LES INDUSTRIES D'ACIER G & H LIMITEE

Address:
One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7

LES INDUSTRIES D'ACIER G & H LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 1506242. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1506242
Corporation Name LES INDUSTRIES D'ACIER G & H LIMITEE
G & H STEEL INDUSTRIES LIMITED
Registered Office Address One First Canadian Place
Suite 6455
Toronto
ON M5X 1C7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 10

Directors

Director Name Director Address
J. HARRIS 821 WEST 8TH AVENUE, VANCOUVER BC V5Z 1E3, Canada
E. WEISHAUPT 984 BLUE MOUNTAIN ST., COCQUITLAM BC , Canada
B.J. TIMMERMAN 37 CASTLE CRES., OAKVILLE ON , Canada
J. WILSON 260 NORTH SHORE BLVD., BURLINGTON ON L7T 1W9, Canada
M.E. HARRIS 28 FIFESHIRE RD. SOUTH, WILLOWDALE ON M2L 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-31 1983-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-01 current One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Name 1983-06-01 current LES INDUSTRIES D'ACIER G & H LIMITEE
Name 1983-06-01 current G & H STEEL INDUSTRIES LIMITED
Name 1983-06-01 current LES INDUSTRIES D'ACIER G ; H LIMITEE
Name 1983-06-01 current G ; H STEEL INDUSTRIES LIMITED
Status 1984-08-27 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-08-10 1984-08-27 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1983-06-01 1984-08-10 Active / Actif

Activities

Date Activity Details
1984-08-27 Discontinuance / Changement de régime Jurisdiction: Ontario
1983-06-01 Amalgamation / Fusion Amalgamating Corporation: 1495623.
1983-06-01 Amalgamation / Fusion Amalgamating Corporation: 829536.

Corporations with the same name

Corporation Name Office Address Incorporation
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries D'acier G & H Limitee 7690 Vantageway, Rr 5, Delta, BC V4G 1A7

Office Location

Address ONE FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Winnipeg International Fuel Facilities Corporation One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 1993-06-03
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Halifax International Fuel Facilities Corporation One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 1996-07-31
Targetnet Advertising Solutions Inc. One First Canadian Place, Suite 3400 Po Box 130, Toronto, ON M5X 1A4 1999-01-27
Buycomp.ca Inc. One First Canadian Place, Suite 3400, Toronto, ON M4X 1A4 1999-08-18
Hockeystuff Canada Inc. One First Canadian Place, Suite 3400 P O Box 130, Toronto, ON M5X 1A4 2000-02-15
Axmin Inc. One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4
Globestar Mining Corporation One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2002-01-11
C.m.a. Chalifour, Marcotte & Associes Inc. One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4
Adam Clark Company (1982) Inc. One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Westgul Resources Limited Suite 2630 Po Box 143, Toronto, ON M5X 1C7 1985-05-31
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Loyalty Telecommunications Holdings Inc. 2 First Canadian Place, Suite 2810 Box 175, Toronto, ON M5X 1C7 1996-03-15
Ungava Minerals Corp. 2 First Canadian Place, Suite 2805 Box 175, Toronto, ON M5X 1C7
Tafogo Capital Corp. 100 King St West, Suite 700, Toronto, ON M5X 1C7 1996-10-30
Queensbridge Mill Corporation 2 First Canadian Place, Suite 2700, Toronto, ON M5X 1C7 1998-10-26
Gestion Sava Ltee 1 First Canadian Place, Suite 3440 P O Box 162, Toronto, ON M5X 1C7 1973-11-26
Patino Mining Investments Limited 1 First Canadian Place, Suite 3140 Box 143, Toronto, ON M5X 1C7 1971-08-27
Simmie & Simmie Incorporated One First Canadian Place, Suite 4690 Box 142, Toronto, ON M5X 1C7 1983-10-03
Le Groupe Reel Ltee 1 First Canadian Place, Suite 440 Box 142, Toronto, ON M5X 1C7 1983-12-13
Find all corporations in postal code M5X1C7

Corporation Directors

Name Address
J. HARRIS 821 WEST 8TH AVENUE, VANCOUVER BC V5Z 1E3, Canada
E. WEISHAUPT 984 BLUE MOUNTAIN ST., COCQUITLAM BC , Canada
B.J. TIMMERMAN 37 CASTLE CRES., OAKVILLE ON , Canada
J. WILSON 260 NORTH SHORE BLVD., BURLINGTON ON L7T 1W9, Canada
M.E. HARRIS 28 FIFESHIRE RD. SOUTH, WILLOWDALE ON M2L 2G5, Canada

Entities with the same directors

Name Director Name Director Address
ARCTIC BATHYMETRIC SURVEYS ABS INC. J. HARRIS 1014 MAITLAND AVE., OTTAWA ON K2C 2B6, Canada
NATIONAL CANCER SURVIVORS REGISTRY J. WILSON 76 ROXTON RD., OAKVILLE ON L6H 7A1, Canada
CANADA-ARAB TRADE COUNCIL - J. WILSON 480 UNIVERSITY AVE., TORONTO ON M5G 1Z2, Canada
125414 CANADA LTEE J. WILSON 8 RUE EMILE, ILE BIZARD QC , Canada
J.F. WILSON IRRIGATION PRODUCTS INC. · LES PRODUITS D'IRRIGATION J.F. WILSON INC. J. WILSON 80 LORNE, APT. 406, ST LAMBERT QC H4P 3R6, Canada
ADAM CLARK COMPANY (1982) INC. M.E. HARRIS 28 FIFESHIRE ROAD SOUTH, WILLOWDALE ON M2L 2G5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1C7

Similar businesses

Corporation Name Office Address Incorporation
Industries Acier Dmh Limitee 145 King Street West, Suite 2800, Toronto, ON M5H 3K1 1967-04-19
Les Industries D'acier Ciotech Inc. 770 Sherbrooke Street West, 22nd Floor, Montreal, QC H3A 1G1 1988-02-26
Les Industries D'acier Spectra Ltee 952 Place Trans-canada, Longueuil, QC J4G 2M1 1989-02-16
Tri-steel Industries Inc. 6305 Rome Blvd., # 501, Brossard, QC J4Y 0H2 1963-01-29
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
Forteresse Industries Limitee 238 St-vallier Est, Quebec 2, QC 1951-01-15
Industries De Vetements A.i.l. Limitee 225 Chabanel Street West, Montreal, QC 1975-11-05
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 LES INDUSTRIES D'ACIER G & H 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