Trader Corporation (Corporation# 7901399) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | Etobicoke |
Post Code | M9C 5J1 |
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 |
Please comment or provide details below to improve the information on Trader Corporation.
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.