LES ALLIAGES AMCAN LIMITEE (Corporation# 911534) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 31, 1975.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1979-03-19 | Continuance (Act) / Prorogation (Loi) | |
1975-01-31 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Alliages Amcan Limitee | 3080 Yonge Street, Suite 5068, Toronto, ON |
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 |
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 |
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 |
City | DOWNSVIEW |
Post Code | M3N1V6 |
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 |
Please comment or provide details below to improve the information on LES ALLIAGES AMCAN LIMITEE.
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.