SOCIETE DOVER (CANADA) LIMITEE
DOVER CORPORATION (CANADA) LIMITED

Address: 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1

SOCIETE DOVER (CANADA) LIMITEE (Corporation# 790109) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 790109
Business Number 101473577
Corporation Name SOCIETE DOVER (CANADA) LIMITEE
DOVER CORPORATION (CANADA) LIMITED
Registered Office Address 161 Bay Street
27th Floor P.o.box 508
Toronto
ON M5J 2S1
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 7

Directors

Director Name Director Address
RAYMOND T. MCKAY, JR. 14 DEERFIELD COURT, BABYLON NY 11702, United States
JOSEPH W. SCHMIDT 531 MAIN STREET, APT. 902, NEW YORK NY 10044, United States
MICHAEL B. ROWE 25 HOLMCREST TRAIL, SCARBOROUGH ON M1C 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-12-31 1979-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-09-14 current 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
Address 2001-11-19 2007-09-14 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
Address 1999-04-01 2001-11-19 481 University Avenue, Suite 500, Toronto, ON M5G 2E9
Address 1991-03-18 1999-04-01 1551 Caterpillar Road, Mississauga, ON L4X 2Z6
Name 1982-02-01 current SOCIETE DOVER (CANADA) LIMITEE
Name 1982-02-01 current DOVER CORPORATION (CANADA) LIMITED
Name 1979-01-01 1982-02-01 DOVER CORPORATION (CANADA) LIMITED
Status 2012-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-01-01 2012-01-01 Active / Actif

Activities

Date Activity Details
2001-11-19 Amendment / Modification RO Changed.
1979-01-01 Amalgamation / Fusion Amalgamating Corporation: 406571.
1979-01-01 Amalgamation / Fusion Amalgamating Corporation: 779865.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-05-02 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 161 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
3244521 Canada Inc. 161 Bay Street, Suite 3700 P.o. Box 212, Toronto, ON M5J 2S1 1996-03-26
Sierra Metals Inc. 161 Bay Street, Suite 4260, Toronto, ON M5J 2S1 1996-04-11
Canadian Development and Marketing Corporation 161 Bay Street, P.o. Box 508, Bce Place, Suite 2713, Toronto, ON M5J 2S1
Placer Dome (era) Ltd. 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1996-10-08
Mirabaud Asset Management (canada) Inc. 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1 1997-10-08
Placer Dome International Limited 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1997-11-26
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
United Rentals of Western Canada, Inc. 161 Bay Street, Suite 3900, Toronto, ON M5J 2S1 1999-03-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
RAYMOND T. MCKAY, JR. 14 DEERFIELD COURT, BABYLON NY 11702, United States
JOSEPH W. SCHMIDT 531 MAIN STREET, APT. 902, NEW YORK NY 10044, United States
MICHAEL B. ROWE 25 HOLMCREST TRAIL, SCARBOROUGH ON M1C 1V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Dover Corporation (canada) Limited 161 Bay Street, 27th Floor, P.o. Box 508, Toronto, ON M5J 2S1
Les Industries Dover Limitee 4350 Harvester Road, Burlington, ON L5L 5S4 1940-03-27
Ascenseurs Dover (canada) LimitГ©e 1551 Caterpillar Road, Mississauga, ON L4X 2Z6 1998-12-21
Dover Vineyards Limited 104 Tisdale Rd, Port Dover, ON N0A 1N2 2006-08-11
Dover Industries Limited 4350 Harvester Road, Burlington, ON L7L 5S4
Dover Industries Limited 4350 Harvester Road, Burlington, ON L7L 5S4
Port Dover Harbour Authority Corporation 39 Passmore Ave, Box 595, Port Dover, ON N0A 1N0 1997-08-18
Dover Finishing Products Inc. 180 Avenue Du Voyageur, Pointe-claire, QC H9R 6A8
Produits De Finition Dover Inc. 180 Avenue Du Voyageur, Pointe-claire, QC H9R 6A8 1996-12-01
Dover Artists Management Inc. 1875d Panama, Brossard, QC J4W 2S8 1986-08-21

Improve Information

Please comment or provide details below to improve the information on SOCIETE DOVER (CANADA) LIMITEE.

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.