GOLD MEDAL PRODUCTS LTD.

Address:
22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7

GOLD MEDAL PRODUCTS LTD. is a business entity registered at Corporations Canada, with entity identifier is 116483. The registration start date is June 9, 1927. The current status is Dissolved.

Corporation Overview

Corporation ID 116483
Corporation Name GOLD MEDAL PRODUCTS LTD.
Registered Office Address 22 St. Clair Avenue East
Suite 1901
Toronto
ON M4T 2S7
Incorporation Date 1927-06-09
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
STEWART E. GREEN R.R. 1, THORNTON ON L0L 2H0, Canada
CHARLES M HUMPHRYS SUITE 301, 20 AVOCA AVENUE, TORONTO ON M4T 2B8, Canada
RICHARD J CURRIE 291 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1927-06-09 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1927-06-09 current 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7
Name 1927-06-09 current GOLD MEDAL PRODUCTS LTD.
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1927-06-09 Incorporation / Constitution en société

Office Location

Address 22 ST. CLAIR AVENUE EAST
City TORONTO
Province ON
Postal Code M4T 2S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Compagnies Loblaw Limitee 22 St. Clair Avenue East, Suite 800, Toronto, ON M4T 2S5 1956-01-18
Brim Products Co. Ltd. 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 1E3 1956-11-29
George Weston Limitee 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1928-01-27
E. G. West & Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1969-01-16
National Biscuit Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1953-04-07
Red & White Foods Limited 22 St. Clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 1963-09-06
Saxonia Fruit Preserving Company Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1921-08-18
Vickers & Benson Companies Limited 22 St. Clair Avenue East, Toronto, ON M4T 2T3 1932-01-21
Dietrich Bakeries Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1971-03-29
Foodwide of Canada Limited 22 St. Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1927-04-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
94020 Canada Inc. 22 St. Clair Ave. East, Suite 1901, Toronto, ON M4T 2S7 1979-09-14
Canada Yeast Company, Limited 22 St Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1973-06-11
Bates Packaging Services, Ltd. 1156 Dundas St East, Terminal A P.o.box 5637, London, ON M4T 2S7 1962-02-08
Sunbeam Bakeries Limited 22 St.claire Ave. East, Suite 1901, Toronto, ON M4T 2S7 1954-11-02
Federal Distributors Limited 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 1945-08-21
Mccormick's Limited 22 St-clair Ave East, Suite 1901, Toronto, ON M4T 2S7 1926-04-19
Wasco Foods Inc. 22 St. Clair Ave East, Suite 1901, Toronto, ON M4T 2S7
3326993 Canada Inc. 22 St Clair Avenue East, Suite 1901, Toronto, ON M4T 2S7
Paulin Chambers Co. Ltd. 22 St. Clair Ave East, Suite 1901, Toronto, ON M4T 2S7 1933-03-06
Les Aliments Wasco Inc. 22 St-clair Ave East, Suite 1901, Toronto, ON M4T 2S7 1959-08-04
Find all corporations in postal code M4T2S7

Corporation Directors

Name Address
STEWART E. GREEN R.R. 1, THORNTON ON L0L 2H0, Canada
CHARLES M HUMPHRYS SUITE 301, 20 AVOCA AVENUE, TORONTO ON M4T 2B8, Canada
RICHARD J CURRIE 291 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada

Entities with the same directors

Name Director Name Director Address
The Bell Telephone Company of Canada or Bell Canada RICHARD J CURRIE 46A CHESNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
The Bell Telephone Company of Canada or Bell Canada RICHARD J CURRIE 46A CHESTNUT PARK RD., TORONTO ON M4W 1W8, Canada
REMART SALES LIMITED STEWART E. GREEN R.R. #1, THORNTON ON , Canada
WASCO FOODS INC. STEWART E. GREEN 53 COLIN AVE, TORONTO ON M5P 2B8, Canada
4133412 Canada Inc. STEWART E. GREEN 53 COLIN AVENUE, TORONTO ON M5P 2B8, Canada
INTERBAKE FOODS LIMITED STEWART E. GREEN 53 COLIN AVE, TORONTO ON M5P 2B8, Canada
Provigo Properties Limited STEWART E. GREEN 53 COLIN, TORONTO ON M5P 2B8, Canada
RED & WHITE CHAIN STORES, LIMITED STEWART E. GREEN R.R. #1, THORNTON ON L0L 2H0, Canada
154957 CANADA INC. STEWART E. GREEN 53 COLIN AVENUE, TORONTO ON M5P 2B8, Canada
SAXONIA FRUIT PRESERVING COMPANY LIMITED STEWART E. GREEN 53 COLIN AVENUE, TORONTO ON M5B 2P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T2S7

Similar businesses

Corporation Name Office Address Incorporation
9308938 Canada Inc. 2 Gold Medal Rd, Scarborough, ON M1V 5N9 2015-05-26
Gold Medal Bowling Boutique Ltd. 4433 Rue Neo, Pierrefonds, QC H9H 2S4 2005-01-03
Gold Medal Project Inc. 6227 2nd Street West, Unit 127, Calgary, AB T2H 1J5 1995-01-06
Gold Medal International Travel Inc. 505 Highway #7 East Unit 5, Richmond Hill, ON L3T 7T1 2013-09-09
Les Gestions MÉdaille D'or Inc. 700 2nd Street S.w., Suite 1200, Calgary, AB T2P 4V5 1987-03-04
Entretien Medaille D'or Ltee 1240 Bay Street, Suite 505, Toronto, ON M5R 2A7 1980-07-23
Produits De Sante Gold N' Worlds Inc. 2140 Crescent Street, Montreal, QC H3G 2B8 1989-03-09
Produits De Bureau Gold-tech Du Canada LtÉe. 165 Graveline Street, Montreal (saint-laurent), QC H4T 1R3 1989-10-16
Produits Eco-flex Black Gold Inc. 1 36 Ieme Avenue Sud, Bois-des-filion, QC J6Z 2G1 1996-12-16
Gold Leaf Herbal Products Inc. 991 Plante Dr, Ottawa, ON K1V 9E5 1993-09-20

Improve Information

Please provide details on GOLD MEDAL PRODUCTS LTD. 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