Interface Flooring Systems (Manufacturing), Inc.

Address: T.d. Centre, T.d. Tower., Suite 4700, Toronto, ON M5K 1E6

Interface Flooring Systems (Manufacturing), Inc. (Corporation# 630527) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1967.

Corporation Overview

Corporation ID 630527
Corporation Name Interface Flooring Systems (Manufacturing), Inc.
Registered Office Address T.d. Centre, T.d. Tower.
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1967-04-20
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors -

Directors

Director Name Director Address
J.D. KNIGHT LAAG NIEUWKOOP 28, KOCKENGEN , Netherlands
R.D.M. GRANT P.O. BOX 17, BILLINGHSHURST, W. SUSSEX , United Kingdom
JOHN M. BANKES 113 MILDENHALL ROAD, TORONTO ON M4N 3H4, Canada
B.M. CARPENTER 270 QUEENS QUAY WEST, APT 1402, TORONTO ON M5V 1A2, Canada
PAUL G. MCNULTY 10 LONGBOAT AVENUE, TORONTO ON M5A 4E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-04-28 1976-04-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1967-04-20 1976-04-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1967-04-20 current T.d. Centre, T.d. Tower., Suite 4700, Toronto, ON M5K 1E6
Name 1989-09-29 current Interface Flooring Systems (Manufacturing), Inc.
Name 1976-04-29 1989-09-29 HEUGA CANADA LIMITEE
Name 1972-09-22 1989-09-29 HEUGA CANADA LIMITED
Name 1967-04-20 1972-09-22 VAN HEUTGEN CANADA LIMITED
Status 1990-12-24 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1990-12-13 1990-12-24 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1976-04-29 1990-12-13 Active / Actif

Activities

Date Activity Details
1990-12-24 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1976-04-29 Continuance (Act) / Prorogation (Loi)
1967-04-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-09-25 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-09-25 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 T.D. CENTRE, T.D. TOWER.,
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
SystГЁmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
J.D. KNIGHT LAAG NIEUWKOOP 28, KOCKENGEN , Netherlands
R.D.M. GRANT P.O. BOX 17, BILLINGHSHURST, W. SUSSEX , United Kingdom
JOHN M. BANKES 113 MILDENHALL ROAD, TORONTO ON M4N 3H4, Canada
B.M. CARPENTER 270 QUEENS QUAY WEST, APT 1402, TORONTO ON M5V 1A2, Canada
PAUL G. MCNULTY 10 LONGBOAT AVENUE, TORONTO ON M5A 4E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Benefits Interface, Inc. 425 Limerick Street, Churchill, ON L0L 1K0 2000-01-01
Graphisme Par Ordinateur Interface C & K Inc. 1600 Notre Dame St. West, Suite 311, Montreal, QC H3J 1M1 1989-01-13
Ise Interface Systems Engineering Ltd. 6 Elkpath Ave., North York, ON M2L 2W1 1983-02-03
Valley Interface Systems Limited 2087 Prince Charles Road, Ottawa, ON K2A 3L2 1980-12-09
Communications Interface Ltee 4405 Byron St., Pierrefonds, QC H9H 2C9 1975-04-23
Accu-lift Flooring Systems Inc. 675 Industrial Ave., Ottawa, ON K1G 0Z1 2003-08-29
Accu-lift Flooring Systems Inc. 1559 Queensdale, Ottawa, ON K1T 1J3
Flooring Flooring Ltd. 1432 Foxwell Street, Ottawa, ON K1B 5J4 2019-03-01
Ams Automated Manufacturing Systems Inc. 165 Sun Pac Boulevard, Unit 2, Brampton, ON L6S 5Z6 2016-11-08
Sunsel Systems Manufacturing Corporation 433 Cutler Avenue, Dartmouth, NS B3B 0J5 2003-07-09

Improve Information

Please comment or provide details below to improve the information on Interface Flooring Systems (Manufacturing), Inc..

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.