VYCAN BUILDING PRODUCTS INC.

Address: Toronto-dominion Centre, Box 269, Toronto, ON M5K 1K1

VYCAN BUILDING PRODUCTS INC. (Corporation# 790061) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 27, 1978.

Corporation Overview

Corporation ID 790061
Business Number 873413389
Corporation Name VYCAN BUILDING PRODUCTS INC.
Registered Office Address Toronto-dominion Centre
Box 269
Toronto
ON M5K 1K1
Incorporation Date 1978-12-27
Dissolution Date 1991-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
B. RUSSELL 63 STANLOW CR., HAMILTON ON L9C 4T8, Canada
D.L. BURKE 289 CORNER RIDGE RD., AURORA ON L4G 6L7, Canada
W.D. KENNEDY 1251 MINAKI RD., MISSISSAUGA ON L5G 2X5, Canada
R.J. CALHOON 1971 DELBROOK AVE., PICKERING ON L1V 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-26 1978-12-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1978-12-27 current Toronto-dominion Centre, Box 269, Toronto, ON M5K 1K1
Name 1984-09-21 current VYCAN BUILDING PRODUCTS INC.
Name 1984-02-06 1984-02-06 REVALEX (1978) INC.
Name 1978-12-27 1984-09-21 129622 CANADA INC.
Status 1991-10-17 current Dissolved / Dissoute
Status 1978-12-27 1991-10-17 Active / Actif

Activities

Date Activity Details
1991-10-17 Dissolution
1978-12-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-07-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-07-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-07-11 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 CENTRE
City TORONTO
Province ON
Postal Code M5K 1K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
175215 Canada Limited Toronto-dominion Centre, 20th Floor Box 269, Toronto, ON M5K 1K1 1990-09-20
Feuille Mince Emballee Et Contenants Alcan Limitee Royal Trust Tower, 20th Floor, Toronto, ON M5K 1K1 1984-12-12

Corporation Directors

Name Address
B. RUSSELL 63 STANLOW CR., HAMILTON ON L9C 4T8, Canada
D.L. BURKE 289 CORNER RIDGE RD., AURORA ON L4G 6L7, Canada
W.D. KENNEDY 1251 MINAKI RD., MISSISSAUGA ON L5G 2X5, Canada
R.J. CALHOON 1971 DELBROOK AVE., PICKERING ON L1V 3X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1K1

Similar businesses

Corporation Name Office Address Incorporation
Insumax Building Products, Inc. 98 Elmrill Rd., Markham, ON L6C 2P6 2010-12-20
Anden Building Products Ltd. 341 Talbot St 2nd Floor, London, ON N6A 2R5 1996-03-20
Boncor Building Products Inc. 649 Wilton Grove Rd, London, ON N6N 1N7 1989-08-09
One Planet Building Products Inc. 112 Bronte Road, Oakville, ON L6L 3C1 2011-07-18
Perry Building Products Limited Noaddressline, Nocity, QC 1949-12-22
New Dimensions Building Products Ltd. 9768 170 Street, #505, Edmonton, AB T5T 5L4
Contact Building Products Inc. 3930 Rue Lavoie, St-hubert, QC J3Y 5E4 1999-03-10
Bryton Building Products Ltd. 2 Ridingview Crescent, Stittsville, ON K2S 1W3 2016-02-17
Idecks Building Products Inc. B10-996 Westport Crescent, Mississauga, ON L4T 1G1 2011-11-22
Roosevelt Building Products Co. Inc. 815 Hornby, Suite 600, Vancouver, BC V6Z 2E6

Improve Information

Please comment or provide details below to improve the information on VYCAN BUILDING PRODUCTS INC..

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.