Trader Corporation
SociГ©tГ© Trader Corporation

Address: 405 The West Mall, Etobicoke, ON M9C 5J1

Trader Corporation (Corporation# 7901399) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 7901399
Business Number 871134367
Corporation Name Trader Corporation
SociГ©tГ© Trader Corporation
Registered Office Address 405 The West Mall
Etobicoke
ON M9C 5J1
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 20

Directors

Director Name Director Address
MITCH TRUWIT 7 North Road, Darien CT 06820, United States
LAWRENCE S. CHERNIN 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
JOHN KING Tresspassers Knowle Hill, Virginia Water, Surrey GU25 4HZ, United Kingdom
MARCELO GIGLIANI 601 Lexington Ave, 53rd Floor, New York NY 10022, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-07-28 current 405 The West Mall, Etobicoke, ON M9C 5J1
Name 2011-07-28 current Trader Corporation
Name 2011-07-28 current SociГ©tГ© Trader Corporation
Status 2013-03-07 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2013-02-25 2013-03-07 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2011-07-28 2013-02-25 Active / Actif

Activities

Date Activity Details
2013-03-07 Discontinuance / Changement de rГ©gime Jurisdiction: New Brunswick / Nouveau-Brunswick
2011-07-28 Amalgamation / Fusion Amalgamating Corporation: 4400691.
Section: 184 1
2011-07-28 Amalgamation / Fusion Amalgamating Corporation: 7808151.
Section: 184 1

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5 2006-05-19
Trader Corporation 16 Place Du Commerce, Ile Des Soeurs, Verdun, QC H3E 2A5
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1

Office Location

Address 405 The West Mall
City Etobicoke
Province ON
Postal Code M9C 5J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Canadiandriver Communications Inc. 405 The West Mall, Etobicoke, ON M9C 5J1 2000-03-09
Medical Technology Association of Canada 405 The West Mall, Suite 900, Toronto, ON M9C 5J1 1973-05-03
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
4023439 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
4023447 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2002-03-05
Parmalat Food Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Trader Corporation 405 The West Mall, Etobicoke, ON M9C 5J1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12337797 Canada Inc. 405 The West Mall Unit 910, Toronto, ON M9C 5J1 2020-09-13
Maple Look Ltd. Suite 910, 405 The West Mall, Etobicoke, ON M9C 5J1 2020-09-09
Leather Nomads Inc. 910-405 The West Mall Road, Suite 31, Etobicoke, ON M9C 5J1 2020-07-27
3220281 Canada Inc. 1000-405 The West Mall, Toronto, ON M9C 5J1
RГ©seau Lespac Inc. 405 The West Mall, Suite 110, Toronto, ON M9C 5J1
Parmalat Canada Inc. 405 The West Mall, Suite 1000, Toronto, ON M9C 5J1
Les Aliments Ault LimitÉe 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1
Les Aliments Parmalat Inc. 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
Les Aliments Ault Limitee 405 The West Mall, 10th Floor, Etobicoke, ON M9C 5J1
3782581 Canada Inc. 405 The West Mall, Suite 1000, Etobicoke, ON M9C 5J1 2000-06-30
Find all corporations in postal code M9C 5J1

Corporation Directors

Name Address
MITCH TRUWIT 7 North Road, Darien CT 06820, United States
LAWRENCE S. CHERNIN 40 Austin Terrace, Toronto ON M5R 1Y5, Canada
JOHN KING Tresspassers Knowle Hill, Virginia Water, Surrey GU25 4HZ, United Kingdom
MARCELO GIGLIANI 601 Lexington Ave, 53rd Floor, New York NY 10022, United States

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5J1

Similar businesses

Corporation Name Office Address Incorporation
Fuels Trader Global Corporation 4450 Corporate Drive, Suite 8, Burlington, ON L7L 5R3 2016-01-03
Brewery Trader Ltd. 787 Ste-therese, Casselman, ON K0A 1M0 2016-01-16
Gta Car Trader Ltd. 138 Mcwilliams Cres, Oakville, ON L6M 0W5 2014-10-01
Cmt It Trader Inc. 70 Don Park Rd. Unit 13, Markham, ON L3R 1G4 2007-10-18
Tne Trader Inc. 25 Grovewood Lane, Richmond, ON K0A 2Z0 2019-05-13
Kt Trader Inc. 473 Dougall Avenue, Caledon, ON L7C 4C6 2020-02-19
Gwtrusted Trader Inc. 476 Chartwell Rd., Oakville, ON L6J 4A5 2012-09-25
Qa Trader Inc. 1501-1470 Midland Ave, Scarborough, ON M1P 4Z4 2011-01-03
Al Ameen Trader Inc. 3963 Bliss Rd, Windsor, ON N8W 3C5 2020-05-14
Steeles Trader Inc. 291 Timberbank Boulevard, Scarborough, ON M1W 2G9 2006-01-16

Improve Information

Please comment or provide details below to improve the information on Trader Corporation.

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.