ASSOCIATION CANADIENNE DES PRIMES ET DES STIMULANTS DANS LE COMMERCE, INC. (Corporation# 774383) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 14, 1978.
Corporation ID | 774383 |
Corporation Name |
ASSOCIATION CANADIENNE DES PRIMES ET DES STIMULANTS DANS LE COMMERCE, INC. CANADIAN PREMIUM AND INCENTIVE ASSOCIATION INC. |
Registered Office Address |
Toronto-dominion Bank Tower Suite 3600 Toronto ON M5K 1C5 |
Incorporation Date | 1978-11-14 |
Dissolution Date | 2015-04-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 11 - 11 |
Director Name | Director Address |
---|---|
GERRARD NUDDS | 2450 WESTON ROAD, APT 2006, WESTON ON M9N 2A3, Canada |
FREDERICK W.C. OESEN | 48 JACKMN AVENUE, TORONTO ON M4K 2X6, Canada |
STANLEY E ARNOLD | 70 FENNIMORE CRESCENT, DOWNSVIEW ON M3N 1G9, Canada |
MELVIN H LAUCKE | 37 SANDERSON CRESCENT, RICHMOND HILL ON L4C 5L5, Canada |
IAN S WARD | 23 HAROLD STREET, GEORGETOWN ON L7G 4X8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-11-14 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1978-11-13 | 1978-11-14 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1978-11-14 | current | Toronto-dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 |
Name | 1978-11-14 | current | ASSOCIATION CANADIENNE DES PRIMES ET DES STIMULANTS DANS LE COMMERCE, INC. |
Name | 1978-11-14 | current | CANADIAN PREMIUM AND INCENTIVE ASSOCIATION INC. |
Status | 2015-04-04 | current | Dissolved / Dissoute |
Status | 2014-11-05 | 2015-04-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-05 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1978-11-14 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-04 | Dissolution | Section: 222 |
1978-11-14 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
F.b. Mcfarren, Limited | Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7 | |
International Utilities Finance Corporation,limited | Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 | 1922-06-01 |
Rolfe, Reeve Group Limited | Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | 1976-09-22 |
Glenbank Corporation Limited | Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 | 1977-06-17 |
La Societe Nationale De Produits Scientifiques Limitee | Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 | 1977-12-19 |
86269 Canada Limited | Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 | 1978-03-09 |
Side-rite Manufacturing & Installations Company Limited | Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 | 1978-03-09 |
86456 Canada Ltd. | Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 | 1978-03-31 |
86457 Canada Inc. | Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 | 1978-03-31 |
Travbus Limited | Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 | 1979-12-05 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
GERRARD NUDDS | 2450 WESTON ROAD, APT 2006, WESTON ON M9N 2A3, Canada |
FREDERICK W.C. OESEN | 48 JACKMN AVENUE, TORONTO ON M4K 2X6, Canada |
STANLEY E ARNOLD | 70 FENNIMORE CRESCENT, DOWNSVIEW ON M3N 1G9, Canada |
MELVIN H LAUCKE | 37 SANDERSON CRESCENT, RICHMOND HILL ON L4C 5L5, Canada |
IAN S WARD | 23 HAROLD STREET, GEORGETOWN ON L7G 4X8, Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Insurance Premium Finance Companies Inc. - | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 2004-06-01 |
Canadian Association of Research and Development Incentive Professionals | 2-200 Colonnade Road, Ottawa, ON K2E 7M1 | 2016-04-18 |
Canadian Association of Income Trust Investors | 16 Kingsway Crescent, Toronto, ON M8X 2R2 | 2007-01-10 |
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne | 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 | 1990-07-30 |
Canadian Health Care Anti-fraud Association Inc. | Suite #305, 120 Carlton Street, Toronto, ON M5A 4K2 | 2001-10-23 |
Association Canadienne Pour La Qualite Dans Les Services De Sante | 151 Bloor Street West, Suite 480, Toronto, ON M5S 1T3 | 1986-01-14 |
Canadian Association for The Practical Study of Law In Education | 22 Adelaide Street West Suite 3400, Toronto, ON M5H 4E3 | 1989-09-15 |
Association Canadienne De La QualitГ© Dans Le Secteur Public | 24 Avenue Road, Ottawa, ON K1S 0N9 | 1996-09-05 |
The Canadian Curtain and Drapery Hardware Credit Association Inc. | 786 Boul Iberville, Repentigny, QC J5Y 1A3 | 1984-01-09 |
Canadian Seed Trade Association | 130 Albert Street, Suite 300, Ottawa, ON K1P 5G4 | 1966-12-06 |
Please comment or provide details below to improve the information on ASSOCIATION CANADIENNE DES PRIMES ET DES STIMULANTS DANS LE COMMERCE, 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.