UOP LIMITEE

Address:
First Canadian Place, Suite 6700, Toronto, ON M5X 1B8

UOP LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 136409. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 136409
Corporation Name UOP LIMITEE
UOP LIMITED
Registered Office Address First Canadian Place
Suite 6700
Toronto
ON M5X 1B8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 12

Directors

Director Name Director Address
L.H. KERR NoAddressLine, MOSSLEY ON N0L 1V0, Canada
S.G. CERRI OLD WALPOLE RD. RFD 2, BOX 310, KEENE 03431, United States
V.D. FREESE 830 OAK HILL RD, LAKE BARR. SHORES, BARRINGTON 60010, United States
D.D.C. MCGEACHY 1607 GLOUCESTER ROAD, LONDON ON , Canada
R.H. WORTHY 78 GLENVIEW CRES., LONDON ON N5X 2P9, Canada
W.A. THOMPSON 992 RICHMOND ST., LONDON ON N6A 3J5, Canada
H.J. ROSS 2306 FAIRWAY CIRCLE S.E., DECATUR 35601, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-31 1980-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-01 current First Canadian Place, Suite 6700, Toronto, ON M5X 1B8
Name 1980-01-01 current UOP LIMITEE
Name 1980-01-01 current UOP LIMITED
Status 1984-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-01-01 1984-12-31 Active / Actif

Activities

Date Activity Details
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 50130.
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 622125.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1983-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1983-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Uop Limitee First Canadian Place, Suite 6700, Toronto, ON M5X 1B8 1971-10-04

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B8
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
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
L.H. KERR NoAddressLine, MOSSLEY ON N0L 1V0, Canada
S.G. CERRI OLD WALPOLE RD. RFD 2, BOX 310, KEENE 03431, United States
V.D. FREESE 830 OAK HILL RD, LAKE BARR. SHORES, BARRINGTON 60010, United States
D.D.C. MCGEACHY 1607 GLOUCESTER ROAD, LONDON ON , Canada
R.H. WORTHY 78 GLENVIEW CRES., LONDON ON N5X 2P9, Canada
W.A. THOMPSON 992 RICHMOND ST., LONDON ON N6A 3J5, Canada
H.J. ROSS 2306 FAIRWAY CIRCLE S.E., DECATUR 35601, United States

Entities with the same directors

Name Director Name Director Address
WOLVERINE TUBE LIMITED R.H. WORTHY 78 GLENVIEW CRES., LONDON ON N5X 2P9, Canada
WHITING EQUIPMENT LIMITED S.G. CERRI LIBERTY LANE, HAMPTON, NEW HAMPSHIRE 03827, United States
ONITAP RESOURCES INC. W.A. THOMPSON 194 CHURCH STREET, MARKHAM ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J M V Homes Limited Harty, ON 1973-03-20

Improve Information

Please provide details on UOP LIMITEE 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