ltee 4141 Sherbrooke St West, Suite 550, Montreal, QC H3Z 1B8 1968-01-05
Universal Roll-form Service Inc. 750 St-philippe, Montreal, QC 1980-08-05
La Corporation De Holding Buy Roll Inc. 9500, Avenue Ryan, Dorval, QC H9P 3A1 2014-02-21
Canada Roll Ball Federation 7 Crescent Place, Apt # 902, Toronto, ON M4C 5L7 2019-08-07
Roll Me Up Inc. 50 Pepper Vine Way, Toronto, ON M2J 4J8 2019-01-10
Cannabis Roll Inc. 5 Hatton Dr, Ancaster, ON L9G 2H5 2019-01-08
Maple Roll Leaf Co. Limited 1000 Canada Building, Windsor, ON N9A 1A9

Improve Information

Please comment or provide details below to improve the information on TOOTSIE ROLL 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.