GAR-HAGON LIMITED

Address:
8 King St. East, Suite 1110, Toronto, ON M5C 1B5

GAR-HAGON LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1139592. The registration start date is May 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1139592
Corporation Name GAR-HAGON LIMITED
Registered Office Address 8 King St. East
Suite 1110
Toronto
ON M5C 1B5
Incorporation Date 1981-05-08
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
M.P.S. SPEARING 186 SHELDRAKE BLVD., TORONTO ON M4P 2B5, Canada
T. JAEGER 21 ARUNDEL AVENUE, OTTAWA ON K1K 0B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-07 1981-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-08 current 8 King St. East, Suite 1110, Toronto, ON M5C 1B5
Name 1981-05-08 current GAR-HAGON LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-09-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-05-08 1986-09-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8 KING ST. EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Garcent Holdings Ltd. 8 King St. East, Suite 900, Toronto, ON M5C 1B9 1979-10-30
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
James Sward Enterprises Ltd. 8 King St. East, Suite 1110, Toronto, ON M5C 1B5 1976-12-24
Ruland Limited 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1936-12-15
Amenacom Du Canada Limitee 8 King St. East, Suite 1609, Toronto, ON M5C 1B5 1975-01-29
103385 Canada Inc. 8 King St. East, Suite 900, Toronto, ON M5C 1B9 1980-12-22
Nutriscope Labs. Ltd. 8 King St. East, Suite 212, Toronto, ON M5C 1B5 1983-08-12
Zarex Business Services Inc. 8 King St. East, Suite 1400, Toronto, ON M5C 1B5 1982-04-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
M.P.S. SPEARING 186 SHELDRAKE BLVD., TORONTO ON M4P 2B5, Canada
T. JAEGER 21 ARUNDEL AVENUE, OTTAWA ON K1K 0B7, Canada

Entities with the same directors

Name Director Name Director Address
PHOENIX CAPITAL CORPORATION M.P.S. SPEARING 186 SHELDRAKE BLVD, TORONTO ON M4P 2B5, Canada
MTI-SCHMIDT ENGINEERING & EQUIPMENT CO. LTD. M.P.S. SPEARING 186 SHELDRAKE BLVD., TORONTO ON M4P 2B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

Similar businesses

Corporation Name Office Address Incorporation
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1

Improve Information

Please provide details on GAR-HAGON LIMITED 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches