LA CORPORATION FAIRVIEW DU CANADA LIMITEE

Address:
Toronto-dominion Centre, P.o.box 2, Toronto, ON M5K 1A1

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 Overview

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 -

Corporation History

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

Activities

Date Activity Details
1976-01-19 Dissolution
1975-12-17 Continuance (Act) / Prorogation (Loi)
1959-12-09 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1A1

Similar businesses

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

Improve Information

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 Information

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

Trending Searches