LA CORPORATION FAIRVIEW DU CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 114855. The registration start date is December 9, 1959. The current status is Dissolved.
Corporation ID | 114855 |
Corporation Name |
LA CORPORATION FAIRVIEW DU CANADA LIMITEE THE FAIRVIEW CORPORATION OF CANADA LIMITED |
Registered Office Address |
Toronto-dominion Centre P.o.box 2 Toronto ON M5K 1A1 |
Incorporation Date | 1959-12-09 |
Dissolution Date | 1976-01-19 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1975-12-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1975-12-16 | 1975-12-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1959-12-09 | 1975-12-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1959-12-09 | current | Toronto-dominion Centre, P.o.box 2, Toronto, ON M5K 1A1 |
Name | 1972-06-01 | current | LA CORPORATION FAIRVIEW DU CANADA LIMITEE |
Name | 1972-06-01 | current | THE FAIRVIEW CORPORATION OF CANADA LIMITED |
Name | 1959-12-09 | 1972-06-01 | CEMP HOLDINGS LTD. |
Status | 1976-01-19 | current | Dissolved / Dissoute |
Status | 1975-12-17 | 1976-01-19 | Active / Actif |
Date | Activity | Details |
---|---|---|
1976-01-19 | Dissolution | |
1975-12-17 | Continuance (Act) / Prorogation (Loi) | |
1959-12-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corporation Minière Inmet | 79 Wellington St W, Suite 3400 P O Box 19, Toronto, ON M5K 1A1 | |
2835843 Canada Limited | Toronto Dominion Bank Tw, Suite 4414 P O Box 7, Toronto, ON M5K 1A1 | 1992-07-09 |
Innergex (hydro) Inc. | Toronto Dominion Centre, 20th Floor, Toronto, ON M5K 1A1 | 1996-01-11 |
Les Immeubles Cunard Ltee | Toronto Dominion Center, Po Box 8, Toronto, QC M5K 1A1 | 1977-12-15 |
Ngx Canada Limited | Toronto-dominion Centre, P.o.box 27, Toronto, ON M5K 1A1 | 1970-09-17 |
3116905 Canada Limited | 79 Wellington St W, Suite 3400 Box 19 Td Ct, Toronto, ON M5K 1A1 | 1995-02-09 |
The Sarlos & Zukerman Investment Fund Inc. | Toronto Dominion Centre, Suite 2200, Toronto, ON M5K 1A1 | 1985-05-29 |
Metallgesellschaft Canada Investments Limited | 66 Wellington Street West, Suite 2812 Box 19, Toronto, ON M5K 1A1 | |
Gestions Cemp Ltee | Toronto Dominion Centre, Suite 5500, Toronto, ON M5K 1A1 | |
Crbt Investments Ltd. | Toronto Dominion Centre, P.o. Box 155, Toronto, ON M5K 1A1 | 1979-02-12 |
Find all corporations in postal code M5K1A1 |
City | TORONTO |
Post Code | M5K1A1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Fairview Nissan Limitee | 200, Boul. Montréal-toronto, Lachine, QC H8S 1B8 | 1973-09-13 |
91549 Canada Limited/limitee | 119 Fairview, Dollard-des-ormeaux, QC H9A 1V5 | 1979-04-23 |
10493198 Canada Corporation | 505-15 Fairview Rd E, Mississauga, ON L5A 4C6 | 2017-11-13 |
Cafe-restaurant Fairview Inc. | 5809 Davies Avenue, Cote St Luc, QC H4W 2R7 | 1984-08-27 |
Fairview Health Services Inc. | 21 Fairview Ave, St-thomas, ON N5R 4X2 | 1997-09-29 |
The Fairview & District Chamber of Commerce | P.o. Box: 1034, Fairview, AB T0H 1L0 | 1977-06-29 |
8902372 Canada Corporation | 1235 Fairview St Unit 11, Burlington, ON L7S 2H9 | 2014-05-28 |
11816888 Canada Corporation | 5080 Fairview St, Unit 70, Burlington, ON L7L 7G2 | 2020-01-01 |
9718770 Canada Corporation | 2289 Fairview Street, Unit 101, Burlington, ON L7R 2E3 | 2016-04-20 |
Fairview Hygiene Inc. | 3300 Fairview St, Burlington, ON L7N 3N7 | 1998-06-17 |
Please provide details on LA CORPORATION FAIRVIEW DU CANADA LIMITEE 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 |