DELTEX INVESTMENTS LTD.

Address: Toronto-dominion Center, 55th Floor P.o.box 155, Toronto, ON M5K 1H1

DELTEX INVESTMENTS LTD. (Corporation# 788015) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1978.

Corporation Overview

Corporation ID 788015
Corporation Name DELTEX INVESTMENTS LTD.
Registered Office Address Toronto-dominion Center
55th Floor P.o.box 155
Toronto
ON M5K 1H1
Incorporation Date 1978-12-14
Dissolution Date 1984-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
ANDREW PARSONS 4806 CEDAR CRESCENT, WESTMOUNT QC H3W 2H9, Canada
JAMES D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-13 1978-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-12-14 current Toronto-dominion Center, 55th Floor P.o.box 155, Toronto, ON M5K 1H1
Name 1979-03-27 current DELTEX INVESTMENTS LTD.
Name 1978-12-14 1979-03-27 89773 CANADA LTD/LTEE
Status 1984-12-28 current Dissolved / Dissoute
Status 1978-12-14 1984-12-28 Active / Actif

Activities

Date Activity Details
1984-12-28 Dissolution
1978-12-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-09-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO-DOMINION CENTER
City TORONTO
Province ON
Postal Code M5K 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Duffels Luggage and Leather Goods Ltd. Toronto-dominion Center, Suite 4800, Toronto, ON M5K 1E6 1977-09-13
Compagnie D'acier Creusot-loire Ltee Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1G7 1977-10-05
Magasins De Noix Munchies Inc. Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7 1980-02-28
Confertech Canada Inc. Toronto-dominion Center, Suite 4700, Toronto, ON M5K 1E6 1986-06-17
Les Investissements Cemp (canada) Ltee Toronto-dominion Center, P.o.box 155, Toronto, ON M5K 1H1 1979-02-12
Neuromedica Inc. Toronto-dominion Center, Suite 2400, Toronto, ON M5K 1E7 1990-03-27
Mister Donut Shops Inc. Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6
Mister Donut of Canada Inc. Toronto-dominion Center, Suite 3700, Toronto, ON M5K 1N6
109294 Canada Inc. Toronto-dominion Center, P.o.box 38, Toronto, ON M5K 1C7 1981-08-17
Campbell Red Lake Mines Limited Toronto-dominion Center, Suite 3500, Toronto, ON M5K 1N3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Georgian Capital Partners Inc. Royal Trust Tower, Td Centre, Suite 2100, Toronto, ON M5K 1H1 1999-03-04
3502201 Canada Inc. Td Centre, Suite 2100 Po Box 141, Toronto, ON M5K 1H1 1999-02-12
Sunrise Fund II Ltd. 79 Wellington West, Suite 2802 Box 128, Toronto, ON M5K 1H1 1988-08-19
130884 Canada Inc. Toronto-dom. Tower, 55th Floor, Toronto, ON M5K 1H1
F.w. Beindorff Enterprises Ltd. Toronto Dominion Centre, Suite 1519 Box 145, Toronto, ON M5K 1H1 1977-12-19
Osborn Laboratories (canada) Inc. Royal Trust Tower, Suite 2100 Box 141, Toronto, ON M5K 1H1 1988-06-10
Capital Plymouth LtÉe 77 King Street West, Suite 4116, Toronto, ON M5K 1H1 1993-03-25
Enruss Oil and Gas Corporation Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1996-03-21
Whispering Coast Sports & Leisure Inc. Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1997-10-20
Whispering Coast Holdings Inc. Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 1997-10-20
Find all corporations in postal code M5K1H1

Corporation Directors

Name Address
E. LEO KOLBER 100 SUMMIT CIRCLE, WESTMOUNT QC H3Y 1N8, Canada
ANDREW PARSONS 4806 CEDAR CRESCENT, WESTMOUNT QC H3W 2H9, Canada
JAMES D. RAYMOND 38 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1H1
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Deltex Tools Ltd. 5110 Pontbriand, Auteuil, Laval, QC H7K 2Z2 1990-09-11
Developpement Deltex Ltee 800 Place Victoria, Suite 4100 Po Box 333, Montreal, QC H4Z 1H9 1969-12-03
Deltex Agency Inc. 1080 Grande AllГ©e Ouest, QuГ©bec, QC G1S 1C7
Deltex Medical Canada Limited Baine Johnston Centre, 10 Fort William Place, St. John's, NL A1C 5W4 2013-10-23
Fashion Togs Investments Ltd. 300-8250 Boulevard DГ©carie, MontrГ©al, QC H4P 2P5
DejÉbe Investments Inc. 2005 Sheppard Ave East, Suite 200, Willowdale, ON M2J 5B4 1990-07-31
Krd Investments Inc. 141 Adelaide Street West, Suite 750, Toronto, ON M5H 3L5
N N Investments Incorporated 6 Buffridge Trail, Brampton, ON L7A 1H2 2016-06-23
Investments L.s.m. Ltee 61 Richview Rd, Ste 1103, Etobicoke, ON 1975-01-23
Investments Bagmo Inc. 1155 Dorchester Boul West, Suite 3900, Montreal, QC H3B 3V2 1987-06-22

Improve Information

Please comment or provide details below to improve the information on DELTEX INVESTMENTS LTD..

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.