LES VETEMENTS & CHAUSSURES TIMBERLAND INC.

Address:
181 Bay Street, Suite 4400, Bce Place, Toronto, ON M5J 2T3

LES VETEMENTS & CHAUSSURES TIMBERLAND INC. is a business entity registered at Corporations Canada, with entity identifier is 1856944. The registration start date is February 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1856944
Business Number 125962183
Corporation Name LES VETEMENTS & CHAUSSURES TIMBERLAND INC.
TIMBERLAND FOOTWEAR & CLOTHING INC.
Registered Office Address 181 Bay Street, Suite 4400
Bce Place
Toronto
ON M5J 2T3
Incorporation Date 1985-02-14
Dissolution Date 2007-10-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DAVID G. BUTLER 2197 ERIN CENTRE BOULEVARD, MISSISSAUGA ON L5M 5C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-13 1985-02-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-19 current 181 Bay Street, Suite 4400, Bce Place, Toronto, ON M5J 2T3
Address 2006-06-27 2007-03-19 100 Queen Street, Suite 1100, World Exchange Plaza, Ottawa, ON K1P 1J9
Address 2002-03-14 2006-06-27 100 Queen Street, Suite 1100, World Exchange Plaza, Ottawa, ON K1P 1J9
Address 1987-10-28 2002-03-14 60 Queen Street, Suite 1000, Ottawa, ON K1P 5Y7
Name 1985-02-14 current LES VETEMENTS & CHAUSSURES TIMBERLAND INC.
Name 1985-02-14 current TIMBERLAND FOOTWEAR & CLOTHING INC.
Name 1985-02-14 current LES VETEMENTS ; CHAUSSURES TIMBERLAND INC.
Name 1985-02-14 current TIMBERLAND FOOTWEAR ; CLOTHING INC.
Status 2007-10-16 current Dissolved / Dissoute
Status 1985-02-14 2007-10-16 Active / Actif

Activities

Date Activity Details
2007-10-16 Dissolution Section: 210
1985-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-08-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street, Suite 4400
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abs Group Services (canada) Ltd. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1977-05-05
Goodbaby Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Scientific Games Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1993-02-16
Calea Vancouver Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1996-07-17
Nobil It Canada Corp. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1997-09-09
The Ritz-carlton Hotel Company of Canada Limited 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1997-11-25
Tf Canada Estate Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 1998-07-27
Mfta Canada Inc. 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3 1999-08-10
3974677 Canada Inc. 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3 2001-11-21
Boliden Limited 181 Bay Street, Suite 4400, Bce Place, Bay Wellington Tower, Toronto, ON M5J 2T3
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
DAVID G. BUTLER 2197 ERIN CENTRE BOULEVARD, MISSISSAUGA ON L5M 5C1, Canada

Entities with the same directors

Name Director Name Director Address
WILDFIRE FIRE EQUIPMENT INC. ÉQUIPEMENTS D'INCENDIE WILDFIRE INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, #610, OAKVILLE ON L6H 3K6, Canada
CANTECH CORPORATION DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
MUELLER CANADA INC. DAVID G. BUTLER 3590 BELVEDERE CRES, MISSISSAUGA ON L5L 3B4, Canada
TYCO LABORATORIES OF CANADA INC. DAVID G. BUTLER 3590 BELVEDERE CRESCENT, MISSISSAUGA ON L5L 3B4, Canada
BECTON DICKINSON CANADA INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
AEG CANADA INC. David G. Butler 1230 Marlborough Court, Unit 610, Oakville ON L6H 3K6, Canada
311313 ALBERTA LTD. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
FIREX INDUSTRIES CALGARY INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
CANVIL LTD. DAVID G. BUTLER 3590 BELVEDERE CRES, MISSISSAUGA ON L5L 3B4, Canada
3643115 CANADA INC. DAVID G. BUTLER 610 1230 MARLBOROUGH COURT, OAKVILLE ON L6H 3K6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Timberland Paper Converting Inc. 6267 Lennox Ave, Montreal, QC H3S 2N6 2002-04-10
Sw Timberland Associates Inc. 4269 Ste-catherine West, Suite 200, Montreal, QC H3Z 1P7 2008-12-01
8342695 Canada Inc. 48 Timberland Rd, Brampton, ON L6Y 4B6 2012-11-05
9809180 Canada Inc. 328 Timberland Gate, Oakville, ON L6M 0Y8 2016-06-27
Red Sun Non-profit Inc. 1 Timberland Crescent, Wasaga Beach, ON L9Z 1G7 2019-07-22
10327735 Canada Inc. 11 Timberland Court, Tiny, ON L9M 0M3 2017-07-18
Max Custom Carpentry Incorporated 17 Timberland Drive, Rusagonis, NB E3B 0R2 2019-03-27
Timberland Casket Company Inc. 347 Bay Street, Suite 408, Toronto, ON M5H 2R7 1998-01-29
Timberland Design & Build Inc. 5 Ormsby Drive, P.o.box 89, Richmond, ON K0A 2Z0 2009-10-26
Healthy Finish Fitness Ltd. 355 Timberland Gate, Oakville, ON L6M 0Y9 2016-03-05

Improve Information

Please provide details on LES VETEMENTS & CHAUSSURES TIMBERLAND 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