DRUMMOND, FORMULES D'AFFAIRES (1984) LTEE

Address:
112 Adelaide St. East, Toronto, ON M5C 1K9

DRUMMOND, FORMULES D'AFFAIRES (1984) LTEE is a business entity registered at Corporations Canada, with entity identifier is 1807684. The registration start date is November 29, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1807684
Business Number 884899337
Corporation Name DRUMMOND, FORMULES D'AFFAIRES (1984) LTEE
DRUMMOND BUSINESS FORMS (1984) LTD.
Registered Office Address 112 Adelaide St. East
Toronto
ON M5C 1K9
Incorporation Date 1984-11-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
H.L. KOELLING 294 DEER TRAIL COURT, BARRINGTON , United States
SAMUEL R. BAKER 51 DENLOW BOULEVARD, DON MILLS ON M3B 1P6, Canada
R. PETER MCLAUGHLIN 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-28 1984-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-29 current 112 Adelaide St. East, Toronto, ON M5C 1K9
Name 1984-11-29 current DRUMMOND, FORMULES D'AFFAIRES (1984) LTEE
Name 1984-11-29 current DRUMMOND BUSINESS FORMS (1984) LTD.
Status 1990-02-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-11-29 1990-02-09 Active / Actif

Activities

Date Activity Details
1984-11-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE ST. EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holy Land Conservation Fund 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-01-15
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
Hollister Limited 112 Adelaide St. East, ON M5C 1K9 1958-12-24
House of Westmore-canada Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1940-02-02
Ift Enterprises Corporation, Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-11-05
Knowledge Ramp Networks Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1999-01-20
Grossman Leasing Co. Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1962-08-22
Tobavest Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1975-01-06
103759 Canada Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1981-01-29
Zenox Photographic Systems (canada) Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1985-07-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
H.L. KOELLING 294 DEER TRAIL COURT, BARRINGTON , United States
SAMUEL R. BAKER 51 DENLOW BOULEVARD, DON MILLS ON M3B 1P6, Canada
R. PETER MCLAUGHLIN 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada

Entities with the same directors

Name Director Name Director Address
Alliance Surface Finishing Inc. R. PETER MCLAUGHLIN 10244 BATHURST STREET, P.O. BOX 90, RICHMOND HILL ON L4C 4X9, Canada
S.A.C. OF CANADA LIMITED R. PETER MCLAUGHLIN 10244 BATHURST ST., RICHMOND HILL ON L4C 4X9, Canada
LIFELINE SYSTEMS (CANADA), INC. R. PETER MCLAUGHLIN 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada
AAMCO AUTOMATIC TRANSMISSIONS OF CANADA, LTD. R. PETER MCLAUGHLIN 10244 BATHURST, BOX 90, RICHMOND HILL ON L4C 4X9, Canada
CRAIN-DRUMMOND INC. R. PETER MCLAUGHLIN 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada
HUCK MANUFACTURING COMPANY (CANADA) LTD. R. PETER MCLAUGHLIN 10244 BATHURST STREET, BOX 90, RICHMOND HILL ON L4C 4X9, Canada
EAST-WEST COURIER LTD. SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
FEDERAL EXPRESS CANADA LTD. SAMUEL R. BAKER 51 DELOW BLVD., DON MILLS ON M3B 1P6, Canada
R. L. CRAIN INC. SAMUEL R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
ARO OF CANADA (1969) LIMITED SAMUEL R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
Oxygene Drummond (1984) Ltee. 531 Lindsay, Drummondville, QC J2B 1H3 1980-01-02
Les Formules D'affaires V.s.r. Inc. 700 Mccaffrey Street, St-laurent, QC H4T 1N1 1989-12-20
Chouinard Business Forms Ltd. 11915 Rue Bellevois, Montreal-nord, QC H1G 3G2 1973-07-20
Intertrade Business Forms Ltd. 1001 Lenoir Street, Suite 401, Montreal, QC H4C 2Z6 1970-09-02
Les Formules D'affaires R.f.c. Incorpore 63 Place Chambord, Candiac, QC J5R 4W7 1977-02-22
Formules D'affaires Termar Business Forms Inc. 3025 Victoria Ave, Suite 203, Lachine, QC H8S 1Z4 1986-02-17
Richelieu Business Forms Ltd. 82 Ste-marguerite, St-jean-sur-richelieu, QC J3B 3Z9 1979-06-22
Les Formules D'affaires Uni-form Inc. 545, Delmar, Pointe Claire, QC H9R 4A7 1991-04-24
Formules D'affaires Lakeshore Inc. 7 Cadillac, Kirkland, QC H9H 4E5 1988-04-21
Shamrock Business Forms Inc. 2080 Chartier Ave, Dorval, QC H9P 1H2 1982-09-20

Improve Information

Please provide details on DRUMMOND, FORMULES D'AFFAIRES (1984) LTEE 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