LA COMPAGNIE DE CEMENTATION 1989 LIMITEE

Address:
Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6

LA COMPAGNIE DE CEMENTATION 1989 LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 2538172. The registration start date is November 30, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2538172
Business Number 886858588
Corporation Name LA COMPAGNIE DE CEMENTATION 1989 LIMITEE
THE CEMENTATION COMPANY 1989 LIMITED
Registered Office Address Toronto Dominion Centre
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1989-11-30
Dissolution Date 1995-01-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G BLAIR COWPER SMITH 62 LYTTON BOUL, TORONTO ON M4R 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-29 1989-11-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-30 current Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6
Name 1989-11-30 current LA COMPAGNIE DE CEMENTATION 1989 LIMITEE
Name 1989-11-30 current THE CEMENTATION COMPANY 1989 LIMITED
Status 1995-01-25 current Dissolved / Dissoute
Status 1989-11-30 1995-01-25 Active / Actif

Activities

Date Activity Details
1995-01-25 Dissolution
1989-11-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1991-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1991-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

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

Corporation Directors

Name Address
G BLAIR COWPER SMITH 62 LYTTON BOUL, TORONTO ON M4R 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Cementation (canada) Limitee 2 County Court Blvd., Suite 325, Brampton, ON L6W 3W8
La Compagnie De Recyclage De Papier De MontrÉal ( 1989) Inc. 3820 St-patrick Street, Montreal, QC H4E 1A4 1988-10-05
La Compagnie De Chaussures White Cross (1989) Ltee 4949 Metropolitain East, Montreal, QC H1R 1Z6 1989-06-16
The Cementation Company (canada) Limited 120 Railroad St, P.o.box 9, Brampton, ON L6V 2K7 1950-01-27
Eldorado Nucleaire (1989) Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1984-04-13
Overseas Marketing (1989) Limited 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8 1987-06-12
Constance Brown (1989) Limited 390 Guy Street, Suite 109, Montreal, QC H3J 1S6 1983-04-29
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30

Improve Information

Please provide details on LA COMPAGNIE DE CEMENTATION 1989 LIMITEE 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