Wm. A. Heron Sales Ltd.

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

Wm. A. Heron Sales Ltd. is a business entity registered at Corporations Canada, with entity identifier is 2338629. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2338629
Business Number 884217134
Corporation Name Wm. A. Heron Sales Ltd.
Registered Office Address 70 University Avenue
Suite 250
Toronto
ON M5J 2M4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 2

Directors

Director Name Director Address
D. CAMPBELL DEACON GLENBURN FARMS, UNIONVILLE ON L3R 2L6, Canada
STEPHEN JEFFREY 241 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-29 1988-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-30 current 70 University Avenue, Suite 250, Toronto, ON M5J 2M4
Name 1988-05-30 current Wm. A. Heron Sales Ltd.
Status 1988-05-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-05-30 1988-05-31 Active / Actif

Activities

Date Activity Details
1988-05-30 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

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

Corporations in the same location

Corporation Name Office Address Incorporation
Tmg Financial Products (canada) Inc. 70 University Avenue, Toronto, ON M5J 2M4 1992-12-18
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
Walwyn Stodgell Cochran Murray Limited 70 University Avenue, Suite 800, Toronto, ON M5J 2M5
Interior Capital Corporation 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1981-03-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
R.p. Experts En Sinistres Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1988-11-09
Bolton Tremblay Taurus Fund Limited 70 University Ave., Suite 1050 Po Box 11, Toronto, ON M5J 2M4 1966-04-18
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
Renaud, Prefontaine - Insurance Adjusters Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1983-06-06
Societe De Gestion Fiduciaire Mutuelle, Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1983-06-13
125477 Canada Limited 70 University Avenue, Suite 250, Toronto, ON M5J 2M4 1983-07-25
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08
The Avline Trading Corporation 70 University Ave, Suite 250, Toronto, ON M5J 2M4 1986-03-21
Find all corporations in postal code M5J2M4

Corporation Directors

Name Address
D. CAMPBELL DEACON GLENBURN FARMS, UNIONVILLE ON L3R 2L6, Canada
STEPHEN JEFFREY 241 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada

Entities with the same directors

Name Director Name Director Address
Pounder Venture Capital Corp. D. Campbell Deacon Suite 1102, 480 Queens Quay West, Toronto ON M5V 2Y5, Canada
7022441 CANADA INC. D. Campbell Deacon 460 Queens Quay West, Toronto ON M5V 2Y4, Canada
7881061 CANADA INC. D. Campbell Deacon 460 Queens Quay W., Suite 505E, Toronto ON M5V 2Y4, Canada
DEACON, MORGAN AND COMPANY LTD. D. CAMPBELL DEACON GLENBURN FAMRS, UNIONVILLE ON L3R 2L6, Canada
150787 CANADA INC. D. CAMPBELL DEACON GLENBURN FARMS, UNIONVILLE ON L3R 2L6, Canada
UTS OIL SANDS LTD. D. CAMPBELL DEACON 9399 WARDEN AVENUE, UNIONVILLE ON L6C 1M5, Canada
TRI-STAR GOLD CORP. D. CAMPBELL DEACON 9399 WARDEN AVENUE, UNIONVILLE ON L6C 1M5, Canada
150787 CANADA INC. STEPHEN JEFFREY 241 GLENROSE AVENUE, TORONTO ON M4T 1L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2M4

Similar businesses

Corporation Name Office Address Incorporation
Heron Import Auto Sales & Services Inc. 1637 Bank Street, Ottawa, ON K1V 7Y9 2006-07-07
V Heron & Associates Inc. / V Heron & Associés Inc. 2979 Bugle Call, St. Lazare, QC J7T 2B1 2002-07-05
175403 Canada Limited 50 Heron Bay Indian Reserve, Heron Bay, ON P0T 1R0 1988-06-16
Tour De Refroidissement Du Heron Bleu Inc. 950 Boul. Desaulniers, # 310, Longueuil, QC J4K 4Y6 2001-02-16
Heron Seniors' Advisory Committee 1480 Heron Rd, Ottawa, ON K1V 6A5 2002-01-18
Begetekong Power Corporation Pic 50 Heron Bay, Heron Bay, ON P0T 1R0 1993-03-09
Heron Emergency Food Centre South East Ottawa 1480 Heron Road, Ottawa, ON K1V 6A5 1998-10-15
Heron Hill Transport Corp. 1808 - 30 Heron's Hill Way, Toronto, ON M2J 0A7 2011-08-15
Redbourne Heron's Hill Properties Gp Inc. 1555 Peel Street, Suite 700, Montréal, QC H3A 3L8 2013-10-29
Redbourne Heron's Hill Properties Inc. 1555 Peel Street, Suite 700, Montréal, QC H3A 3L8 2013-10-29

Improve Information

Please provide details on Wm. A. Heron Sales Ltd. 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