LES ALLIAGES AMCAN LIMITEE
AMCAN ALLOYS LIMITED

Address: 166 Norfinch Drive, Downsview, ON M3N 1V6

LES ALLIAGES AMCAN LIMITEE (Corporation# 911534) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1975.

Corporation Overview

Corporation ID 911534
Corporation Name LES ALLIAGES AMCAN LIMITEE
AMCAN ALLOYS LIMITED
Registered Office Address 166 Norfinch Drive
Downsview
ON M3N 1V6
Incorporation Date 1975-01-31
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 3 - 10

Directors

Director Name Director Address
TULLY GRIEF 3550 REDPATH ST. #103, MONTREAL QC H3B 2G3, Canada
IRVING B GOODMAN 89 PRUE AVE, TORONTO ON M6B 1R6, Canada
NATHAN GOODMAN 61 OLD PARK RD, TORONTO ON M6B 3E5, Canada
ALAN ALBER 43 ROCKFORD RD, WILLOWDALE ON M2R 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-03-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-03-18 1979-03-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-01-31 1979-03-18 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-01-31 current 166 Norfinch Drive, Downsview, ON M3N 1V6
Name 1975-01-31 current LES ALLIAGES AMCAN LIMITEE
Name 1975-01-31 current AMCAN ALLOYS LIMITED
Status 1981-06-19 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1979-03-19 1981-06-19 Active / Actif

Activities

Date Activity Details
1979-03-19 Continuance (Act) / Prorogation (Loi)
1975-01-31 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Les Alliages Amcan Limitee 3080 Yonge Street, Suite 5068, Toronto, ON

Office Location

Address 166 NORFINCH DRIVE
City DOWNSVIEW
Province ON
Postal Code M3N 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Keyes Supply Company, Limited 166 Norfinch Drive, Downsview, ON M3N 1V6 1915-06-19
Centurion Equities Manitoba Ltd. 166 Norfinch Drive, Downview, ON M3N 1V6

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
TULLY GRIEF 3550 REDPATH ST. #103, MONTREAL QC H3B 2G3, Canada
IRVING B GOODMAN 89 PRUE AVE, TORONTO ON M6B 1R6, Canada
NATHAN GOODMAN 61 OLD PARK RD, TORONTO ON M6B 3E5, Canada
ALAN ALBER 43 ROCKFORD RD, WILLOWDALE ON M2R 3A4, Canada

Competitor

Search similar business entities

City DOWNSVIEW
Post Code M3N1V6

Similar businesses

Corporation Name Office Address Incorporation
Amcan Threaded Products Inc. 300 Henry-bessemer, Terrebonne, QC J6Y 1T3 1990-11-06
Papier Amcan Ltee 321 Deslauriers, St. Laurent, QC 1975-01-08
Distributeur De Divertissement Amcan Inc. 1155 Rene Levesque Blvd. W., Suite 2650, Montreal, QC H3B 4S5 1991-02-07
I.s.m. Amcan Produits International Inc. 5525 Upper Lachine Road, Montreal, QC H4A 2A5 1996-06-26
Les Importations Amcan-charter LtГ©e 6200 Transcanada Highway, St-laurent, Montreal, QC H4T 1X9
Amcan Holdings Limited 37 Prince Arthur Avenue, Suite 300, Toronto, ON M5R 1B2 1953-07-28
Amcan Mufflers of Canada Limited 66a Toronto Street, Barrie, ON L4N 1V2 1981-06-04
Amcan - Jumax Inc. 3300 2e Rue, St-hubert, QC J3Y 8Y7
Amcan - Jumax Inc. 3300 2e Rue, Longueuil, QC J3Y 8Y7
Amcan Blinds Manufacturing Ltd. 12644 93a Ave, Surrey, BC V3V 1L3 2011-04-12

Improve Information

Please comment or provide details below to improve the information on LES ALLIAGES AMCAN 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.