DOMINION TEXTILE INC. is a business entity registered at Corporations Canada, with entity identifier is 110922. The registration start date is December 9, 1922. The current status is Active.
Corporation ID | 110922 |
Business Number | 101437879 |
Corporation Name | DOMINION TEXTILE INC. |
Registered Office Address |
160 Elgin Street Suite 2600 Ottawa ON K1P 1C3 |
Incorporation Date | 1922-12-09 |
Corporation Status | Active / Actif |
Number of Directors | 9 - 14 |
Director Name | Director Address |
---|---|
Jonathan D. Rich | 101 Oakley Street, Evansville IN 47710, United States |
ERIC HENDERSON | 297 CAMELOT DR., NORTH BAY ON P1A 3K6, Canada |
Mark W. Miles | 101 Oakley Street, Evansville IN 47710, United States |
Jason K. Greene | 101 Oakley Street, Evansville IN 47710, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-12-31 | 1979-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1922-12-09 | 1978-12-31 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2020-06-30 | current | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 |
Address | 2019-01-17 | 2020-06-30 | 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8 |
Address | 2018-02-06 | 2019-01-17 | 82 Richmond Street East, Toronto, ON M5C 1P1 |
Address | 2016-05-03 | 2018-02-06 | 36 Toronto Street, Suite 1000, Toronto, ON M5C 2C5 |
Address | 2008-06-20 | 2016-05-03 | 79 Wellington Street West, Suite 3000 Td Centre, Toronto, ON M5K 1N2 |
Address | 1999-06-17 | 2008-06-20 | 1950 Sherbrooke Street West, Montreal, QC H3H 1E7 |
Address | 1922-12-09 | 1999-06-17 | 1950 Sherbrooke Street West, Montreal, QC H3H 1E7 |
Name | 1979-01-01 | current | DOMINION TEXTILE INC. |
Name | 1969-10-31 | 1979-01-01 | DOMINION TEXTILE LIMITEE |
Name | 1969-10-31 | 1979-01-01 | DOMINION TEXTILE LIMITED - |
Name | 1961-06-28 | 1969-10-31 | DOMINION TEXTILE COMPANY LIMITED |
Name | 1922-12-09 | 1961-06-28 | DOMINION TEXTILE COMPANY, LIMITED |
Status | 1999-06-17 | current | Active / Actif |
Status | 1999-06-07 | 1999-06-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
2008-06-20 | Amendment / Modification | RO Changed. |
2003-08-22 | Amendment / Modification | Directors Limits Changed. |
1979-01-01 | Continuance (Act) / Prorogation (Loi) | |
1922-12-09 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2015-09-26 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2008 | 2008-06-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Arinc Aeronautical Radio of Canada, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-04-11 |
Willis Holding Company of Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1991-12-13 |
Sterways Pioneer Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1993-05-11 |
Spx Flow Technology Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Aep Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1996-09-06 |
Acklands - Grainger Inc. | 160 Elgin Street, 2600, Ottawa, ON K1P 1C3 | 1996-11-18 |
Freshpoint Vancouver, Ltd. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | |
Dt Acquisition Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1997-10-21 |
The Canadian Writers' Foundation, Inc. | 160 Elgin Street, Suite #2600, Ottawa, ON K1P 1C3 | 1945-03-02 |
Greif Bros. Canada Inc. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1926-04-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foundation for Defense of Democracies | 2600 - 160 Elgin Street, Ottawa, ON K1P 1C3 | 2012-03-02 |
Sitrion Canada Inc. | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2009-11-26 |
Cmpa Investment Corporation | Suite 2600, 160 Elgin Street, Ottawa, ON K1P 1C3 | 2006-12-13 |
6418856 Canada Corp. | 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 2005-07-15 |
Pvh Canada, Inc. | 160 Elgin Steet, Suite 2600, Ottawa, ON K1P 1C3 | 2005-06-30 |
Evoice Canada Inc. | 160 Elgin, #2600, Ottawa, ON K1P 1C3 | 2000-03-07 |
Eamazon (canada) Inc. | 2600-160 Elgin Street, Ottawa, ON K1P 1C3 | 2000-03-01 |
The Ontario Patch Works Inc. | 160 Elgin St, Suite 2600, Ottawa, ON K1P 1C3 | 1999-08-26 |
Troy Chemical Company Limited | 2600- 160 Elgin Street, Ottawa, ON K1P 1C3 | 1985-08-21 |
Cabdew Investments Ltd. | C/o Gowling Lafleur Henderson LLP, 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 | 1978-06-27 |
Find all corporations in postal code K1P 1C3 |
Name | Address |
---|---|
Jonathan D. Rich | 101 Oakley Street, Evansville IN 47710, United States |
ERIC HENDERSON | 297 CAMELOT DR., NORTH BAY ON P1A 3K6, Canada |
Mark W. Miles | 101 Oakley Street, Evansville IN 47710, United States |
Jason K. Greene | 101 Oakley Street, Evansville IN 47710, United States |
Name | Director Name | Director Address |
---|---|---|
3427790 CANADA LIMITED | ERIC HENDERSON | 297 CAMELOT DR., NORTH BAY ON P1A 3K6, Canada |
DT ACQUISITION INC. | ERIC HENDERSON | 297 CAMELOT DR., NORTH BAY ON P1A 3K6, Canada |
3427790 CANADA LIMITED | Jason K. Greene | 101 Oakley Street, Evansville IN 47710, United States |
DT ACQUISITION INC. | Jason K. Greene | 101 Oakley Street, Evansville IN 47710, United States |
3427790 CANADA LIMITED | Jonathan D. Rich | 101 Oakley Street, Evansville IN 47710, United States |
DT ACQUISITION INC. | Jonathan D. Rich | 101 Oakley Street, Evansville IN 47710, United States |
3427790 CANADA LIMITED | Mark W. Miles | 101 Oakley Street, Evansville IN 47710, United States |
DT ACQUISITION INC. | Mark W. Miles | 101 Oakley Street, Evansville IN 47710, United States |
City | Ottawa |
Post Code | K1P 1C3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Fondation Dominion Textile | 1950 Sherbrooke St West, Montreal, QC H3H 1E7 | 1974-05-13 |
Ventes De Textile Mar-com Ltee | 5871 Victoria, Suite 106, Montreal, QC | 1981-04-15 |
M.t.c. Machinerie De Textile Canadienne Ltee | 9 Dufferin St., Granby, QC | 1979-03-13 |
Textile Market Inc. | 25 Montreal Road, Vanier, ON K1L 6E8 | 1992-01-08 |
S & M Impression De Textile Inc. | 9600 St-laurent, Apt 660, Montreal, QC H2N 1R2 | 1985-02-15 |
Les Agences Textile Loc-mar Ltee | 6980 Ch. Côte St-luc, #701, Montreal, QC H4V 3A4 | 1968-06-13 |
Agence De Textile Internationale S.l.k. Inc. | 498 Lakeshore Rd., Beaconsfield, QC H9W 4J5 | 1990-08-10 |
General Cutting In Textile Inc. | 6983 Boul. St. Laurent, Montreal, QC H2S 3E1 | 1980-04-17 |
Mrt Textile Inc. | 1625,boul. De Maisonneuve O., Bur. 1101, MontrÉal, QC H3H 2N4 | 2006-02-07 |
Produits Textile Compagnie Limitee | 2410 Tedlo St, Unit 3, Mississauga, ON L5A 3V3 | 1940-12-03 |
Please provide details on DOMINION TEXTILE INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Register Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |