CONSULTANTS A. H. CLAIRMAN INC.

Address:
Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1

CONSULTANTS A. H. CLAIRMAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1157574. The registration start date is June 12, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1157574
Corporation Name CONSULTANTS A. H. CLAIRMAN INC.
A. H. CLAIRMAN CONSULTING INC.
Registered Office Address Toronto-dominion Bank Tower
Suite 3000
Toronto
ON M5K 1C1
Incorporation Date 1981-06-12
Dissolution Date 1982-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
ARTHUR H CLAIRMAN 239 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada
GEORGE C GLOVER 1550 STAVEBANK ROAD, MISSISSAUGA ON L5G 2V7, Canada
NATALIE CLAIRMAN 239 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-06-11 1981-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-06-12 current Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Name 1981-06-12 current CONSULTANTS A. H. CLAIRMAN INC.
Name 1981-06-12 current A. H. CLAIRMAN CONSULTING INC.
Status 1982-06-14 current Dissolved / Dissoute
Status 1981-06-12 1982-06-14 Active / Actif

Activities

Date Activity Details
1982-06-14 Dissolution
1981-06-12 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.b. Mcfarren, Limited Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
International Utilities Finance Corporation,limited Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 1922-06-01
Rolfe, Reeve Group Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1976-09-22
Glenbank Corporation Limited Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-06-17
La Societe Nationale De Produits Scientifiques Limitee Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1977-12-19
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
86456 Canada Ltd. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
86457 Canada Inc. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
152444 Canada Inc. T.d. Bank Tower, Suite 4200, Toronto, ON M5K 1C1 1986-10-23
American Technical Services of Canada Inc. Tor.-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1985-11-14
117760 Canada Inc. Tor-dom Bk. Twr. King & Bay St, Suite 3000 P.o. Box 30, Toronto, ON M5K 1C1 1982-10-05
Cavalier Transco Canada Inc. Toronto Dominion Bank, Suite 3000, Toronto, ON M5K 1C1 1981-02-26
Gsi International, Inc. T.-d. Bank Tower-t.d. Centre, Suite 3000, Toronto, ON M5K 1C1 1959-06-30
Fol Realty Limited T.d. Bank Tower - T.d. Centre, Suite 3000, Toronto, ON M5K 1C1
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Shield Chemical Ltd. Toronto-dominion Centre, Suite 3000 P.o.box 30, Toronto 111, ON M5K 1C1 1957-08-22
United Aircraft Products (canada) Ltd. Toronto-dominion Centre, P.o.box 30, Toronto 111, ON M5K 1C1 1953-04-09
Adr Applied Data Research Canada Ltd. Toronto Dominion Centre, 30th Floor Po Box 30, Toronto, ON M5K 1C1 1977-06-08
Find all corporations in postal code M5K1C1

Corporation Directors

Name Address
ARTHUR H CLAIRMAN 239 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada
GEORGE C GLOVER 1550 STAVEBANK ROAD, MISSISSAUGA ON L5G 2V7, Canada
NATALIE CLAIRMAN 239 CORTLEIGH BLVD, TORONTO ON M5N 1P8, Canada

Entities with the same directors

Name Director Name Director Address
HAROLD SCHAFER LTD. GEORGE C GLOVER 1550 STAVEBANK ROAD, MISSISSAUGA ON L5G 2V7, Canada
THE WEDDING PAGES INC. NATALIE CLAIRMAN 19 COUNTRY LANE, WILLOWDALE ON M2L 1E1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C1

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Orf Inc. 805 Ave. Mceachran #1, Outremont, QC H2V 3C9 1999-06-18
H3m Consultants Inc. 41, Victor-beaudry, Gatineau, QC J9H 7A9 2004-12-21
Les Consultants C4e Inc. 4085 De Sauvaget, Terrebonne, QC J6X 1V2 2000-08-30
Am345 Consulting/consultants Inc. 6 Des Attikameks, Gatineau, QC J9J 2W2 2009-04-08
M&i.c Consulting Inc. 942 Ave. Pierre-dansereau, Terrebonne, QC J6Y 0N4 2017-05-25
T2m Consulting Inc. 646 Rue De GaspÉ, Verdun, QC H3E 1H1 1998-06-22
R.i.s.p. Consulting Inc. 147 Nantel, Ste-agathe Des Monts, QC J8C 2E9 1990-02-09
Consultants M.d.n.j. Inc. 138 Montevista, Dollard Des Ormeaux, QC H9B 3A2 1996-12-04
Y2 Consulting Psychologists Inc. 125 Wellington, Gatineau, QC J8X 2J1 2002-03-25
Dki Consulting Inc. 494, Chemin Wabanaki, St-catherine De Hatley, QC J0B 1C0 2007-02-28

Improve Information

Please provide details on CONSULTANTS A. H. CLAIRMAN 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 Information

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

Trending Searches