COMSTOCK INTERNATIONAL LTEE

Address:
60 Tiffield Road, Scarborough, ON M1V 3J1

COMSTOCK INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 2000482. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2000482
Business Number 873191340
Corporation Name COMSTOCK INTERNATIONAL LTEE
COMSTOCK INTERNATIONAL LTD.
Registered Office Address 60 Tiffield Road
Scarborough
ON M1V 3J1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
NICK BURGGRAAF 28 INVERMARGE DR., SCARBOROUGH ON M1C 3M3, Canada
ARTHUR R LUNDRIGAN 36 WEST VALLEY ROAD, CORNER BROOK NL A2H 2X3, Canada
GILBERT S. BENNETT 15 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
CHARLES I. RATHGEB 180 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada
HAROLD W. LUNDRIGAN RR 1 HUMBER VLLGE, BOX 2, SITE 12, CORNER BROOK NL A2H 2X3, Canada
GRANVILLE HENDERSON 197 BURBANK DRIVE, WILLOWDALE ON M2K 1P5, Canada
LESLIE G. JAEGER 73 TANGMERE CRES.PO OBX 1000, HALIFAX NS B3J 2X4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-30 1985-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-12-01 current 60 Tiffield Road, Scarborough, ON M1V 3J1
Name 1985-12-24 current COMSTOCK INTERNATIONAL LTEE
Name 1985-12-24 current COMSTOCK INTERNATIONAL LTD.
Name 1985-12-01 1985-12-24 COMSTOCK INTERNATIONAL LTD.
Status 1987-11-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-12-01 1987-11-30 Active / Actif

Activities

Date Activity Details
1985-12-01 Amalgamation / Fusion Amalgamating Corporation: 1996878.
1985-12-01 Amalgamation / Fusion Amalgamating Corporation: 1996991.
1985-12-01 Amalgamation / Fusion Amalgamating Corporation: 347701.
1985-12-01 Amalgamation / Fusion Amalgamating Corporation: 362255.
1985-12-01 Amalgamation / Fusion Amalgamating Corporation: 857025.

Corporations with the same name

Corporation Name Office Address Incorporation
Comstock International Ltee 60 Tiffield Road, Scarborough, ON M1V 3J1 1968-10-07

Office Location

Address 60 TIFFIELD ROAD
City SCARBOROUGH
Province ON
Postal Code M1V 3J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Comstock International Ltee 60 Tiffield Road, Scarborough, ON M1V 3J1 1968-10-07
Comstock Midwestern Limited 60 Tiffield Road, Scarborough, ON M1V 3J1 1951-08-02
Comstock Premises Limited 60 Tiffield Road, Scarborough, ON M1V 3J1 1944-07-21
Lundrigans-comstock Limited 60 Tiffield Road, Scarborough, NL M1V 3J1 1979-05-10
147631 Canada Limited 60 Tiffield Road, Scarborough, ON M1V 3J1
Comstock Realty Corporation Inc. 60 Tiffield Road, Scarborough, ON M1V 3J1
116176 Canada Limited 60 Tiffield Road, Scarborough, ON M1V 3J1 1982-07-22
Ludrigans-comstock Limited 60 Tiffield Road, Scarborough, ON M1V 3J1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
NICK BURGGRAAF 28 INVERMARGE DR., SCARBOROUGH ON M1C 3M3, Canada
ARTHUR R LUNDRIGAN 36 WEST VALLEY ROAD, CORNER BROOK NL A2H 2X3, Canada
GILBERT S. BENNETT 15 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
CHARLES I. RATHGEB 180 TEDDINGTON PARK, TORONTO ON M4N 2C8, Canada
HAROLD W. LUNDRIGAN RR 1 HUMBER VLLGE, BOX 2, SITE 12, CORNER BROOK NL A2H 2X3, Canada
GRANVILLE HENDERSON 197 BURBANK DRIVE, WILLOWDALE ON M2K 1P5, Canada
LESLIE G. JAEGER 73 TANGMERE CRES.PO OBX 1000, HALIFAX NS B3J 2X4, Canada

Entities with the same directors

Name Director Name Director Address
LUDRIGANS-COMSTOCK LIMITED CHARLES I. RATHGEB 180 TEDDINGTON PARK, TORONTO ON , Canada
COMSTOCK REALTY CORPORATION INC. GILBERT S. BENNETT 15 BLANCHARD ROAD, TORONTO ON M4N 3M1, Canada
NORTHERN DIAMOND HOLDINGS LTD. GRANVILLE HENDERSON 197 BURBANK DR., WILLOWDALE ON , Canada
MORISSETTE MANUFACTURING & SALES LIMITED GRANVILLE HENDERSON 197 BURBANK DR., WILLOWDALE ON , Canada
N. MORISSETTE DIAMOND DRILLING LIMITED GRANVILLE HENDERSON 197 BURBANK DR., WILLOWDALE ON , Canada
Vaughan Load Supporting Structures Incorporated LESLIE G. JAEGER 2 SARAGUAY PLACE, HALIFAX NS B3P 2N9, Canada
COMSTOCK INTERNATIONAL LTD. LESLIE G. JAEGER PO BOX 1000, HALIFAX NS , Canada
LUDRIGANS-COMSTOCK LIMITED LESLIE G. JAEGER 73 TANGMERE CRESCENT, PO 1000, HALIFAX NS B3J 2X4, Canada
COMSTOCK INTERNATIONAL LTD. NICK BURGGRAAF 25 BAMBURGH CIRCLE, SUITE 131, SCARBOROUGH ON , Canada
COMSTOCK REALTY CORPORATION INC. NICK BURGGRAAF 28 IVERMARGE DR., SCARBOROUGH ON M1C 3M3, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V3J1

Similar businesses

Corporation Name Office Address Incorporation
Comstock International Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3
Ink & Aisle Inc. 319 Comstock Road, Scarborough, ON M1L 2H3 2019-10-09
Couronne Parties Inc. 319 Comstock Road, Toronto, ON M1L 4M7 2020-01-16
Accord Healthcare Inc. 460 Comstock Road, Scarborough, ON M1L 4S4 2006-06-13
6680984 Canada Inc. 1645 Comstock Rd., Ottawa, ON K1B 4X2 2007-01-02
6010644 Canada Inc. 1645 Comstock Rd., Gloucester, ON K1B 4X2 2002-08-09
4022955 Canada Inc. 777 Comstock Crescent, Brockville, ON K6V 6C9 2002-03-04
8728119 Canada Limited 761 Comstock Cres., Brockville, ON K6V 6C9 2013-12-16
6546285 Canada Inc. 1641 Comstock Road, Ottawa, ON K1B 4X2 2006-03-30
Caesar's Network Inc. 1641 Comstock Road, Ottawa, ON K1B 4X2 2009-12-09

Improve Information

Please provide details on COMSTOCK INTERNATIONAL 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