TOOTSIE ROLL DU CANADA LTEE (Corporation# 618527) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 1, 1971.
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 |
Director Name | Director Address |
---|---|
JOSEPH ZERAFA | 6325 PRAIRIE CIRCLE, MISSISSAUGA ON L5N 5V6, Canada |
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©) |
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© |
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 |
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 |
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 |
Name | Address |
---|---|
JOSEPH ZERAFA | 6325 PRAIRIE CIRCLE, MISSISSAUGA ON L5N 5V6, Canada |
City | TORONTO |
Post Code | M5X1B8 |
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 |
Please comment or provide details below to improve the information on TOOTSIE ROLL 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.