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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1982-06-14 | Dissolution | |
1981-06-12 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1C1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |