P.O.A.C. LIMITEE (Corporation# 716120) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1978.
Corporation ID | 716120 |
Business Number | 104253075 |
Corporation Name | P.O.A.C. LIMITEE |
Registered Office Address |
101 Avenue Spadina Toronto ON |
Incorporation Date | 1978-06-12 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 5 |
Director Name | Director Address |
---|---|
LOUISE CARRIER | 6540 - 34E AVENUE, MONTREAL QC , Canada |
THEO KAHL | 1920 BOUL HYMUS, DORVAL QC , Canada |
J RENE PAIEMENT | 112 - 9IEME RUE, ROXBORO QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-06-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-06-11 | 1978-06-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-06-12 | current | 101 Avenue Spadina, Toronto, ON |
Name | 1978-06-12 | current | P.O.A.C. LIMITEE |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-06-12 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-06-12 | Incorporation / Constitution en sociГ©tГ© |
Address | 101 AVENUE SPADINA |
City | TORONTO |
Province | ON |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remodel Canada Paints & Decor Inc. | 75 Torbarrie Rd, Toronto, ON M3L 1G5 | 2020-12-15 |
12572184 Canada Inc. | 1 Yonge St. 1801, Toronto, ON M5E 1W7 | 2020-12-15 |
12573890 Canada Inc. | 57 Red Robin Way, Toronto, ON M2R 3K6 | 2020-12-15 |
The Merchant Pro Incorporated | 193 Kingston Road, Toronto, ON M4L 1T4 | 2020-12-15 |
12573491 Canada Inc. | 839 Manning Avenue, Toronto, ON M6G 2X1 | 2020-12-15 |
12572630 Canada Inc. | 137 Sandyhook Square, Toronto, ON M1W 3N6 | 2020-12-15 |
12572885 Canada Inc. | 25 Saint Paul Street, Toronto, ON M5A 3H2 | 2020-12-15 |
Glamor Healthcare Provider Inc. | 611-4400 Jane Street, Toronto, ON M3N 2K4 | 2020-12-15 |
12572494 Canada Inc. | 707 - 37 Grosvenor St, Toronto, ON M4Y 3G5 | 2020-12-15 |
Turon Construction Inc. | 103-5 Crown Hill Place, Toronto, ON M8Y 4C1 | 2020-12-15 |
Find all corporations in TORONTO |
Name | Address |
---|---|
LOUISE CARRIER | 6540 - 34E AVENUE, MONTREAL QC , Canada |
THEO KAHL | 1920 BOUL HYMUS, DORVAL QC , Canada |
J RENE PAIEMENT | 112 - 9IEME RUE, ROXBORO QC , Canada |
City | TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Air Cushion Vehicle Consultants Limitee | 205 Sydenham St, London, ON | 1975-05-26 |
S.e.m.e. Limitee | R.r. 2, Scotstown, QC | 1978-04-27 |
Ludak Limitee | C.p.502, Quebec 8, QC | 1972-10-31 |
Tigre Val D'or Limitee | 825 3e Avenue, Val D'or, QC J9P 1T2 | 1980-07-31 |
B G Musique Limitee | 2 Dutrisac, Vaudreuil, QC | 1979-08-09 |
Valca-mode Limitee | C.p.245 Stn "b", Quebec, QC | 1979-01-30 |
Comexidor Limitee | 115 Ave Cormier, Val D'or, QC J9P 2B9 | 1979-04-30 |
Carondel Limitee | 55 Neptune Dr, Apt 106, Toronto 19, ON | 1970-11-09 |
Moulsix Limitee | Noaddressline, Nocity, QC | 1968-01-16 |
110750 Canada Limitee | 146 3e Avenue, Val D'or, QC | 1981-09-24 |
Please comment or provide details below to improve the information on P.O.A.C. LIMITEE.
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.