EGRANE INTERNATIONAL CORPORATION

Address:
250 University Avenue, Toronto, ON M5H 3E9

EGRANE INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1458078. The registration start date is February 28, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1458078
Business Number 882364268
Corporation Name EGRANE INTERNATIONAL CORPORATION
Registered Office Address 250 University Avenue
Toronto
ON M5H 3E9
Incorporation Date 1983-02-28
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SARAH ANNE KELLY 314 PITT STREET WEST, WHITBY ON L1N 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-27 1983-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-28 current 250 University Avenue, Toronto, ON M5H 3E9
Name 1983-02-28 current EGRANE INTERNATIONAL CORPORATION
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-06-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-28 1988-06-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1983-02-28 Incorporation / Constitution en société

Office Location

Address 250 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Maurice J. Walsh Limited 250 University Avenue, Suite 600, Toronto, ON M5H 3E7 1926-09-04
Design for Successful Living Canada Inc. 250 University Avenue, Suite 420, Toronto, ON M5H 3E5 1977-02-02
The Brown County Peddler Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-09-16
Barcroft Investments Ltd. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-10-06
Alfa Romeo (canada) Limitee 250 University Avenue, 7th Floor, Toronto, ON M5H 3E5 1968-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Pa Canparts Acquisition Canada Inc. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1988-08-23
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Dreyfus Canada Investments Limited. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1971-09-13
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Loed (canada) Limited 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 1961-10-20
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
SARAH ANNE KELLY 314 PITT STREET WEST, WHITBY ON L1N 1L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
La Corporation "institut Canadien Pour L'ordre International" Station B P.o.box 302, Ottawa, ON K1P 6C4 1979-02-20
Corporation De Produits De Cuir Exclusifs International 644 De Courcelle, Montreal, QC H4C 3C5 1991-02-27
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
International (rdg) Chips Corporation 425 Demaisonneuve Ouest, Suite 701, Montreal, QC H3A 3G5 1984-10-19
Itc - Corporation D'education International Inc. 757 Chemin Du Paysan, Cp 9, Ste-adele, QC J0R 1L0 1985-11-18
Corporation D'exploitation En Agriculture Et Alimentation Hua Sun International 1080 Beaver Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1992-08-21
La Corporation De Developpement International Hescov Ltee 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 1976-08-31
Corporation D'investissement Et De Commerce International Shoura 550 Sherbrooke St West, Suite 890, Montreal, QC H3A 1B9 1991-09-09
La Corporation De Financement International Fifth World 550 Sherbrooke St W, Suite 1000 West Tower, Montreal, QC H3A 1B9 1992-08-21

Improve Information

Please provide details on EGRANE INTERNATIONAL CORPORATION 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