PROSOCCER LIMITED

Address:
First Canadian Place, 39th Floor, Toronto, ON M5X 1B2

PROSOCCER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1299506. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 1299506
Corporation Name PROSOCCER LIMITED
Registered Office Address First Canadian Place
39th Floor
Toronto
ON M5X 1B2
Dissolution Date 1982-08-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
SEYMOUR EPSTEIN 27 JANUS COURT, WILLOWDALE ON M2H 1S3, Canada
GERALD W. SCHWARTZ APT. 3-304, 65 SWINDON WAY, WINNIPEG MB , Canada
JOHN S. ELDER 101 HILLSDALE AVE. W., TORONTO ON M5P 1G4, Canada
PAUL G. MORTON 23 ALDERBROOK DRIVE, DON MILLS ON M3B 1E5, Canada
ISRAEL HAROLD ASPER 1063 WELLINGTON CRESCENT, WINNIPEG MB R2N 0A1, Canada
SYBREN L. WASSENAAR 58 DUNKINFIELD CRESCENT, DON MILLS ON M3A 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-18 1982-04-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-04-19 current First Canadian Place, 39th Floor, Toronto, ON M5X 1B2
Name 1982-04-19 current PROSOCCER LIMITED
Status 1982-08-27 current Dissolved / Dissoute
Status 1982-04-19 1982-08-27 Active / Actif

Activities

Date Activity Details
1982-08-27 Dissolution
1982-04-19 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Bowater PÂtes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
2708001 Canada Inc. 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 1991-04-18
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
SEYMOUR EPSTEIN 27 JANUS COURT, WILLOWDALE ON M2H 1S3, Canada
GERALD W. SCHWARTZ APT. 3-304, 65 SWINDON WAY, WINNIPEG MB , Canada
JOHN S. ELDER 101 HILLSDALE AVE. W., TORONTO ON M5P 1G4, Canada
PAUL G. MORTON 23 ALDERBROOK DRIVE, DON MILLS ON M3B 1E5, Canada
ISRAEL HAROLD ASPER 1063 WELLINGTON CRESCENT, WINNIPEG MB R2N 0A1, Canada
SYBREN L. WASSENAAR 58 DUNKINFIELD CRESCENT, DON MILLS ON M3A 2S1, Canada

Entities with the same directors

Name Director Name Director Address
3134211 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3090493 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134237 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134172 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
8614768 Canada Inc. Gerald W. Schwartz 161 Bay Street, 49th Floor, Canada Trust Tower, Toronto ON M5J 2S1, Canada
3134261 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134229 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134164 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134202 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada
3134199 CANADA INC. GERALD W. SCHWARTZ 37 CLUNY DRIVE, TORONTO ON M4W 2P9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1

Improve Information

Please provide details on PROSOCCER LIMITED 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