CROWN STORES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2127547. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 2127547 |
Corporation Name | CROWN STORES LIMITED |
Registered Office Address |
2 International Boulevard Toronto ON M9W 1A2 |
Dissolution Date | 1989-04-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN T. BLACK | 497 THE ESPLANADE, OAKVILLE ON L6J 1A5, Canada |
STUART L. HARTLEY | 1 MEADOW HEIGHT ROAD, THORNHILL ON L4J 1V5, Canada |
MARTIN D. DONNER | 4620 YEW STREET, SUITE 104, VANCOUVER BC V6L 2J6, Canada |
PETER B. STEWART | 472 RUSSELL HILL ROAD, TORONTO ON M5P 2S7, Canada |
JOHN S. LACEY | 2 BARCLAY COURT, THORNHILL ON L3T 5T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1986-12-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1986-12-03 | 1986-12-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1986-12-04 | current | 2 International Boulevard, Toronto, ON M9W 1A2 |
Name | 1986-12-04 | current | CROWN STORES LIMITED |
Name | 1986-12-04 | 1986-12-04 | CROWN ZELLERBACH STORES LIMITED. |
Status | 1989-04-25 | current | Dissolved / Dissoute |
Status | 1986-12-04 | 1989-04-25 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-04-25 | Dissolution | |
1986-12-04 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Corporation Name | Office Address | Incorporation |
---|---|---|
Anthes Steel Products Limited | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1928-04-26 |
Equipements Anthes Limitee | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1959-02-10 |
Office Specialty Contract Division Limited | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1970-10-18 |
Tmcl Securities Corporation | 2 International Boulevard, Rexdale, ON M9W 1A2 | 1983-04-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
122601 Canada Ltd. | 2 International Boul., Rexdale, ON M9W 1A2 | 1983-03-28 |
Anthes Imperial Limited | 2 International Blvd., Rexdale, ON M9W 1A2 | 1949-01-27 |
109312 Canada Ltd. | 2 International Blvd., Rexdale, ON M9W 1A2 | 1981-08-04 |
167074 Canada Inc. | 2 International Blvd., Toronto, ON M9W 1A2 | 1989-03-23 |
115587 Canada Inc. | 2 International Blvd., Rexdale, ON M9W 1A2 | 1982-05-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
12155567 Canada Inc. | 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 | 2020-06-25 |
Raizel Productions Inc. | 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 | 2019-11-20 |
Solomo Media Inc. | Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 | 2019-09-14 |
Tkg Recruiting Services Inc. | 7001, 18, Etobicoke, ON M9W 0A2 | 2019-06-27 |
Rpatech Corporation | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2019-06-25 |
Sunlyte Led Lighting Solutions Ltd. | 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 | 2016-08-04 |
Vedic Holistic Living of Canada | 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 | 2016-07-07 |
Vital Radiology Services Canada Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2016-05-06 |
Canada-india Friendship Group Inc. | 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 | 2014-07-23 |
Jai Mata Di Entertainment Inc. | 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 | 2013-04-12 |
Find all corporations in postal code M9W |
Name | Address |
---|---|
JOHN T. BLACK | 497 THE ESPLANADE, OAKVILLE ON L6J 1A5, Canada |
STUART L. HARTLEY | 1 MEADOW HEIGHT ROAD, THORNHILL ON L4J 1V5, Canada |
MARTIN D. DONNER | 4620 YEW STREET, SUITE 104, VANCOUVER BC V6L 2J6, Canada |
PETER B. STEWART | 472 RUSSELL HILL ROAD, TORONTO ON M5P 2S7, Canada |
JOHN S. LACEY | 2 BARCLAY COURT, THORNHILL ON L3T 5T3, Canada |
Name | Director Name | Director Address |
---|---|---|
CANADIAN SATELLITE COMMUNICATIONS INC. | JOHN S. LACEY | 3118 DEER RIDGE DRIVE, WEST VANCOUVER BC V7S 4W1, Canada |
CLEARNET INC. | JOHN S. LACEY | 18 CONCORDE PLACE, PH#7, DON MILLS ON M3C 3T9, Canada |
3321118 CANADA INC. | JOHN S. LACEY | 3118 DEER RIDGE ROAD, WEST VANCOUVER BC V7S 4W1, Canada |
4204247 CANADA INC. | JOHN S. LACEY | 18 CONCORDE PLACE, PH 7, TORONTO ON M3C 3T9, Canada |
NUHAUS KITCHEN SYSTEMS LTD. | JOHN S. LACEY | 2 BARCLAY COURT, THORNHILL ON , Canada |
NORTHLAND SHIPPING (1962) CO. LTD. | MARTIN D. DONNER | 2910 WEST 42ND AVENUE, VANCOUVER BC V6N 3G9, Canada |
93119 CANADA LTD. | MARTIN D. DONNER | 608 - 1575 WEST 10TH AVENUE, VANCOUVER BC V6J 5L1, Canada |
PETROLITE CORPORATION OF CANADA LIMITED | MARTIN D. DONNER | 700 WEST GEORGIA STREET, VANCOUVER BC V7Y 1A8, Canada |
THE STEWART GROUP LTD. | PETER B. STEWART | 472 RUSSELL HILL RD.,, TORONTO ON M5P 2S7, Canada |
BEAVER LUMBER COMPANY LIMITED | PETER B. STEWART | 472 RUSSELL HILL ROAD, TORONTO ON M5P 2S7, Canada |
City | TORONTO |
Post Code | M9W1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Crown Diamond Paints Limited | 2505 Rue De La Metropole, Longueuil, QC J4G 1E5 | 1987-03-31 |
Les Commanditaires Crown Royal Limitee | 57 Erb Street West, Waterloo, ON N2L 6C2 | 1981-02-26 |
Blinds Blinds Blinds Inc. | 20 Place Belcourt, Dollard-des-ormeaux, QC H9A 2P1 | 2007-10-06 |
Flogby Realty Limited | Giant Tiger Stores Limited, 2480 Walkley Road, Ottawa, ON K1G 6A9 | 2003-08-13 |
Societe Immobiliere Crown Vie Inc. | 120 Bloor E, Toronto, ON M4W 1B8 | |
Crown Sports Sales Inc. | 400 Kensington Avenue, Montreal, QC H3Y 3A2 | 2007-12-20 |
Crown, Compagnie D'assurance-vie | 120 Bloor St East, Toronto, ON M4W 1B8 | 1900-06-14 |
Crown Zh Ltd. | 19-48 Beach Grove Road, Charlottetown, PE C1E 1Y6 | |
Les Magasins De Stores Verticaux & Draperies Harrison Inc. | 6900 Decarie Blvd., Suite 122, Montreal, QC H3X 2T8 | 1988-05-10 |
Bi-way Stores Limited | 115 Commander Blvd., Scarborough, ON M1S 3M7 |
Please provide details on CROWN STORES LIMITED 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |