FUQUA INDUSTRIES (CANADA) LIMITED

Address:
130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2

FUQUA INDUSTRIES (CANADA) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 146137. The registration start date is June 6, 1910. The current status is Dissolved.

Corporation Overview

Corporation ID 146137
Corporation Name FUQUA INDUSTRIES (CANADA) LIMITED
Registered Office Address 130 Adelaide Street West
Suite 2500
Toronto
ON M5H 2M2
Incorporation Date 1910-06-06
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
MAXWELL GOTLIEB #2904,44 CHARLES ST.WEST, TORONTO ON M4Y 1R7, Canada
- R.A.DOWLING 335 HILLSIDE DR.N.W., ATLANTA 30342, United States
HARVEY G.KOTLER 7 RIDGEWOOD ROAD, TORONTO ON M5P 1T4, Canada
JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
HIRAM M.NOWLAN JR. 2310 BOHLER RD.N.W., ATLANTA 30327, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-10 1980-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1910-06-06 1980-12-10 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1910-06-06 current 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2
Name 1971-01-11 current FUQUA INDUSTRIES (CANADA) LIMITED
Name 1968-11-20 1971-01-11 VARCO-PRUDEN (CANADA) LIMITED
Name 1967-09-20 1968-11-20 FUQUA INDUSTRIES LIMITED
Name 1954-01-12 1967-09-20 NATCO CLAY PRODUCTS LIMITED
Name 1910-06-06 1954-01-12 NATIONAL FIRE PROOFING COMPANY OF CANADA, LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-04-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-11 1985-04-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-12-11 Continuance (Act) / Prorogation (Loi)
1910-06-06 Incorporation / Constitution en société

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 2M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
O'mao Holdings Limited 130 Adelaide Street West, Toronto, ON M5H 3P5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
T.j. Youngins Distribution Ltd. 130 Ade;aode Street West, Siote 2500, Toronto, ON M5H 2M2 1986-11-19
Vanroad Holdings Inc. 130 Adelaide St.west, Suite 2500, Toronto, ON M5H 2M2 1984-09-04
One Stop Sock Shop Inc. 130 Adelaide St. W., Suite 2500, Toronto, ON M5H 2M2 1983-11-22
Beauxoil Petroleum Properties Ltd. 130 Adelaide W., Suite 2500, Toronto, ON M5H 2M2 1983-01-25
Lesportsac of Canada Inc. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1979-08-08
Dilic 3 Management Limited 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2
Les Structures Deschenes Limitee 130 Adelaide Street West, Suite 2500 Po Box 102, Toronto, ON M5H 2M2 1948-04-22
Dibblee Construction Company, Limited 130 Adelaide Street West, Suite 2500 P.o. Box 102, Toronto, ON M5H 2M2 1927-01-27
Kansas Petroleum Properties (canada) Ltd. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1982-10-18
Stochem Inc. 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 1982-12-07
Find all corporations in postal code M5H2M2

Corporation Directors

Name Address
MAXWELL GOTLIEB #2904,44 CHARLES ST.WEST, TORONTO ON M4Y 1R7, Canada
- R.A.DOWLING 335 HILLSIDE DR.N.W., ATLANTA 30342, United States
HARVEY G.KOTLER 7 RIDGEWOOD ROAD, TORONTO ON M5P 1T4, Canada
JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
HIRAM M.NOWLAN JR. 2310 BOHLER RD.N.W., ATLANTA 30327, United States

Entities with the same directors

Name Director Name Director Address
DORCY ASHFLASH CANADA LTD. JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
RICHARDSON-MERRELL (CANADA) LTD. JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
VIDAL SASSOON OF CANADA LTD. JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
TEELA-REDI CORPORATION JERALD BANKS 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
THE SAM & GITTA GANZ FAMILY FOUNDATION MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada
30 Fraser Avenue Investments Inc. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
2001 & 2005 SHEPPARD AVENUE EAST INVESTMENTS INC. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
BRAIN EMBASSY INC. Maxwell Gotlieb 40 King Street West, Suite 2100, Toronto ON M5H 3C2, Canada
9050 YONGE STREET INVESTMENTS INC. Maxwell Gotlieb 119 Dunvegan Road, Toronto ON M4V 2R2, Canada
THE HEDWIG WALCH CHARITABLE FOUNDATION MAXWELL GOTLIEB 119 DUNVEGAN ROAD, TORONTO ON M4V 2R2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2M2

Similar businesses

Corporation Name Office Address Incorporation
Les Industries Hoechst Limited 4045 Cote Vertu Blvd., St-laurent, QC 1946-01-30
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Les Industries I-t-e Limitee 15 St. Catharine Street, St. Thomas, ON N5P 2V7
Les Industries I-t-e Limitee 7 Michigan Boulevard, St-thomas, ON N5P 1H1 1927-01-18
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7
Les Industries Varielectriques Limitee 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 1970-04-16
5 B Electronics Industries Limited 1015 Boul. Decarie, St-laurent, QC H4L 3M7 1985-03-05

Improve Information

Please provide details on FUQUA INDUSTRIES (CANADA) 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