EATON MARINE INDUSTRIES LIMITED

Address: 162 Norfinch Dr., Downsview, ON M3N 1X6

EATON MARINE INDUSTRIES LIMITED (Corporation# 809268) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 30, 1979.

Corporation Overview

Corporation ID 809268
Business Number 101552362
Corporation Name EATON MARINE INDUSTRIES LIMITED
Registered Office Address 162 Norfinch Dr.
Downsview
ON M3N 1X6
Incorporation Date 1979-01-30
Dissolution Date 1995-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
GREENBERG GARY 23 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada
HULFORD JOHN 952 VICTULA R., PICKERING ON L1W 2L5, Canada
DEACON J. WILLIAM 62 HUBBARD BLVD, TORONTO ON , Canada
STEVENS AL 453 CENTRE ST. E., RICHMOND HILL ON , Canada
STANLEY DAVE R.R. 1, BOLTON ON L0T 1A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-01-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-01-29 1979-01-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-01-30 current 162 Norfinch Dr., Downsview, ON M3N 1X6
Name 1979-01-30 current EATON MARINE INDUSTRIES LIMITED
Status 1995-08-04 current Dissolved / Dissoute
Status 1983-06-03 1995-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-01-30 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-04 Dissolution
1979-01-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 162 NORFINCH DR.
City DOWNSVIEW
Province ON
Postal Code M3N 1X6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Hard Window Coverings Association 154 Norfinch Drive, Units 7-10, North York, ON M3N 1X6 1993-06-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Smrtspaces Technology Inc. 4789 Yonge Street, Suite 302, Toronto, ON M3N 0G3 2015-09-08
11884891 Canada Inc. 1914-2000 Sheppard Avenue West, Toronto, ON M3N 1A1 2020-02-04
Sierra Leone Canada Partnership for Integrated Rural Development (scapid) 2002 Sheppard Avenue West, 604, Toronto, ON M3N 1A1 2005-02-14
Novax Construction Inc. 806-2000 Sheppard Avenue West, Toronto, ON M3N 1A2 2020-02-27
St. Lucia Toronto United Planning Committee 2000 Sheppard Ave West, Toronto, ON M3N 1A2 2019-03-11
All Peoples Congress (apc) Ontario Canada Chapter 2000 Sheppard Avenue West, Suite 1811, Toronto, ON M3N 1A2 2015-04-02
8981361 Canada Inc. 2000 Sheppard Ave. W., Apt. 117, Toronto, ON M3N 1A2 2014-08-07
8265828 Canada Inc. 106-2000 Sheppard Ave W, North York, ON M3N 1A2 2012-08-02
8158665 Canada Inc. 1602-200 Sheppard Ave West, North York, ON M3N 1A2 2012-04-04
8062161 Canada Inc. 1807-2000 Sheppard Ave W, North York, ON M3N 1A2 2011-12-23
Find all corporations in postal code M3N

Corporation Directors

Name Address
GREENBERG GARY 23 UNSWORTH AVE, TORONTO ON M5M 3C4, Canada
HULFORD JOHN 952 VICTULA R., PICKERING ON L1W 2L5, Canada
DEACON J. WILLIAM 62 HUBBARD BLVD, TORONTO ON , Canada
STEVENS AL 453 CENTRE ST. E., RICHMOND HILL ON , Canada
STANLEY DAVE R.R. 1, BOLTON ON L0T 1A0, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N1X6

Similar businesses

Corporation Name Office Address Incorporation
The T.eaton Company Limited 222 Jarvis Street, Toronto, ON M5B 2B8
Industries Marine Seagulf Inc. 815 Mill Street, Montreal, QC H3C 1Y5 1958-10-06
Industries Marine Seagulf Inc. 815 Mill Street, Montreal, QC H3C 1Y5
Societe De Credit T. Eaton Limitee 250 Yonge Street, 15th Floor, Toronto, ON M5B 1C8 1954-01-06
La Compagnie Immobiliere T. Eaton, Limitee 250 Yonge Street, 15th Floor, Toronto, ON M5B 1C8 1929-03-08
Oxford Marine Industries Limited 77 Metcalfe St, Ste 411, Ottawa, ON 1975-02-04
Marine Industries (erection) Ltd. 1010 Ouest Rue Sherbrooke, Montreal, QC 1978-10-20
La Compagnie T. Eaton Canada Limitee 290 Yonge St, 7th Floor, Toronto, ON M5B 1C8 1948-11-04
Fiberco Marine Industries Limited 630 Dorchester Blvd West, 22nd Floor, Montreal, QC 1973-12-12
Canadian Marine Industries and Shipbuilding Association 301-200 Catherine St, Ottawa, ON K2P 2K9 2018-11-01

Improve Information

Please comment or provide details below to improve the information on EATON MARINE INDUSTRIES LIMITED.

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.