EURO-AMERICAN CATTLE BREEDING CORPORATION (Corporation# 883034) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 29, 1979.
Corporation ID | 883034 |
Corporation Name | EURO-AMERICAN CATTLE BREEDING CORPORATION |
Registered Office Address |
First Canadian Place Po Box 50 Toronto ON M5X 1B8 |
Incorporation Date | 1979-06-29 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
J.J. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
A. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
B.J.G. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
P. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
M. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-06-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-06-28 | 1979-06-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-06-29 | current | First Canadian Place, Po Box 50, Toronto, ON M5X 1B8 |
Name | 1979-06-29 | current | EURO-AMERICAN CATTLE BREEDING CORPORATION |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-10-05 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1979-06-29 | 1985-10-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1979-06-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1982-12-22 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1982-12-22 | 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 |
---|---|---|
Uop Products Limited | First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Flexico Investment & Trading Company Limited | First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 | 1952-04-29 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Shieldings Investments Limited | First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 | 1976-09-20 |
159409 Canada Inc. | First Canadian Place, Box 130, Toronto, ON M5X 1A4 | 1976-09-23 |
Emi Technology Ltd. | First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1976-12-21 |
Meubles Mobi-cite (canada) Ltee | First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON | 1977-01-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
J.J. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
A. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
B.J.G. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
P. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
M. WELSCH | 84 WINDSOR COURT ROAD, THORNHILL ON L3T 4Y6, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Euro-american Industries Canada Inc. | 4190 St. Jean Blvd, Suite 304, Dollard Des Ormeaux, QC H9G 1X5 | 2000-07-20 |
Les Produits Nord-americains Euro Inc. | 516 Lepine Avenue, Dorval, QC H9P 2V6 | 1999-01-15 |
Ipt-euro.com Corporation | 203 - 83 Ashgrove Avenue, Pointe-claire, QC H9R 3N5 | 2007-09-14 |
Euro-american Financial Services (canada) Ltd. | 595 Burrard Street, Po Box 49190, Vancouver, BC V7X 1K9 | 1983-10-11 |
La Corporation D'emballages American | 25 Bovis, Pointe Claire, QC H9R 4W3 | 1986-02-13 |
La Corporation D'emballages Margo American | 25 Bovis, Point Claire, QC H9R 4W3 | 1986-02-13 |
Euro Books Inc. | 400 De Maisonneuve West, Suite 50, Montreal, QC H3A 1L4 | 1990-10-16 |
Euro Moyen-orient Inc. | 1125 Duhamel Boulevard, Pincourt, QC J7V 4H3 | 1980-01-17 |
Euro Cuisines & Interieures Inc. | 8851 Crescent 5, Anjou, QC H1J 1A3 | 1978-12-14 |
Euro-voyages Etudiants Ltee | 1523 Montarville, St-bruno, QC J3V 3T8 | 1978-07-18 |
Please comment or provide details below to improve the information on EURO-AMERICAN CATTLE BREEDING 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.