P.O.A.C. LIMITEE

Address: 101 Avenue Spadina, Toronto, ON

P.O.A.C. LIMITEE (Corporation# 716120) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 12, 1978.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1978-06-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 101 AVENUE SPADINA
City TORONTO
Province ON
Country Canada

Corporations in the same city

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on P.O.A.C. LIMITEE.

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.