CALTORN OVERSEAS CORP.

Address:
151 Yonge St, Suite 1500, Toronto, ON M5C 2W7

CALTORN OVERSEAS CORP. is a business entity registered at Corporations Canada, with entity identifier is 2255006. The registration start date is October 26, 1987. The current status is Active.

Corporation Overview

Corporation ID 2255006
Business Number 100736974
Corporation Name CALTORN OVERSEAS CORP.
Registered Office Address 151 Yonge St
Suite 1500
Toronto
ON M5C 2W7
Incorporation Date 1987-10-26
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
GARY GEORGE VOGAN GENERAL DELIVERY, KETTLEBY ON L0G 1J0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-10-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-10-25 1987-10-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-10-26 current 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7
Name 1987-10-26 current CALTORN OVERSEAS CORP.
Status 1990-02-22 current Active / Actif
Status 1990-02-01 1990-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1987-10-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-11-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1996-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 151 YONGE ST
City TORONTO
Province ON
Postal Code M5C 2W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Kruger Consultants Ltd. 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1977-06-01
Angel Capital Network Inc. 151 Yonge St, Suite 1210, Toronto, ON M5C 2W7 1996-09-13
North American Cornerstone Canadian Mutual Fund Ltd. 151 Yonge St, Toronto, ON M5C 2W7 1983-08-11
Abboud Investment & Marketing Inc. 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1985-10-22
Whelan's International Store Cleaners Inc. 151 Yonge St, Suite 1402, Toronto, ON M5C 2W7 1995-03-09
Air Routing International Corporation (canada) 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1987-10-13
Communications Beauregard Inc. 151 Yonge St, Suite 1500, Toronto, ON M5C 2W7 1987-12-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
First City Financial Corporation Ltd. 151 Yonge Street, Toronto, ON M5C 2W7
Amep Holdings Inc. 151 Yonge Street, Toronto, ON M5C 2W7 1992-06-30
Wallace & Partners, Human Relations Consultants Inc. 151 Yonge Street, Suite 1400, Toronto, ON M5C 2W7 1993-06-14
3395481 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1997-07-24
3530311 Canada Inc. 151 Yonge Street, Suite 601, Toronto, ON M5C 2W7
Investissements Newlore Ltee 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1979-07-26
Administration Panore Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1985-05-09
3138658 Canada Inc. 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1995-04-18
Corpfinance International Limited 151 Yonge Street, Suite 601, Toronto, ON M5C 2W7 1984-12-07
Bassett/falk Cancer Research Foundation 151 Yonge Street, Suite 1500, Toronto, ON M5C 2W7 1987-05-04
Find all corporations in postal code M5C2W7

Corporation Directors

Name Address
GARY GEORGE VOGAN GENERAL DELIVERY, KETTLEBY ON L0G 1J0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2W7

Similar businesses

Corporation Name Office Address Incorporation
DÉveloppements D'affaires Overseas O.b.d. Inc. 3806 Avenue Jean-beraud, Laval, QC H7T 2X2 1999-10-28
Corp. D'exportation D'outre-mer Valia 625 Queen St, Charlottetown, PE C1A 9C7 1992-05-06
Overseas Information Technology Experts Corp. 31 Gilder Drive Suite 507, Toronto, ON M1K 4P8 2009-01-22
Pegasus Overseas Trading Corp. 3rd Avenue S.w., Suite 400, Calgary, AB T2P 4H2 1987-11-19
Overseas Canada Developers Corp. 230 Queens Quay W, Suite 1018, Toronto, ON M5J 2Y7 2016-08-04
Labour Overseas Resource and Development Corp. 350 Wellington Street West, Suite G15, Toronto, ON M5V 3W9 2007-06-07
Overseas Impex Ltee 6150 Rue Despreaux, App. 2, St-leonard, QC H1S 1E6 1980-10-09
LÉgalisation & Immigration Conquest Overseas Inc. 390 Notre Dame West, Suite 468, Montreal, QC H2Y 1T9 1994-10-20
Les Consultants European Overseas Ltee 457 Argyle Avenue, Westmount, QC H3Y 3B3 1997-01-31
Mitel Networks Overseas Limited 350, Legget Drive, P. O. Box 13089, Ottawa, ON K2K 2W7

Improve Information

Please provide details on CALTORN OVERSEAS CORP. 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