DELTEX INVESTMENTS LTD. (Corporation# 788015) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 14, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1984-12-28 | Dissolution | |
1978-12-14 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1H1 |
Category | investment |
Category + City | investment + TORONTO |
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 |
Please comment or provide details below to improve the information on DELTEX INVESTMENTS LTD..
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.