THE FLYER FORCE INC.

Address:
150 Bloor Street West, Suite 910, Toronto, ON M5S 2Y9

THE FLYER FORCE INC. is a business entity registered at Corporations Canada, with entity identifier is 1649817. The registration start date is February 20, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1649817
Business Number 875219933
Corporation Name THE FLYER FORCE INC.
Registered Office Address 150 Bloor Street West
Suite 910
Toronto
ON M5S 2Y9
Incorporation Date 1984-02-20
Dissolution Date 1992-12-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID R. DRAYCOTT 101 BEDFORD PARK AVENUE, TORONTO ON M5M 1J2, Canada
RUSSELL A. MILLS 10 LAMPORT AVENUE, SUITE 303, TORONTO ON M4W 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-19 1984-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-20 current 150 Bloor Street West, Suite 910, Toronto, ON M5S 2Y9
Name 1984-02-20 current THE FLYER FORCE INC.
Status 1992-12-04 current Dissolved / Dissoute
Status 1984-02-20 1992-12-04 Active / Actif

Activities

Date Activity Details
1992-12-04 Dissolution
1984-02-20 Incorporation / Constitution en société

Office Location

Address 150 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 2Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
128432 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1983-11-24
Ronalds-federated Limited 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
J & F Martell Diffusion (canada) Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1986-11-14
Southam Paragon Graphics Limited 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9
Imprimerie Southam Ltee 150 Bloor Street West, Suite M130, Toronto, ON M5S 2Y8
Diffusions C - Benelly Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1982-06-21
British American Bank Note Inc. 150 Bloor Street West, Suite 805, Toronto, ON M5S 2X9
136328 Canada Inc. 150 Bloor Street West, Toronto, ON M5S 2X9 1984-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
DAVID R. DRAYCOTT 101 BEDFORD PARK AVENUE, TORONTO ON M5M 1J2, Canada
RUSSELL A. MILLS 10 LAMPORT AVENUE, SUITE 303, TORONTO ON M4W 2S6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S2Y9

Similar businesses

Corporation Name Office Address Incorporation
New Flyer Industries Limited 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Systemes M.d. Force Inc. 3115 De Miniac Street, St-laurent, QC H4S 1S9 1991-10-03
Force Software Development Inc. 1279 Chemin Du Bord De L'eau, Laval, QC H7Y 1B9 2016-09-22
Force Ti Mondiale Inc. 690 Terrrasse D'auteuil, Laval, QC H7J 1A9 2015-10-09
Force Traders International Incorporated 17,508 Boul Grouin Ouest, Pierrefonds, QC H9J 3C8 2016-03-14
Force Ndt Inc. 2233 Rue Wellington, Montréal, QC H3K 1X4 2016-03-01
Le Groupe Financier Multi Force LtÉe 1565, Boul. De L'avenir, Bureau 206, Laval, QC H7S 2N5 1999-10-01
Mobile Force (v-h) Company Ltd. 1981 Mcgill College, Suite 1100, Montreal, QC H3A 3C1 1989-09-22
Narrative Force Strategic Consulting Inc. 250 Avenue Clarke, Suite 609, Westmount, QC H3Z 2E5 2002-06-13
Morrison & Force Devices Inc. 3600 Avenue Barclay, Suite 400, Montreal, QC H3S 1K5 1986-09-12

Improve Information

Please provide details on THE FLYER FORCE 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