BOUNTY GIFT-PAX LTD.

Address:
145 King Street West, Suite 2500, Toronto, ON M5H 3T6

BOUNTY GIFT-PAX LTD. is a business entity registered at Corporations Canada, with entity identifier is 2479061. The registration start date is May 26, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2479061
Business Number 885953737
Corporation Name BOUNTY GIFT-PAX LTD.
Registered Office Address 145 King Street West
Suite 2500
Toronto
ON M5H 3T6
Incorporation Date 1989-05-26
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
- NIL NoAddressLine, NIL ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-25 1989-05-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-26 current 145 King Street West, Suite 2500, Toronto, ON M5H 3T6
Name 1989-05-26 current BOUNTY GIFT-PAX LTD.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-26 1997-09-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1989-05-26 Incorporation / Constitution en société

Office Location

Address 145 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Goldfund Ltee 145 King Street West, Suite 2700, Toronto, ON M5H 1J8 1967-03-08
Friar Tuck Food Shops Limited 145 King Street West, 15th Floor, Toronto, ON M5H 2J3 1968-04-16
Ena Datasystems Inc. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1976-09-27
Daily Racing Form of Canada Ltd. 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1976-10-13
Magnastatics Corporation Limited 145 King Street West, Suite 2600 York Centre, Toronto, ON M5H 3K4 1976-10-18
Dolores Bench Resources Limited 145 King Street West, Suite 1500, Toronto, ON M5H 2J3 1977-01-17
Walstock Leasing Limited 145 King Street West, Toronto, ON M5H 3M1 1977-02-24
Kalrom Enterprises Limited 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 1977-11-25
Canadian Electric Picture Corporation 145 King Street West, Toronto, ON M5H 3K1 1978-04-14
Arrow-hart of Canada, Limited 145 King Street West, Toronto, ON M5H 1J8 1932-01-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Paintair Aviation Inc. 145 King Street West, Suite 2500, Toronto, ON M5H 3T6 1991-10-31
Hart-mills Mines (klondike) Limited 145 King Street West, Suite 2500, Toronto, ON M5H 3T6 1975-06-02
Bounty Family Publications Ltd. 145 King Street West, Suite 2500, Toronto, ON M5H 3T6 1989-05-26

Corporation Directors

Name Address
- NIL NoAddressLine, NIL ON , Canada

Entities with the same directors

Name Director Name Director Address
Network North Communications Ltd. - NIL NoAddressLine, NIL NT , Canada
Intelogic Trace Canada Inc. - NIL NoAddressLine, NIL ON , Canada
BRAMALEA CENTRES LIMITED CENTRES BRAMALEA LIMITEE - NIL NoAddressLine, NIL ON , Canada
SOUDURE LUIS GECA INC. - NIL NoAddressLine, NIL QC , Canada
GOLDENBERG FUR TRADING INC. COMMERCE DE FOURRURES GOLDENBERG INC. - NIL NoAddressLine, NIL QC , Canada
169683 CANADA INC. - NIL NoAddressLine, NIL QC , Canada
LES SPECIALITES DE PLOMBERIE RAY-JEAN LTEE - NIL NoAddressLine, NIL QC , Canada
XTV TELEVISION INC. - - NIL NoAddressLine, NIL QC , Canada
120288 CANADA LTEE - NIL NoAddressLine, NIL QC , Canada
YORK-SHIPLEY (CANADA) LTD. - NIL NoAddressLine, NIL ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T6

Similar businesses

Corporation Name Office Address Incorporation
Bounty Hunters Productions (ontario/muse) Inc. 530 Richmond Street West, 2nd Floor, Toronto, ON M5V 1Y4 2012-03-19
Importations Direct-gift Inc. 640 Léonard-de-vinci Street, Sainte-dorothée, Laval, QC H7X 3G9 1997-03-10
The Bounty Shop Inc. 252 Sandhill Rd, Ottawa, ON K2K 2V8 2020-11-04
Better Bounty Inc. 1 Evanston Drive, Toronto, ON M3H 5N9 2015-12-11
Island Bounty Inc. 114 Parkside Drive, Charlottetown, PE C1E 1M7 2001-07-27
Bounty Box Inc. 6162 Castle Pines Way, Ottawa, ON K1W 1J8 2019-07-05
Botanical Bounty Ingredients Inc. 32 Ashton Rd, Newmarket, ON L3Y 5R4 2006-03-03
Canadian Nature's Bounty Inc. 204-a, Thickson Road North, Whitby, ON L1N 3R4 2019-03-14
Bounty Film Productions Ltd. 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 1995-08-09
Island Bounty Foods Corp. 37 Kensington Road, Suite 15, Charlottetown, PE C1A 5H6 2008-08-02

Improve Information

Please provide details on BOUNTY GIFT-PAX 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