JOHN D. HARNESS ENTERPRISES INC.

Address:
20 Queen St. West, Suite 2408, Toronto, ON M5H 3R3

JOHN D. HARNESS ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 1189042. The registration start date is August 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1189042
Corporation Name JOHN D. HARNESS ENTERPRISES INC.
Registered Office Address 20 Queen St. West
Suite 2408
Toronto
ON M5H 3R3
Incorporation Date 1981-08-19
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
EUGENE C. MCBURNEY 40 RATHNELLY AVENUE, TORONTO ON M4V 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-18 1981-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-19 current 20 Queen St. West, Suite 2408, Toronto, ON M5H 3R3
Name 1982-03-11 current JOHN D. HARNESS ENTERPRISES INC.
Name 1981-08-19 1982-03-11 109485 CANADA INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-19 1984-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-08-19 Incorporation / Constitution en société

Office Location

Address 20 QUEEN ST. WEST
City TORONTO
Province ON
Postal Code M5H 3R3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acme Strapping Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1916-03-14
Pneumatic Scale Corporation,limited 20 Queen St. West, Toronto, ON M5H 2V3 1910-01-19
Service De Location Du Canada Limitee 20 Queen St. West, Suite 3400, Toronto, ON M5H 3R3 1958-06-18
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Promotion Internationale Berendsohn Limitee 20 Queen St. West, Suite 1400, Toronto, ON M5H 2V3 1978-01-01
General Chemical Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1947-12-20
Day & Zimmermann International Corporation 20 Queen St. West, Toronto, ON M5H 2V3 1961-02-02
John Graham Consultants, Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1960-04-29
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
National Loss Control Service Corporation (canada) Ltd. 20 Queen St. West, Toronto, ON M5H 2V3 1971-02-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
149242 Canada Inc. 20 Queen St. W., Suite 1102, Toronto, ON M5H 3R3 1986-02-25
126597 Canada Inc. 20 Queen Street W., Suite 3501, Toronto, ON M5H 3R3 1983-09-07
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Seb Canada Inc. 20 Queen St W, Suite 3300, Toronto, ON M5H 3R3 1979-08-09
Canadian Automobile Service Association, Limited 20 Queen Street, Box 57, Toronto, ON M5H 3R3 1922-03-28
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Loyalty Telecommunications Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3
Front Street Technologies Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-02-22
Front Street Holdings Inc. 20 Queen St W, Suite 2018 Box 101, Toronto, ON M5H 3R3 1996-03-15
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
Find all corporations in postal code M5H3R3

Corporation Directors

Name Address
EUGENE C. MCBURNEY 40 RATHNELLY AVENUE, TORONTO ON M4V 2M3, Canada

Entities with the same directors

Name Director Name Director Address
Griffiths McBurney Canada Corp. EUGENE C. MCBURNEY 37 MILLBANK AVE., TORONTO ON M5P 1S4, Canada
GMP Securities Ltd. EUGENE C. MCBURNEY 37 MILLBANK AVENUE, TORONTO ON M5P 1S4, Canada
The McBurney Family Foundation EUGENE C. MCBURNEY 145 King Street West, Suite 300, Toronto ON M5H 1J8, Canada
3357163 CANADA INC. EUGENE C. MCBURNEY 37 MILLBANK AVENUE, TORONTO ON M4P 1S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
St. John's Bay Holdings Ltd. 235 Water Street, Suite 1100, St. John's, NL A1C 1B6
Technologies Harness Scanner Inc. 20, Rue Principale Est, Magog, QC J1X 1Y3 2004-04-02
John Gray Moving Enterprises Inc. 1475 55th Avenue, Suite #100, Dorval, QC H9P 2W3 1981-05-01
Les Entreprises John Muldrew Ltee 2055 Peel Street, Suite 450, Montreal, QC H3A 1V4 1981-12-02
Les Entreprises John Bolf Ltee 3767 Thimens, Suite 210, Ville St-laurent, QC H4R 1W4 1975-07-31
Entreprises John Marr Limitee 1192 Ste-catherine Street West, Montreal, QC H3B 1K1
Les Entreprises John Sadek Ltee 4045 Grey Avenue, Montreal, QC H4A 3N9 1979-12-14
Les Entreprises John Manolesco Ltee 35 Esterel, Place Bonaventure, Floor E, Montreal, QC 1970-05-01
Les Entreprises Errington John Ltee 1250 Rene Levesque Blvd West, Suite 2500, Montreal, QC H3B 4Y1 1983-03-29
Entreprises John Arghyris Inc. 90 Beaubien West, Suite 302, Montreal, QC H2S 1V6 1983-07-19

Improve Information

Please provide details on JOHN D. HARNESS ENTERPRISES 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