BOUFOX SERVICES INC.

Address:
Toronto Dominion Centre, Suite 3906 P.o.box 66, Toronto, ON M5K 1A1

BOUFOX SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 1268040. The registration start date is January 27, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1268040
Corporation Name BOUFOX SERVICES INC.
Registered Office Address Toronto Dominion Centre
Suite 3906 P.o.box 66
Toronto
ON M5K 1A1
Incorporation Date 1982-01-27
Dissolution Date 2015-04-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
GORDON GEISSLER 120 ROBERT STREET, TORONTO ON M5S 2K3, Canada
ERIK BOUCHER 127 VISTA DRIVE, STREETSVILLE ON L5M 1W2, Canada
N.P. DATTA APT. 801 2775 DON MILLS ROAD, WILLOWDALE ON M2J 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-01-27 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1982-01-26 1982-01-27 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-06-27 current Toronto Dominion Centre, Suite 3906 P.o.box 66, Toronto, ON M5K 1A1
Address 1982-01-27 2000-06-27 Toronto Dominion Centre, Suite 3906 P.o.box 66, Toronto, ON
Name 1982-01-27 current BOUFOX SERVICES INC.
Status 2015-04-12 current Dissolved / Dissoute
Status 2014-11-13 2015-04-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-13 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-01-27 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-12 Dissolution Section: 222
1982-01-27 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
GORDON GEISSLER 120 ROBERT STREET, TORONTO ON M5S 2K3, Canada
ERIK BOUCHER 127 VISTA DRIVE, STREETSVILLE ON L5M 1W2, Canada
N.P. DATTA APT. 801 2775 DON MILLS ROAD, WILLOWDALE ON M2J 3B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Key General Services Ltd. 7000 C Boul. Industriel, Chambly, QC J3L 4X3 2004-07-27
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26
Aim Corporate Services Inc. 9100 Henri-bourassa East, Montreal, QC H1E 2S4 2017-04-26
Ktkt Care Services Inc. C/o Svs Accounting Services, 10c-1193a, Brimley Road, Scarborough, ON M1P 3G5 2019-10-08
Ltl Mining Services Inc. 215 Rue Taschereau Ouest, Rouyn-noranda, QC J9X 2V6 1994-10-04
Services D'approvisionnement R.v.b. Inc. 39 Pasteur, Notre Dame Ile Perrot, QC J7V 8Y7 1994-12-08
Gt Fiber Services Inc. 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3 2004-08-30
Services Specialite Graphiques S.s.g. Inc. 1063 Viger, Longueuil, QC 1979-01-31
Services D'entretien Pacifique A.p. Inc. 1337 A Ethier, Laval, QC H7W 3X3 1988-01-20

Improve Information

Please provide details on BOUFOX SERVICES 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