PLAYMATES TOYS DISTRIBUTING INC.

Address:
20 Queen St. West, Suite 1102 P.o. Box 3, Toronto, ON M5H 3R3

PLAYMATES TOYS DISTRIBUTING INC. is a business entity registered at Corporations Canada, with entity identifier is 1315943. The registration start date is June 14, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1315943
Corporation Name PLAYMATES TOYS DISTRIBUTING INC.
Registered Office Address 20 Queen St. West
Suite 1102 P.o. Box 3
Toronto
ON M5H 3R3
Incorporation Date 1982-06-14
Dissolution Date 1984-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
THOMAS CHAN 78 WARREN ROAD, APT. 703, TORONTO ON M4V 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-13 1982-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-14 current 20 Queen St. West, Suite 1102 P.o. Box 3, Toronto, ON M5H 3R3
Name 1982-09-23 current PLAYMATES TOYS DISTRIBUTING INC.
Name 1982-06-14 1982-09-23 PLAYMATE TOYS DISTRIBUTING INC.
Status 1984-07-26 current Dissolved / Dissoute
Status 1982-06-14 1984-07-26 Active / Actif

Activities

Date Activity Details
1984-07-26 Dissolution
1982-06-14 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
THOMAS CHAN 78 WARREN ROAD, APT. 703, TORONTO ON M4V 2R6, Canada

Entities with the same directors

Name Director Name Director Address
City Care Inc. Thomas Chan 155 Dalhousie St, Unit 917, Toronto ON M5B 2P7, Canada
WiFiche Ltd. THOMAS CHAN 5 PARKWAY FOREST DR., SUITE 615, NORTH YORK ON M2J 1L2, Canada
HANVID TECHNOLOGIES CORP. THOMAS CHAN 6880 LUCAS ROAD, SUITE 95, RICHMOND BC V7C 4T8, Canada
CHINESE FREEMASONS NATIONAL HEADQUARTERS OF CANADA CHARITABLE SOCIETY THOMAS CHAN 622A FISGARD STREET, VICTORIA BC V8W 1R6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3R3

Similar businesses

Corporation Name Office Address Incorporation
Sugar & Spice Playmates Inc. 113 Leigh Crescent, Edmonton, AB T6R 2S8 2006-05-04
Playmates Child Care Centres Inc. 338 Shirley Drive, Richmond Hill, ON L4S 2N6 2006-09-01
Adler Distributing Ltee 5250 Xerrier, Suite 814, Montreal, QC H4P 2N7 1971-10-26
Canadian Toys Vending Inc. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3
World Distributing C.g.s. Ltd. 793 Prest Way, Newmarket, ON L3X 0J7
Toys To Inspire Ltd. 615 Old York Rd, Burlington, ON L7P 4Y6 2017-02-02
Manchester Toys Inc. 165 Shrewsbury Dr., Whitby, ON L1M 0C8 2015-11-08
Go Toys Inc. 2304 Gondola Way, Whistler, BC V8E 0N2 2001-06-15
Vi Can Toys Inc. 9 Shane Court, Stouffville, ON L4A 5A7 2019-09-17
Kyuu Toys Inc. 209 Austinpaul Dr, Newmarket, ON L3X 2K4 2015-08-10

Improve Information

Please provide details on PLAYMATES TOYS DISTRIBUTING 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