CROWN STORES LIMITED

Address:
2 International Boulevard, Toronto, ON M9W 1A2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-04-25 Dissolution
1986-12-04 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address 2 INTERNATIONAL BOULEVARD
City TORONTO
Province ON
Postal Code M9W 1A2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M9W1A2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches