LA COMPAGNIE CANADIENNE D'OXYGENE LIMITEE
CANADIAN OXYGEN LIMITED

Address: 355 Horner Avenue, Toronto, ON M8W 1Z7

LA COMPAGNIE CANADIENNE D'OXYGENE LIMITEE (Corporation# 749061) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 749061
Corporation Name LA COMPAGNIE CANADIENNE D'OXYGENE LIMITEE
CANADIAN OXYGEN LIMITED
Registered Office Address 355 Horner Avenue
Toronto
ON M8W 1Z7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 11

Directors

Director Name Director Address
JAMES ALLAN PERHAM 1517 CAMELFORD ROAD, CLARKSON ON L5J 3C8, Canada
WALTER GEORGE WARD RR 2, CAVAN ON L0L 1C0, Canada
MARCEL DORAIS 401 LAPIERRE ST., THETFORD MINES QC , Canada
GAETAN JULES COTE CHEMIN FOSTER, RR 1, KNOWLTON QC J0E 1K0, Canada
ROBERT HESKETH-JONES 113 CASTELNAU, LONDON S.W. 1, United Kingdom
MAX TANENBAUM 2045 LAKESHORE BLVD. W. APT 4307, TORONTO ON M8V 2Z6, Canada
DAVID JEFFREY CRAIG 4 EAST SADDLE RIVER RD., SADDLE RIVER NJ 07458, United States
JOHN DANIEL LEITCH 235 ST. CLAIR AVENUE WEST, TORONTO ON MJV 1R4, Canada
ALBERT RAY DOW 1498 BUNSDEN AVENUE, MISSISSAUGA ON L5H 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-09-30 1978-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-10-01 current 355 Horner Avenue, Toronto, ON M8W 1Z7
Name 1978-10-01 current LA COMPAGNIE CANADIENNE D'OXYGENE LIMITEE
Name 1978-10-01 current CANADIAN OXYGEN LIMITED
Status 1979-09-30 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-10-01 1979-09-30 Active / Actif

Activities

Date Activity Details
1978-10-01 Amalgamation / Fusion Amalgamating Corporation: 134376.
1978-10-01 Amalgamation / Fusion Amalgamating Corporation: 349143.
1978-10-01 Amalgamation / Fusion Amalgamating Corporation: 578479.
1978-10-01 Amalgamation / Fusion Amalgamating Corporation: 721450.

Corporations with the same name

Corporation Name Office Address Incorporation
La Compagnie Canadienne D'oxygene Limitee 355 Horner Avenue, Toronto, ON M8W 1Z7
La Compagnie Canadienne D'oxygene Limitee 355 Horner Ave, Twsp Etobicoke, ON M8W 1Z7 1949-10-25

Office Location

Address 355 HORNER AVENUE
City TORONTO
Province ON
Postal Code M8W 1Z7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie Canadienne D'oxygene Limitee 355 Horner Avenue, Toronto, ON M8W 1Z7
Scott-foster Limited 355 Horner Avenue, Toronto, ON M8W 1Z7
Edwards High Vacuum (canada) Limited 355 Horner Avenue, Toronto, ON M8W 1Z7 1954-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deloro Stellite Limited 355 Horner Ave, Toronto 520, ON M8W 1Z7 1916-07-14
La Compagnie Canadienne D'oxygene Limitee 355 Horner Ave, Twsp Etobicoke, ON M8W 1Z7 1949-10-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Unity Grass Company Inc. 709- 3865 Lake Shore Blvd. W., Toronto, ON M8W 0A2 2020-01-31
Clem Group of Companies Inc. 3865 Lake Shore Blvd. W., Suite 219, Etobicoke, ON M8W 0A2 2019-07-17
Fluent Motion Inc. 3865 Lake Shore Blvd. West, Suite 909, Toronto, ON M8W 0A2 2016-09-23
Bolcan Direct Incorporated 203-3865 Lake Shore Blvd. West, Etobicoke, ON M8W 0A2 2016-03-01
Cork and Barrel Inc. 3865 Lakeshore Blvd W. Unit 304, Toronto, ON M8W 0A2 2012-06-06
W. H. Bearss & Associates Inc. 1603-3865 Lakeshore Blvd. W., Toronto, ON M8W 0A2 2005-11-02
Alpha Lynx Inc. 411-3563 Lake Shore Blvd W, Etobicoke, ON M8W 0A3 2020-06-29
9042008 Canada Inc. 3563 Lake Shore Blvd W, 510, Etobicoke, ON M8W 0A3 2014-10-05
Make Or Break Holdings Inc. 53-636 Evans Ave, Toronto, ON M8W 0A8 2017-04-26
8717362 Canada Limited 636 Evans Avenue, Unit 23, Toronto, ON M8W 0A8 2013-12-05
Find all corporations in postal code M8W

Corporation Directors

Name Address
JAMES ALLAN PERHAM 1517 CAMELFORD ROAD, CLARKSON ON L5J 3C8, Canada
WALTER GEORGE WARD RR 2, CAVAN ON L0L 1C0, Canada
MARCEL DORAIS 401 LAPIERRE ST., THETFORD MINES QC , Canada
GAETAN JULES COTE CHEMIN FOSTER, RR 1, KNOWLTON QC J0E 1K0, Canada
ROBERT HESKETH-JONES 113 CASTELNAU, LONDON S.W. 1, United Kingdom
MAX TANENBAUM 2045 LAKESHORE BLVD. W. APT 4307, TORONTO ON M8V 2Z6, Canada
DAVID JEFFREY CRAIG 4 EAST SADDLE RIVER RD., SADDLE RIVER NJ 07458, United States
JOHN DANIEL LEITCH 235 ST. CLAIR AVENUE WEST, TORONTO ON MJV 1R4, Canada
ALBERT RAY DOW 1498 BUNSDEN AVENUE, MISSISSAUGA ON L5H 2B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M8W 1Z7

Similar businesses

Corporation Name Office Address Incorporation
Distributeur D'oxygene Drummond Limitee 1945 Graham Boulevard, Montreal, QC H3R 1H1 1975-09-22
Compagnie Canadienne Des Billets De Banque Limitee P.o.box 8394, Ottawa, ON K1G 3H8 1973-04-06
La Compagnie Canadienne Internationale D'energie Limitee 1155 Ouest, Boul. Dorchester, Bur 3900, Montreal, QC 1956-12-03
Compagnie Canadienne Acco Limitee 501 Mcnicoll Ave, Willowdale, ON 1927-01-07
La Compagnie Canadienne D'helium Limitee 5975 Falbourne, Unit 2, Mississauga, ON L5R 3V8 1962-05-17
Compagnie Canadienne Speaker Limitee 5120 De Courtrai St, Montreal 252, QC H3W 1A7 1944-02-25
Canelco-compagnie Canadienne De Location D'equipement Limitee 3785 Cote De Liesse Road, St-laurent, QC H4N 2N5 1973-03-15
La Compagnie Canadienne De Construction Walsh Limitee 7690 Marie Victorin, Ville Brossard, QC J4W 1B2 1954-03-19
Sos Oxygene Inc. 185 Merizzi, St-laurent, QC H4T 1Y3 1987-02-27
The Canadian Foreign Trading (c.c.c.e.) Corporation 1801 Ave Mcgill-college, Bur. 830, Montreal, QC H3A 2N4 1979-11-01

Improve Information

Please comment or provide details below to improve the information on LA COMPAGNIE CANADIENNE D'OXYGENE 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.