FOAM-FORM (MARITIMES) LIMITED (Corporation# 756580) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 29, 1978.
Corporation ID | 756580 |
Corporation Name | FOAM-FORM (MARITIMES) LIMITED |
Registered Office Address |
200 University Avenue Toronto ON M5H 2K4 |
Incorporation Date | 1978-09-29 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 6 |
Director Name | Director Address |
---|---|
CHRISTINE JONES | 38 SHANGARRY DRIVE, SCARBOROUGH ON , Canada |
GAIL BABIARZ | 289 RUNNYMEDE ROAD, TORONTO ON , Canada |
HARRY MCKAY | 8 KOLLAR DRIVE, SCARBOROUGH ON , Canada |
GORDON BENT | 200 BALLIOL AVE APT 1007, TORONTO ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-09-28 | 1978-09-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1978-09-29 | current | 200 University Avenue, Toronto, ON M5H 2K4 |
Name | 1978-09-29 | current | FOAM-FORM (MARITIMES) LIMITED |
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 | 1978-09-29 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-09-29 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bellows International Ltd. | 200 University Avenue, 4th Floor, Toronto, ON M5H 2K4 | 1952-09-03 |
Sacs A Main Normandie Inc. | 200 University Avenue, Toronto, ON M5H 3E1 | 1978-08-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lonak Visual Guidance Inc. | 200 University Ave., Suite 400, Toronto, ON M5H 2K4 | 1983-02-28 |
Alliance Canadienne Des Survivantes Du Cancer Du Sein | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1993-03-08 |
3210120 Canada Inc. | 150 King St West, Suite 900, Toronto, ON M5H 2K4 | 1995-12-12 |
Weresch Automat of Canada Inc. | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1982-11-17 |
152412 Canada Inc. | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1983-05-16 |
Hardcraft Industries Limited | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1978-08-01 |
Heather J. Boon Consulting Incorporated | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1990-02-21 |
Versapharm Inc. | 150 King St West, Suite 900, Toronto, ON M5H 2K4 | 1993-06-30 |
Versalife Communications Inc. | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1993-06-30 |
Entreprise-santÉ - Canada | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1994-05-24 |
Find all corporations in postal code M5H2K4 |
Name | Address |
---|---|
CHRISTINE JONES | 38 SHANGARRY DRIVE, SCARBOROUGH ON , Canada |
GAIL BABIARZ | 289 RUNNYMEDE ROAD, TORONTO ON , Canada |
HARRY MCKAY | 8 KOLLAR DRIVE, SCARBOROUGH ON , Canada |
GORDON BENT | 200 BALLIOL AVE APT 1007, TORONTO ON , Canada |
City | TORONTO |
Post Code | M5H2K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foam-form Western Canada Ltd. | 1294 Border Street, Winnipeg, MB R3H 0M6 | 1973-05-14 |
E. J. Maxwell Limitee In Its French Form | 5080 St-ambroise Street, Montreal, QC H4C 2G1 | |
Industries Chem-form D'amerique Limitee | 658 Beaver Brook St, Winnipeg, MB | 1971-07-09 |
Utp Materiaux De Soudure (quebec Et Maritimes) Limitee | 505 Dorchester Blvd West, Suite 400, Montreal 128, QC H2Z 1A8 | 1966-09-28 |
Wonder-form Intimates Inc. | 433 Chabanel Street West, Suite 405, MontrГ©al, QC H2N 2J5 | 2015-10-19 |
Wonder-form Imports Inc. | 433 Chabanel Street West, Suite 405, MontrГ©al, QC H2N 2J5 | 2005-01-31 |
Les Formules D'affaires Uni-form Inc. | 545, Delmar, Pointe Claire, QC H9R 4A7 | 1991-04-24 |
Formules D'affaires Kol-form Inc. | 940 Gohier Street, St-laurent, QC H4L 3J5 | 1989-03-30 |
Les Produits Presto-foam Inc. | 10205 Armand Lavergne, Montreal North, QC H1H 3N7 | 1979-07-09 |
Les Industries Con-foam Inc. | 8650 Darnley Road, Suite 101, Mount Royal, QC H4T 1M4 | 1981-06-15 |
Please comment or provide details below to improve the information on FOAM-FORM (MARITIMES) LIMITED.
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.