UPTON BRADEEN & JAMES INC.

Address:
Commercial Union Tower, Suite 2700 Box 451, Toronto, ON M5K 1M5

UPTON BRADEEN & JAMES INC. is a business entity registered at Corporations Canada, with entity identifier is 1295225. The registration start date is March 31, 1982. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1295225
Business Number 105462410
Corporation Name UPTON BRADEEN & JAMES INC.
Registered Office Address Commercial Union Tower
Suite 2700 Box 451
Toronto
ON M5K 1M5
Incorporation Date 1982-03-31
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
WALTON SNYDER 107 CYPRESS DRIVE, KITCHENER ON N2M 4R6, Canada
THOMAS BRECKLES 204 TIMBERBANK BLVD, AGINCOURT ON M1W 2A3, Canada
JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada
LOUIS REISS 1250 E. 222ND STREET, CELVELAND 44117, United States
GLENN A. BABBIT 9 BRANDYWOOD DRIVE, TEPPER TIKE , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-30 1982-03-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-31 current Commercial Union Tower, Suite 2700 Box 451, Toronto, ON M5K 1M5
Name 1982-10-01 current UPTON BRADEEN & JAMES INC.
Name 1982-10-01 current UPTON BRADEEN ; JAMES INC.
Name 1982-03-31 1982-10-01 114722 CANADA LTEE.
Name 1982-03-31 1982-10-01 114722 CANADA LTD.
Status 1983-02-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 1982-03-31 1983-02-14 Active / Actif

Activities

Date Activity Details
1983-02-14 Discontinuance / Changement de régime Jurisdiction: Ontario
1982-03-31 Incorporation / Constitution en société

Office Location

Address COMMERCIAL UNION TOWER
City TORONTO
Province ON
Postal Code M5K 1M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hamburg Felt Boot Company Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5
Toronto and London Investment Company Ltd. Commercial Union Tower, Suite 2200 P.o.box 351, Toronto, ON M5K 1K7 1965-06-15
Installations Industrielles Kinnear Limitee Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1977-08-22
Steak and Ale Restaurants Ltd. Commercial Union Tower, Ste 2700, Toronto, ON 1973-01-15
Skelly Minerals Canada Ltd. Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON 1975-10-14
Skelly Exploration Canada Limited Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1975-10-14
Systems 2000 Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-02-24
Good Ideas International Limited Commercial Union Tower, Suite 2700, Toronto, ON 1976-04-23
Ceres Resources Limited Commercial Union Tower, Suite 2200, Toronto, ON 1980-11-04
Premier Communications Holdings Limited Commercial Union Tower, Suite 2602 T.-d. Centre, Toronto, ON M5K 1J5 1980-11-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Beaunit Mills Limited Commercial Union Tower Td Cent, Suite 2700, Toronto 111, ON M5K 1M5 1926-08-05
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
Can-arctic Construction Limited Toronto Dominion Centre, Ste 2700 Box 451, Toronto, ON M5K 1M5 1972-12-29
D. L. Kirsch and Associates (1972) Limited Toronto Dominion Centre, P.o.box 451, Toronto, ON M5K 1M5 1968-06-24
International Society for Biomedical Research On Alcoholism Toronto Dominion Centre, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1981-06-29
119220 Canada Ltd. Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1982-12-06
Curran Golf Equipment Limited Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1982-12-16
Association De Promotion Des Concessionnaires P.C. Toronto Dominion Centre, Box 451, Toronto, ON M5K 1M5 1983-10-27
Severn Boat Haven Club Commercial Union Tower, Suite 2700 P.o.box 451, Toronto, ON M5K 1M5 1981-06-04
Find all corporations in postal code M5K1M5

Corporation Directors

Name Address
WALTON SNYDER 107 CYPRESS DRIVE, KITCHENER ON N2M 4R6, Canada
THOMAS BRECKLES 204 TIMBERBANK BLVD, AGINCOURT ON M1W 2A3, Canada
JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada
LOUIS REISS 1250 E. 222ND STREET, CELVELAND 44117, United States
GLENN A. BABBIT 9 BRANDYWOOD DRIVE, TEPPER TIKE , United States

Entities with the same directors

Name Director Name Director Address
BERKELEY PUMP LTD. JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4T2, Canada
CANADIAN LIFE AND HEALTH INSURANCE COMPENSATION CORPORATION JAMES M. FARLEY 66, WELLINGTON ST. W., SUITE 5300, TORONTO ON M5K 1E6, Canada
FDX FEDERAL EXPRESS COURIER INC. JAMES M. FARLEY 234 CARDINAL DR., OAKVILLE ON L6J 4P2, Canada
GETTY RESOURCES LIMITED JAMES M. FARLEY 234 CARDINAL DRIVE, OAKVILLE ON L6J 4P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1M5

Similar businesses

Corporation Name Office Address Incorporation
Upton Bradeen & James Limitee 30 Railside Rd, Don Mills, ON M3A 1A5 1945-09-12
Entreposage Upton Inc.- 990 Upton, Lasalle, QC H8R 2T9 1986-12-09
Upton Industries Inc. 992 Upton Street, Lasalle, QC H8R 2T9 1994-01-24
Upton Foods Inc. 33 Upton Road, Toronto, ON M1L 2C1 2000-05-16
Chambre De Commerce De Upton Et District Upton, QC 1958-01-23
Geo-james Realties Inc. 125 Estview Avenue, Pointe Claire, QC H9R 1H3 1984-10-03
Les Ventes D'art Ray James Ltee 201 Corot Shore, Nun's Island, Apt. 207, Montreal, QC H3E 1C4 1976-02-05
7728751 Canada Inc. 6205 Airport Road, Mississauga, ON L4V 1E3
Courtier James Ltee 9300 Charles De Latour, Suite 340, Montreal, QC H4N 1M2 1980-04-22
St-james Maintenance Inc. 35 Parkland, Pte-claire, QC H9R 2E6 1996-06-05

Improve Information

Please provide details on UPTON BRADEEN & JAMES 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