FIRST TO LAST HOSIERY CO. LTD.

Address: 181 University Ave, Suite 1718, Toronto, ON M5H 3M7

FIRST TO LAST HOSIERY CO. LTD. (Corporation# 929701) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 30, 1975.

Corporation Overview

Corporation ID 929701
Business Number 874984065
Corporation Name FIRST TO LAST HOSIERY CO. LTD.
Registered Office Address 181 University Ave
Suite 1718
Toronto
ON M5H 3M7
Incorporation Date 1975-07-30
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LARRY NOWACIN 401 NORTH TAYLOR MILLS DRIVE, RICHMOND HILLS ON L4C 2V1, Canada
DONNA NOWACIN 401 NORTH TAYLOR MILLS DRIVE, RICHMOND HILLS ON L4C 2V1, Canada
EVA GRUENWALD 5059 PONSARD AVE, MONTREAL QC H3W 2A6, Canada
HERMAN GRUENWALD 5059 PONSARD AVE, MONTREAL QC H3W 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1975-07-30 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1975-07-30 current 181 University Ave, Suite 1718, Toronto, ON M5H 3M7
Name 1975-07-30 current FIRST TO LAST HOSIERY CO. LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-12-11 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1975-07-30 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 181 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Banro Resource Corporation 181 University Ave, Suite 2100, Toronto, ON M5H 3M7 1994-05-03
Lindt & Sprungli (canada), Inc. 181 University Ave, Suite 900, Toronto, ON M8X 2C9 1994-12-28
Air Oshawa The Gateway To Durham Inc. 181 University Ave, Suite 1812, Toronto, ON M5H 3M7 1995-04-12
Symons-proulx Inc. 181 University Ave, Suite 1101 Box 11, Toronto, QC M5H 3M7 1982-04-08
Les Gerants De Souscription Symons Ltee 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7
Gre Financial Ltd. 181 University Ave, Suite 700, Toronto, ON M5H 3M7 1984-11-05
137171 Canada Inc. 181 University Ave, Suite 1101 Box 11, Toronto, ON M5H 3M7 1984-11-23
156996 Canada Inc. 181 University Ave, Suite 1316, Toronto, ON M5H 3M7 1985-04-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
LARRY NOWACIN 401 NORTH TAYLOR MILLS DRIVE, RICHMOND HILLS ON L4C 2V1, Canada
DONNA NOWACIN 401 NORTH TAYLOR MILLS DRIVE, RICHMOND HILLS ON L4C 2V1, Canada
EVA GRUENWALD 5059 PONSARD AVE, MONTREAL QC H3W 2A6, Canada
HERMAN GRUENWALD 5059 PONSARD AVE, MONTREAL QC H3W 2A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
Iberville Hosiery Inc. 144 Rue Laurier, St-jean, QC 1980-03-21
Hommage Fine Hosiery Ltd. 385 Bernard St, Apt 3, Beloeuil, QC 1975-09-29
Bas PCp Inc. 110 Bloor St. W., Suite 305, Toronto, ON M5S 2W7 1962-03-15
Nylona Hosiery Inc. 1 Dempster St., Scarborough, ON M1T 2T3 1985-01-30
Ultraknit Hosiery Ltd. 7701 17th Ave, St Michel, QC 1970-06-16
Progress Hosiery Ltd. 8785 Park Ave, Montreal, QC H2N 1Y7 1969-11-12
Caprice Hosiery Limited 9475 Meilleur St, Montreal, QC 1970-04-17
Esko Hosiery Ltd. 1610 Sismet Road, Mississauga, ON 1970-06-05
Erger Hosiery Sales Ltd. 10560 R Garon, Montreal, QC 1971-09-13
Great Northern Hosiery Distributors Ltd. 263 Ave Champlain, Rouyn-noranda, QC J9X 1K2 1978-02-14

Improve Information

Please comment or provide details below to improve the information on FIRST TO LAST HOSIERY CO. LTD..

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.