THE AVLINE TRADING CORPORATION

Address:
70 University Ave, Suite 250, Toronto, ON M5J 2M4

THE AVLINE TRADING CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2034689. The registration start date is March 21, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2034689
Business Number 125152298
Corporation Name THE AVLINE TRADING CORPORATION
Registered Office Address 70 University Ave
Suite 250
Toronto
ON M5J 2M4
Incorporation Date 1986-03-21
Dissolution Date 2001-12-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
VICTOR BENNETT 5216 MEADFIELD, WEST VANCOUVER BC V7W 3C3, Canada
JAMES RADFORD 18 HOMECREST TERRACE, HALIFAX NS B3N 1Y4, Canada
JOHN TIMMINS 3115 GULF OF MEXICO DR., UNIT 304, LONG BOUT KEY, FLORIDA , United States
DEREK HANNAFORD 52 ST-SULPICE, WESTMOUNT QC H3Y 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-20 1986-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-21 current 70 University Ave, Suite 250, Toronto, ON M5J 2M4
Name 1986-03-21 current THE AVLINE TRADING CORPORATION
Status 2001-12-10 current Dissolved / Dissoute
Status 2001-06-04 2001-12-10 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1993-08-26 2001-06-04 Active / Actif
Status 1993-07-02 1993-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2001-12-10 Dissolution Section: 211
2001-06-04 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1986-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5J 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R.p. Experts En Sinistres Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1988-11-09
Cunningham Lindsey Canada Limited 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Renaud, Préfontaine & Associates Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4
3332462 Canada Inc. 70 University Ave, 4th Floor, Toronto, ON M5J 2M4 1996-12-23
Intercap Financial Corporation 70 University Ave, 4th Floor, Toronto, ON M5J 2M4 1996-12-23
Cunningham Lindsey Group Inc. 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Renaud, Prefontaine - Insurance Adjusters Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1983-06-06
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08
Mispec Resources Inc. 70 University Ave, Suite 1400, Toronto, ON M5J 2M4 1986-04-23
153684 Canada Limited 70 University Ave, Suite 250, Toronto, ON M5J 2M4 1986-12-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tmg Financial Products (canada) Inc. 70 University Avenue, Toronto, ON M5J 2M4 1992-12-18
Bolton Tremblay Taurus Fund Limited 70 University Ave., Suite 1050 Po Box 11, Toronto, ON M5J 2M4 1966-04-18
3360237 Canada Inc. 70 University Avenue, Suite 250, Toronto, ON M5J 2M4 1997-04-01
Investissements Kenwell Limitee 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1953-12-31
Mountain Foods Ltd. 70 University Avenue, Suite 250, Toronto, BC M5J 2M4 1954-11-10
Passage Films Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1980-07-10
Nickam Instruments & Supply Limited 70 University Avenue, Toronto, ON M5J 2M4 1949-02-24
Dore, Sutherland & Stuebing Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1980-04-24
Cinema Investments Limited 70 University Avenue, Suite 400 Box 17, Toronto, QC M5J 2M4 1979-05-01
Interior Capital Corporation 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1981-03-10
Find all corporations in postal code M5J2M4

Corporation Directors

Name Address
VICTOR BENNETT 5216 MEADFIELD, WEST VANCOUVER BC V7W 3C3, Canada
JAMES RADFORD 18 HOMECREST TERRACE, HALIFAX NS B3N 1Y4, Canada
JOHN TIMMINS 3115 GULF OF MEXICO DR., UNIT 304, LONG BOUT KEY, FLORIDA , United States
DEREK HANNAFORD 52 ST-SULPICE, WESTMOUNT QC H3Y 2B7, Canada

Entities with the same directors

Name Director Name Director Address
3288005 CANADA INC. DEREK HANNAFORD 52 ST. SULPIC ROAD, WESTMOUNT QC H3Y 2B6, Canada
FIRSTCAN REALTY INC. DEREK HANNAFORD 52 ST-SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada
CANADA - UNITED STATES BUSINESS COUNCIL INC. · LE CONSEIL D'AFFAIRES CANADA - ÉTATS-UNIS INC. DEREK HANNAFORD 52 ST SULPICE ROAD, WESTMOUNT QC H3Y 2B7, Canada
INTERNATIONAL AVIATION MANAGEMENT TRAINING INSTITUTE INSTITUT INTERNATIONAL DE FORMATION E VICTOR BENNETT 2553 DRIFTWOOD DRIVE, KINGSTON ON K7L 4V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2M4
Category trading
Category + City trading + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Off The Hook Trading Corporation 1117 Ste-catherine Street West, Suite 303, Montreal, QC H3B 1H9 2000-02-04
Gilav Trading Corporation 1440 Saint Catherine West, Suite 730, Montreal, QC H3G 1R8 1999-12-14
Lattice Trading Corporation Limitee 22 Aldershot Boulevard, Winnipeg, MB R3P 0C8 1974-03-05
Corporation Montréal Plastique Trading 5815 Rue Evreux, St-leonard, QC H1T 2H4 1999-12-24
Quantum Leap Trading Corporation C/o J. Douglas Jevning Law Corporation, #1503 - 100 West Pender Street, Vancouver, BC V6B 1R8 2011-10-12
First Class Trading Corporation 8175 George Street Suite 102, Lasalle, QC H8P 3W4 2003-11-11
Corporation De Restauration Rapide & Commerce Tai Ka Lee 2020 University, Suite 2450, Montreal, QC H3A 2A5 1993-01-18
Corporation D'exportation Asiatique Uniteam 2465 Nassau, Suite 7, Brossard, QC J4Y 1R6 1993-05-06
Corporation De Commerce Dprk 4895 Sherbrooke Street West, Suite C415, Westmount, QC H3Z 2V8 1995-07-07
Commerce Haitien Aidco Corporation 300 Marcel Laurin, Suite 105, St-laurent, QC H4M 2L4 1994-06-02

Improve Information

Please provide details on THE AVLINE TRADING CORPORATION 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