BONNETERIE PARAMOUNT, LTEE

Address:
26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2

BONNETERIE PARAMOUNT, LTEE is a business entity registered at Corporations Canada, with entity identifier is 2282500. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2282500
Corporation Name BONNETERIE PARAMOUNT, LTEE
PARAMOUNT HOSIERY, LTD.
Registered Office Address 26 Wellington Street East
Suite 600
Toronto
ON M5E 1S2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
LEO BARRETTE 112 APPLEWOOD CRESCENT, BEACONSFIELD QC H9W 6A1, Canada
HAROLD R. CUMMINGS 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada
RONALD M. JONES 118 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada
FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-28 1987-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-29 current 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2
Name 1987-12-29 current BONNETERIE PARAMOUNT, LTEE
Name 1987-12-29 current PARAMOUNT HOSIERY, LTD.
Status 1988-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-12-29 1988-01-01 Active / Actif

Activities

Date Activity Details
1987-12-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 26 WELLINGTON STREET EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Garyton Investment Management Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 1980-06-09
Church Street Financial Corporation 26 Wellington Street East, 9th Floor, Toronto, ON M5E 1S2 1986-09-04
Penmans Apparel Inc. 26 Wellington Street East, Suite 600, Toronto, AB M5E 1S2 1986-12-31
Van Raalte Canada Inc. 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2
Corporation De Gestion D'investissements Cibc 26 Wellington Street East, Toronto, ON M5E 1S2 1989-07-24
Ipecon Investment Policy Economics Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2 1980-08-21
172026 Canada Inc. 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 1990-01-18
A.m.i. Growthcap Inc. 26 Wellington Street East, Suite 800, Toronto, ON M5E 1S2 1982-03-26
T.a.g. Apparel Group Inc. 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 1984-07-05
Groupe D'investissements Abramco Inc. 26 Wellington Street East, Suite 600, Toronto, ON M5E 1S2 1984-07-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
134174 Canada Inc. 2600 Wellington Street East, Toronto, ON M5E 1S2 1984-07-16
Spicer Macgillivray Associates Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1971-10-15
Ami Associes Inc. 26 Wellington St. E., Suite 900, Toronto, ON M5E 1S2
Greenstone Resources Ltd. 26 Wellington St. E., Suite 910, Toronto, ON M5E 1S2
Lcl Navigation Internatnional Holdings Inc. 26 Wellington East, Suite 604, Toronto, ON M5E 1S2 1998-06-11
99205 Canada Inc. 26 Wellington St. East, Suite 1200, Toronto, ON M5E 1S2 1980-07-03
Controlled Interval Scheduling Canada Inc. 26 Wellington St. East, Suite 600, Toronto, ON M5E 1S2 1978-09-08
Spicer Macgillivray Inc. 26 Wellington St. East, Suite 1200, Toronto, BC M5E 1S2 1980-12-05
128927 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
128926 Canada Inc. 26 Wellington East, Suite 1200, Toronto, ON M5E 1S2 1983-12-19
Find all corporations in postal code M5E1S2

Corporation Directors

Name Address
LEO BARRETTE 112 APPLEWOOD CRESCENT, BEACONSFIELD QC H9W 6A1, Canada
HAROLD R. CUMMINGS 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada
RONALD M. JONES 118 FARNHAM AVENUE, TORONTO ON M4V 1H4, Canada
FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada

Entities with the same directors

Name Director Name Director Address
HARVEY WOODS LIMITED HARVEY WOODS LIMITEE FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
HARVEY WOODS HOLDINGS INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRES., WILLOWDALE ON M2L 2E1, Canada
HARVEY WOODS HOLDINGS INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
T.A.G. APPAREL GROUP INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
143815 CANADA INC. FRED R. ABRAMOVITCH 14 BOBWHITE CRESENT, WILLOWDALE ON M2L 2E1, Canada
HARVEY WOODS LIMITED HARVEY WOODS LIMITEE HAROLD R. CUMMINGS 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada
HARVEY WOODS HOLDINGS INC. HAROLD R. CUMMINGS 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada
VAN RAALTE CANADA INC. HAROLD R. CUMMINGS 2668 HAYFORD COURT, MISSISSAUGA ON L5K 1P7, Canada
LEO BARRETTE AGENCY LTD. LEO BARRETTE 112 APPLEWOOD CRESCENT, BEACONSFIELD QC H9W 6A1, Canada
HARVEY WOODS LIMITED HARVEY WOODS LIMITEE RONALD M. JONES 118 FARNHAM AVENUE, TORONTO ON M4Y 1H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1S2

Similar businesses

Corporation Name Office Address Incorporation
Bonneterie Paramount (1989) Ltee 130 St-joseph Blvd., Lachine, QC H8S 2L3 1989-02-08
Meubles Paramount Manuf. Cie Ltee 8700 8th Avenue, Montreal, QC H1Z 2W9 1989-03-10
Paramount Paper Products Ltd. 4255 Rue Hickmore, Montréal, QC H4T 1S5 1982-12-24
Compagnie Des Films Paramount (canada) Ltee. 890 Yonge Stret, 2nd Floor, Toronto, ON M4W 3P4 1982-07-22
La Compagnie Des Films Paramount (canada) Ltee 1 Yonge St., Suite 1503, Toronto, ON M5E 1E5
La Compagnie Des Films Paramount (canada) Ltee 1 Yonge St, Suite 1503, Toronto, ON M5E 1E5 1965-12-31
Meubles Paramount Manuf. Cie (1987) Ltee. 8700 8th Avenue, Montreal, QC H1Z 2W9 1980-12-04
La Compagnie Des Films Paramount (canada) Ltee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5
Paramount Film Distributeur (canada) Ltee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1928-03-17
ManÈges Pour Enfants Paramount Inc. 327 Bank St, Ottawa, ON K2P 1X9 1995-07-17

Improve Information

Please provide details on BONNETERIE PARAMOUNT, 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