Interface Flooring Systems (Manufacturing), Inc. (Corporation# 630527) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 20, 1967.
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 | - |
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 |
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 |
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© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1E6 |
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 |
Please comment or provide details below to improve the information on Interface Flooring Systems (Manufacturing), Inc..
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.