NOTTIM INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2401231. The registration start date is November 16, 1988. The current status is Dissolved.
Corporation ID | 2401231 |
Business Number | 875364572 |
Corporation Name | NOTTIM INDUSTRIES LIMITED |
Registered Office Address |
Toronto-dominion Centre Suite 4800 Toronto ON M5K 1E6 |
Incorporation Date | 1988-11-16 |
Dissolution Date | 1997-04-22 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
MICHAEL L. MITTON | 813 SPRUCE AVENUE, COQUITLAM BC V3J 2P2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1988-11-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1988-11-15 | 1988-11-16 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1988-11-16 | current | Toronto-dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
Name | 1989-02-27 | current | NOTTIM INDUSTRIES LIMITED |
Name | 1988-11-16 | 1989-02-27 | 165053 CANADA LIMITED |
Status | 1997-04-22 | current | Dissolved / Dissoute |
Status | 1991-03-01 | 1997-04-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1988-11-16 | 1991-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-04-22 | Dissolution | |
1988-11-16 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
Systèmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
MICHAEL L. MITTON | 813 SPRUCE AVENUE, COQUITLAM BC V3J 2P2, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Industries Hoechst Limited | 4045 Cote Vertu Blvd., St-laurent, QC | 1946-01-30 |
P.g.h. Industries Limited | 210 Glen Morris Road East, St-george, ON N0E 1N0 | 1965-09-01 |
Les Industries D'acier G & H Limitee | 315 Nantucket Blvd, Scarborough, ON | 1949-09-08 |
Les Industries I-t-e Limitee | 7 Michigan Boulevard, St-thomas, ON N5P 1H1 | 1927-01-18 |
Les Industries I-t-e Limitee | 15 St. Catharine Street, St. Thomas, ON N5P 2V7 | |
Forteresse Industries Limitee | 238 St-vallier Est, Quebec 2, QC | 1951-01-15 |
Les Industries D'acier G & H Limitee | 7690 Vantageway, Rr 5, Delta, BC V4G 1A7 | |
Industries De Vetements A.i.l. Limitee | 225 Chabanel Street West, Montreal, QC | 1975-11-05 |
Les Industries Varielectriques Limitee | 137 Rang Du Ruisseau, St-clet, QC J0P 1S0 | 1970-04-16 |
5 B Electronics Industries Limited | 1015 Boul. Decarie, St-laurent, QC H4L 3M7 | 1985-03-05 |
Please provide details on NOTTIM INDUSTRIES 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 |