CANADIAN ABC ENGRAVING (1977) LTD.

Address:
40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

CANADIAN ABC ENGRAVING (1977) LTD. is a business entity registered at Corporations Canada, with entity identifier is 179507. The registration start date is January 4, 1977. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 179507
Business Number 877651588
Corporation Name CANADIAN ABC ENGRAVING (1977) LTD.
Registered Office Address 40 King Street West
Suite 4400
Toronto
ON M5H 3Y4
Incorporation Date 1977-01-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
KRISHAN K. PURI 67 BOTANY HILL ROAD, SCARBOROUGH ON M1G 3K4, Canada
WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada
ALBERT A. SCALA 125 FIFTH AVENUE, PATERSON , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-03 1977-01-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-10-10 current 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 1977-01-04 current CANADIAN ABC ENGRAVING (1977) LTD.
Status 1989-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1977-01-04 1989-08-31 Active / Actif

Activities

Date Activity Details
1977-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
165059 Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
KRISHAN K. PURI 67 BOTANY HILL ROAD, SCARBOROUGH ON M1G 3K4, Canada
WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada
ALBERT A. SCALA 125 FIFTH AVENUE, PATERSON , United States

Entities with the same directors

Name Director Name Director Address
ALBERT SCALA INDUSTRIES LTD. ALBERT A. SCALA 125 FIFTH AVENUE, PATERSON , United States
MIRACLE MATE DISTRIBUTION CENTRE CANADA INC. KRISHAN K. PURI 3112 PARKER STREET, VANCOUVER BC V5K 2V5, Canada
ALBERT SCALA INDUSTRIES LTD. KRISHAN K. PURI 67 BOTANY HILL ROAD, SCARBOROUGH ON M1G 3K4, Canada
ALBERT SCALA INDUSTRIES LTD. KRISHAN K. PURI 67 BOTANY HILL ROAD, SCARBOROUGH ON M1G 3K4, Canada
UNIVERSAL SCHEDULING LIMITED ADMINISTRATION UNIVERSELLE LIMITEE WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada
D.D. BEAN & SONS (CANADA) LTD. WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada
CREE-YAMAHA MOTOR ENTERPRISES LIMITED WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada
HIGH-POINT RENDEL CANADA LTD. WILLIAM T. PASHBY 69 AIRDRIE RD, TORONTO ON M4G 1M1, Canada
REFRACTORIES ENGINEERING AND SUPPLIES LIMITED WILLIAM T. PASHBY 69 AIRDRIE RD, TORONTO ON M4G 1M1, Canada
ALBERT SCALA INDUSTRIES LTD. WILLIAM T. PASHBY 69 AIRDRIE ROAD, TORONTO ON M4G 1M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
Les Recuperations T. & M. (1977) Inc. 3777 Place Lafayette, Rr 2, Bois-briand, QC J7E 4H5 1977-01-28
R.l. Industrial Supplies (1977) Ltd. 188 Rue Napoleon, Sept-iles, QC G4R 3M5 1976-11-29
Appareils De Cinema Best (1977) Ltee 1303 Yonge Street, Toronto, ON M4T 2Y9 1977-06-20
Fabricants & Conditionneurs D'isolants (1977) Ltee 537 Stirling Drive, P.o. Box 272, Hudson Heights, QC J0P 1J0 1977-12-30
Les Papiers Industriels Faconnes (1977) Ltee 9170 Pascal Gagnon Street, St. Leonard, QC H1P 2X4 1977-07-19
Manufacture D'equipement Alimentaire De L'amerique Du Nord (1977) Ltee 2300 Boulevard Industriel, Laval, QC 1977-03-31
Les Modes De Cuir Chic (1977) Inc. 5800 Rue St-denis, Suite 212, Montreal, QC H2S 3L5 1977-04-21
Convertisseurs Deauville (1977) Ltee 333 Chabanel Street West, Suite 102, Montreal, QC H2N 2E7 1977-06-17
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
La Compagnie De Portefeuille Propin (1977) Ltee 615 Dorchester Street West, Suite 820, Montreal, QC H3B 1P5 1977-01-14

Improve Information

Please provide details on CANADIAN ABC ENGRAVING (1977) LTD. 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