TARMAC OIL & GAS LIMITED

Address:
10 Adelaide St. East, Suite 23, Toronto, ON M5C 1J3

TARMAC OIL & GAS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 142085. The registration start date is June 11, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 142085
Corporation Name TARMAC OIL & GAS LIMITED
Registered Office Address 10 Adelaide St. East
Suite 23
Toronto
ON M5C 1J3
Incorporation Date 1959-06-11
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
HUBERT J. STITT 1 HIGHLAND AVE, TORONTO ON M4W 2A2, Canada
EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A4, Canada
ROBERT K. SCOTT 537 SHORELINE ROAD, BARRINGTON, ILLINOIS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-02-27 1980-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-06-11 1980-02-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1959-06-11 current 10 Adelaide St. East, Suite 23, Toronto, ON M5C 1J3
Name 1959-06-11 current TARMAC OIL & GAS LIMITED
Name 1959-06-11 current TARMAC OIL ; GAS LIMITED
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-06-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-02-28 1993-06-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1980-02-28 Continuance (Act) / Prorogation (Loi)
1959-06-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10 ADELAIDE ST. EAST
City TORONTO
Province ON
Postal Code M5C 1J3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
148583 Canada Inc. 10 Adelaide St. E., Suite 300, Toronto, ON M5C 1J3 1985-12-19
Prairie Petroleum Properties Limited 10 Adelaide East, Suite 23, Toronto, ON M5C 1J3 1983-01-04
Canfirst Investments Limited 10 Adelaide Street East, Suite 400, Toronto, ON M5C 1J3 1980-11-07
Alsask Hydrocarbons Exploration Inc. 10 Adelaide Street East, Suite 23, Toronto, ON M5C 1J3 1983-01-04
Mega-dial Communications Ltd. 10 Adelaide Street East, Suite 200, Toronto, ON M5C 1J3 1983-04-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wemersive, Inc. 85 Lombard Street, Toronto, ON M5C 0A3 2017-05-26
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
Front Row Insurance Brokers Inc. 25 Adelaide Street East, Suite 500, Toronto, ON M5C 1A1
11675605 Canada Inc. 1804-8 King St E, Toronto, ON M5C 1B5 2019-10-10
Integrity Analytics, Inc. 1712 - 8 King Street East, Toronto, ON M5C 1B5 2019-09-16
Peloton Capital Management Inc. 8 King Street East, Suite 1100, Toronto, ON M5C 1B5 2018-09-14
Canadian Crypto Exchange Corp. 8 King Street East, Suite 1108, Toronto, ON M5C 1B5 2018-01-15
Magiechem Ontario Inc. 8, King Street Est, # 1804, Toronto, ON M5C 1B5 2017-09-08
Pgi Peace Guardian International Inc. 1804-8 King Street East, Toronto, ON M5C 1B5 2017-02-20
Ede Capital Inc. 8 King Street East, Suite 610, Toronto, ON M5C 1B5 2016-06-23
Find all corporations in postal code M5C

Corporation Directors

Name Address
HUBERT J. STITT 1 HIGHLAND AVE, TORONTO ON M4W 2A2, Canada
EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A4, Canada
ROBERT K. SCOTT 537 SHORELINE ROAD, BARRINGTON, ILLINOIS , United States

Entities with the same directors

Name Director Name Director Address
BOOZ, ALLEN & HAMILTON CANADA, LTD. EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
ARO OF CANADA (1969) LIMITED EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
RICHARDON ELECTRONICS ACQUISITION CORP. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
MARKEL ELECTRIC PRODUCTS LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
3257002 CANADA INC. EDWARD J. KOWAL 1276 GREENOAKS DR, MISSISSAUGA ON L5J 3A5, Canada
ACCURAY OF CANADA LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
COMPUTERWAY INC. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
170636 CANADA INC. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
GENERAL DRY BATTERIES OF CANADA LIMITED EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada
SUPERIOR CONTINENTAL CANADA LTD. EDWARD J. KOWAL 1276 GREENOAKS DRIVE, MISSISSAUGA ON L5J 3A5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1J3

Similar businesses

Corporation Name Office Address Incorporation
Services Tarmac Cargo Inc. 50 Des Bouleaux, Bromont, QC J0E 1L0 1993-03-12
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01

Improve Information

Please provide details on TARMAC OIL & GAS 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