APPAREILS IONA INC.

Address:
150 York Street, Suite 1400, Toronto, ON M5H 3T1

APPAREILS IONA INC. is a business entity registered at Corporations Canada, with entity identifier is 1699741. The registration start date is May 15, 1984. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 1699741
Corporation Name APPAREILS IONA INC.
IONA APPLIANCES INC.
Registered Office Address 150 York Street
Suite 1400
Toronto
ON M5H 3T1
Incorporation Date 1984-05-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 10

Directors

Director Name Director Address
KENNETH KELMAN 1166 BAY STREET, SUITE 1404, TORONTO ON M5S 2X8, Canada
WILLIAM BIRDSALL 18 KENMORE CRESCENT, ST-CATHERINES ON L2N 4S5, Canada
ALLAN MILLMAN 25 BRAESIDE ROAD, TORONTO ON M4N 1X8, Canada
JEFFREY M. PIKE 110 BLOOR STREET WEST APT. 2004, TORONTO ON M5S 2W7, Canada
MAXWELL GOLDHAR 131 BLOOR STREET WEST EAST PENTHOU, TORONTO ON M5S 1S3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-14 1984-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-05-15 current 150 York Street, Suite 1400, Toronto, ON M5H 3T1
Name 1984-05-15 current APPAREILS IONA INC.
Name 1984-05-15 current IONA APPLIANCES INC.
Status 1985-09-26 current Inactive - Discontinued / Inactif - Changement de régime
Status 1984-05-15 1985-09-26 Active / Actif

Activities

Date Activity Details
1985-09-26 Discontinuance / Changement de régime Jurisdiction: Ontario
1984-05-15 Incorporation / Constitution en société

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
144125 Canada Limited 150 York, Toronto, ON M5H 3T1 1985-05-28
Modes Preferees Ltee 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1944-12-02
Ryamco Management Ltd. 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1976-06-23
176534 Canada Inc. 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1983-06-14
143236 Canada Limited 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1985-05-17
143238 Canada Limited 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1985-05-17
143237 Canada Limited 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1985-05-17
144206 Canada Limited 150 York Street, Toronto, ON M5H 3T1 1985-05-28
144205 Canada Limited 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1985-05-29
144204 Canada Limited 150 York Street, Suite 1400, Toronto, ON M5H 3T1 1985-05-28
Find all corporations in postal code M5H3T1

Corporation Directors

Name Address
KENNETH KELMAN 1166 BAY STREET, SUITE 1404, TORONTO ON M5S 2X8, Canada
WILLIAM BIRDSALL 18 KENMORE CRESCENT, ST-CATHERINES ON L2N 4S5, Canada
ALLAN MILLMAN 25 BRAESIDE ROAD, TORONTO ON M4N 1X8, Canada
JEFFREY M. PIKE 110 BLOOR STREET WEST APT. 2004, TORONTO ON M5S 2W7, Canada
MAXWELL GOLDHAR 131 BLOOR STREET WEST EAST PENTHOU, TORONTO ON M5S 1S3, Canada

Entities with the same directors

Name Director Name Director Address
115962 CANADA INC. MAXWELL GOLDHAR 131 BLOOR STREET WEST, TORONTO ON M5Z 1R1, Canada
137496 CANADA INC. MAXWELL GOLDHAR 131 BLOOR STREET WEST, TORONTO ON M5Z 1R1, Canada
CARLYLE ENERGY LTD. MAXWELL GOLDHAR 131 BLOOR ST. W., TORONTO ON M5S 1R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T1

Similar businesses

Corporation Name Office Address Incorporation
Adamache Technical Services Inc. 10241 Iona Road, Iona Station, ON N0L 1P0 2010-12-02
10926248 Canada Inc. 9624 Iona Road, Iona Station, ON N0L 1P0 2018-08-01
Maidstar Inc. 2638 Iona Rd., Rr3 Belfast, Iona, PE C0A 1A0 2016-07-29
Iona Financial Alliance Inc. 141, Duquette Road, Rr. #6, Eganville, ON K0J 1T0 2005-06-16
Iona Street Media Inc. 1a Iona Street, Ottawa, ON K1Y 3L6 2012-04-01
Reefertilizer Inc. 302, Iona Street, Ottawa, ON K1Z 7B9 2017-01-18
Ookkee Inc. 302 Iona Street, Ottawa, ON K1Z 7B9 2018-02-02
3639266 Canada Inc. 259 Iona St, Ottawa, ON K1Z 7B6 1999-07-12
See Networks Canada Inc. 6 Iona Court, Whitby, ON L1R 2R3 2003-02-20
6177719 Canada Ltd. 4, Iona Court, Whitby, ON L1R 2R3 2004-01-04

Improve Information

Please provide details on APPAREILS IONA 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