POTASSE D'AMERIQUE, INC.

Address:
4800 Dundas Street West, Toronto, ON M9A 1B1

POTASSE D'AMERIQUE, INC. is a business entity registered at Corporations Canada, with entity identifier is 1682181. The registration start date is April 25, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1682181
Business Number 856851001
Corporation Name POTASSE D'AMERIQUE, INC.
POTASH COMPANY OF AMERICA, INC.
Registered Office Address 4800 Dundas Street West
Toronto
ON M9A 1B1
Incorporation Date 1984-04-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
D.G. GLENNIE 38 YORKMINSTER ROAD, UNIT 4, WILLOWDALE ON M2P 2A4, Canada
J.F. HEAL 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada
D.J. KEE 22 SUNNYLEA AVENUE EAST, TORONTO ON M8Y 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-04-24 1984-04-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-04-25 current 4800 Dundas Street West, Toronto, ON M9A 1B1
Name 1984-04-25 current POTASSE D'AMERIQUE, INC.
Name 1984-04-25 current POTASH COMPANY OF AMERICA, INC.
Status 1984-06-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-04-25 1984-06-20 Active / Actif

Activities

Date Activity Details
1984-04-25 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Potasse D'amerique, Inc. 120 Adelaide Street West, Suite 2600, Toronto, ON M5H 1W5

Office Location

Address 4800 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M9A 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
David Richardson Media Management Inc. 4800 Dundas Street West, Suite 104, Islington, ON M9A 1B1 1981-06-12
David Richardson Media Services Inc. 4800 Dundas Street West, Suite 105, Toronto, ON M9A 1B1 1985-11-06
Latour Communications Ltd. 4800 Dundas Street West, Suite 02, Toronto, ON M9A 1B1 1984-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allied Boating Association of Canada 4800 Dundas St. West, Suite 210, Islington, ON M9A 1B1 1960-08-30
Living Reef Systems Inc. 4800 Dundas St. West, Suite 205, Islington, ON M9A 1B1 1985-04-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
D.G. GLENNIE 38 YORKMINSTER ROAD, UNIT 4, WILLOWDALE ON M2P 2A4, Canada
J.F. HEAL 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada
D.J. KEE 22 SUNNYLEA AVENUE EAST, TORONTO ON M8Y 2K1, Canada

Entities with the same directors

Name Director Name Director Address
NETHERLANDS TRADING COMPANY (CANADA) LIMITED J.F. HEAL 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada
132572 CANADA INC. J.F. HEAL 7 HIGH PARK GARDENS, TORONTO ON M6R 1S8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9A1B1

Similar businesses

Corporation Name Office Address Incorporation
Potash Company of America (canada) Limited 116 Albert St, 9th Floor, Ottawa, ON K1P 5G3 1968-06-18
Rio Tinto Potash Management Inc. 354-200 Granville Street, Vancouver, BC V6C 1S4 2011-07-07
The Patrimonial Company of America Investment Inc. 426, Avenue Victoria, #303, Saint-lambert, QC J4P 2H9 1984-02-01
The Patrimonial Company of America Building Management Inc. 426, Avenue Victoria, #303, Saint-lambert, QC J4P 2H9 1984-01-24
The Patrimonial Company of America Real Estate Brokers Inc. 261 St-jacques Ouest, Suite 100, Montreal, QC H2Y 1M6 1981-10-13
La Garantie, Compagnie D'assurance De L'amerique Du Nord Place Du Canada, Suite 1560, Montreal, QC H3B 2R4 1851-08-02
The Patrimonial Company of America Promotion Inc. 261 St-jacques Ouest, Montreal, QC H2Y 1M6 1984-01-24
The Patrimonial Company of America 1995 Inc. 426, Avenue Victoria, #303, Saint-lambert, QC J4P 2H9 1995-07-24
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
La Prudentielle D'amerique, Compagnie D'assurance Generale (canada) 200 Consilium Place, Scarborough, ON M1H 3E6 1983-04-13

Improve Information

Please provide details on POTASSE D'AMERIQUE, 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