FERMETURES UNIVERSEL LIMITEE

Address:
100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8

FERMETURES UNIVERSEL LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1152998. The registration start date is June 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1152998
Business Number 878441195
Corporation Name FERMETURES UNIVERSEL LIMITEE
UNIVERSAL FASTENERS LIMITED
Registered Office Address 100 King Street West
Suite 6600 Po Box 50
Toronto
ON M5X 1B8
Incorporation Date 1981-06-05
Dissolution Date 1996-09-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BEVERLY R. LOUNSBURY 1781 EASTGATE ESTATES, WINDSOR ON N8Y 4R8, Canada
DIANE E. WALKER 131 IMPERIAL, TORONTO ON M5P 1C7, Canada
KENNETH J. MORALES 434 CRAIGS CREEK, VERSAILLES, KY 40383, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-04 1981-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-05 current 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8
Name 1983-02-22 current FERMETURES UNIVERSEL LIMITEE
Name 1983-02-22 current UNIVERSAL FASTENERS LIMITED
Name 1981-06-05 1983-02-22 107630 CANADA LIMITED
Status 1996-09-20 current Dissolved / Dissoute
Status 1993-10-01 1996-09-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-06-05 1993-10-01 Active / Actif

Activities

Date Activity Details
1996-09-20 Dissolution
1981-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
BEVERLY R. LOUNSBURY 1781 EASTGATE ESTATES, WINDSOR ON N8Y 4R8, Canada
DIANE E. WALKER 131 IMPERIAL, TORONTO ON M5P 1C7, Canada
KENNETH J. MORALES 434 CRAIGS CREEK, VERSAILLES, KY 40383, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Club Universel Stanley Limitee 8558 A, Pie Ix, Montreal, QC H1Z 4G2 1993-08-12
Sterling Universal LimitÉe 4 King Street West, Suite 1400, Toronto, ON M5H 1B6 1985-12-31
Elements De Fixation Maritimes Limitee 800 Ouellette St, Marieville, QC J0L 1J0 1970-05-11
Accueil Universel Inc. 285, Cercle Michel, Ottawa, ON K1L 7P4 2004-09-17
Sabot Universel Inc. 747 Meloche, Dorval, QC H9P 2S4
Sabot Universel Inc. 681 Meloche, Dorval, QC H9P 2S4 1989-04-21
Universal Needs Sj Inc. 140 - 1055 Rue Lucien L'allier, Montréal, QC H3G 3C4 2002-03-01
Universal Awakening Inc. 5601 Paré, Suite 210, Montreal, QC H4P 1P7 2016-12-13
Sabot Universel Inc. 11450 Ch De La Côte-de-liesse, Dorval, QC H9P 1A9
Laboratoire Couleur Universel Inc. 810 Salaberry Street, Laval, QC H7S 1H3

Improve Information

Please provide details on FERMETURES UNIVERSEL 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