BELGO-FISHER INC.

Address:
20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5

BELGO-FISHER INC. is a business entity registered at Corporations Canada, with entity identifier is 1518852. The registration start date is June 14, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1518852
Business Number 886715648
Corporation Name BELGO-FISHER INC.
Registered Office Address 20 Queen Street West
Suite 3000
Toronto
ON M5H 1V5
Incorporation Date 1983-06-14
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SEYMORE OBRONT 29 NOMAD CRES, DON MILLS ON M3B 1S5, Canada
JAMES R. BULLOCK 2900 YONGE STREET, PH 907, TORONTO ON M4N 3N8, Canada
HARRY A. OBRONT 53 BREABROOK DRIVE, WHITBY ON L1R 1V6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-13 1983-06-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-16 current 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5
Address 1990-02-16 current 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5
Name 1983-06-23 current BELGO-FISHER INC.
Name 1983-06-14 1983-06-23 124540 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-10-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-06-14 1993-10-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1983-06-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1989-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Chartwood Developments Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 1978-03-01
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Bell Sygma Inc. 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Toronto Events Promotion Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
99671 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Burke Publishing (canada) Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1970-06-03
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Fathers of Confederation Historical Foundation (private) 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5 1966-01-13
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
99670 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
167937 Canada Inc. 20 Queen Street West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1989-08-28
Professional Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-01-17
Find all corporations in postal code M5H1V5

Corporation Directors

Name Address
SEYMORE OBRONT 29 NOMAD CRES, DON MILLS ON M3B 1S5, Canada
JAMES R. BULLOCK 2900 YONGE STREET, PH 907, TORONTO ON M4N 3N8, Canada
HARRY A. OBRONT 53 BREABROOK DRIVE, WHITBY ON L1R 1V6, Canada

Entities with the same directors

Name Director Name Director Address
LAIDLAW INC. JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
CHARTWOOD MANAGEMENT LIMITED JAMES R. BULLOCK 2900 YONGE STREET, PH-907, TORONTO ON M4N 3N8, Canada
SCD TRANSPORT LTD. JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
LAIDLAW INC. JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
LAIDLAW TRANSPORTATION LIMITED JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
GREY GOOSE CORPORATION LIMITED JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
IMPERIAL TOBACCO COMPANY OF CANADA, LIMITED JAMES R. BULLOCK 1237 NORTH SHORE BLVD, SUITE 1201, BURLINGTON ON L7S 2H8, Canada
1114215 Ontario Limited JAMES R. BULLOCK RR 3, MILTON ON L9T 2X7, Canada
CHARTWOOD DEVELOPMENTS LIMITED JAMES R. BULLOCK 55 EDENBROOK HILL, ISLINGTON ON M9A 4A1, Canada
166953 CANADA INC. SEYMORE OBRONT 29 NOMAD CRESCENT, DON MILLS ON M3B 1S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V5

Similar businesses

Corporation Name Office Address Incorporation
Belgo-fisher (canada) Inc. 1108-25 The Esplanade, Toronto, ON M5E 1W5 2004-03-22
Belgo-canadian Pastries Inc. 270 Douglas Avenue, 300, Keystone Place, Bathrust, NB E2A 1M9 1996-11-21
Belgo American Estates Ltd. 2525 Havre Des Iles, Apt.1104b, Chomedey, Laval, QC H7W 4C5 1975-11-07
La Societe Immobiliere Belgo-canadienne Limitee 5350 Macdonald, Suite 1406, Cote St. Luc, QC H3X 3V2 1911-09-02
Cristal Fisher Inc. 5151 Thimens Blvd, St-laurent, QC H4R 2C8 1993-07-02
Controles Fisher Inc. 20 Depew Street, Unit 2, Hamilton, ON L8L 7H8 1992-08-20
Fisher Scientifique Limitee 8555 Devonshire Rd, Montreal 307, QC H4P 2L3 1922-03-20
Les Placements N & R Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
Fisher & Fisher Investments Ltd. 200, 1115 - 11th Avenue Sw, Calgary, AB T2R 0G5 1980-11-25
Service & Pneu Fisher Ltee 7390 Cote St-luc Road, Montreal, QC H4W 1R1 1984-04-09

Improve Information

Please provide details on BELGO-FISHER INC. 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