Scharr Industries Canada (1991) Inc.

Address:
181 Bay Street, Suite 1800, Toronto, ON M5J 2T9

Scharr Industries Canada (1991) Inc. is a business entity registered at Corporations Canada, with entity identifier is 2582660. The registration start date is March 14, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2582660
Business Number 129272845
Corporation Name Scharr Industries Canada (1991) Inc.
Registered Office Address 181 Bay Street
Suite 1800
Toronto
ON M5J 2T9
Incorporation Date 1990-03-14
Dissolution Date 1996-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEROME SCHARR 12 NORTHCLIFF DRIVE, WEST HARTFORD 06117, United States
W.G. VANDERBURGH 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-03-13 1990-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-03-14 current 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Name 1991-04-26 current Scharr Industries Canada (1991) Inc.
Name 1990-03-14 1991-04-26 172737 CANADA LIMITED
Status 1996-08-22 current Dissolved / Dissoute
Status 1990-03-14 1996-08-22 Active / Actif

Activities

Date Activity Details
1996-08-22 Dissolution
1990-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Advance Transformer Co. of Canada, Ltd. 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1970-04-09
Navtraxx Systems Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1991-05-16
North American Resources Recovery Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1991-11-05
Corporation Nationale Des Services Aéroportuaires 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1992-04-21
2853311 Canada Limited 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1992-09-17
2853329 Canada Inc. 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1992-09-17
Mjfl Productions Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1993-05-14
Opow Communications Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1995-11-03
Opow Informatics Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1995-11-03
The Opow Group Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1995-11-03
Find all corporations in postal code M5J2T9

Corporation Directors

Name Address
JEROME SCHARR 12 NORTHCLIFF DRIVE, WEST HARTFORD 06117, United States
W.G. VANDERBURGH 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada

Entities with the same directors

Name Director Name Director Address
HANSEN TRANSMISSIONS CANADA LTD. R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada
ARI FLEET SERVICES OF CANADA INC. R. GRANT CANSFIELD 268 RIVERSIDE DRIVE, TORONTO ON M6S 4B2, Canada
ZAFFINO, EVANS INC. R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada
SLAZENGERS CANADA (1936) LTD. R. GRANT CANSFIELD 229 LAKESHORE DR, ETOBICOKE ON M8V 2A7, Canada
NOT PL CANADA INC. R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada
ADVANCE OFFSET PLATE CANADA LTD. R. GRANT CANSFIELD 229 LAKESHORE DRIVE, ETOBICOKE ON M8V 2A7, Canada
AON REED STENHOUSE ACQUISITION CORP. W.G. VANDERBURGH 5 BRYCE AVE, TORONTO ON M4V 2B3, Canada
KILROL INC. W.G. VANDERBURGH 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
SPRINGROVE INVESTMENTS INC. W.G. VANDERBURGH 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada
SHRUBLANDS INVESTMENTS INC. W.G. VANDERBURGH 5 BRYCE AVENUE, TORONTO ON M4V 2B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T9

Similar businesses

Corporation Name Office Address Incorporation
F P Industries (1991) Inc. 507 Place D'armes, Bur. 1101, Montreal, QC H2Y 2W8 1990-11-22
Coslab Cosmetic Industries (1991) Inc. 4500 Garand, St-laurent, QC H4R 2A2 1991-03-20
Industries Bamag (1991) Inc. 468 St-jean Street, Montreal, QC H2Y 2S1 1991-02-25
Repoussage De MÉtal AmÉricain (1991) Inc. 4460 Avenue Des Industries, St-vincent-de-paul, QC H7C 1A2 1991-04-09
Les Controles Atlantique (1991) Ltee 157 Cavagnol Circle, Hudson, QC J0P 1H0 1983-01-14
Earth Day Canada (1991) Inc. 2-583 Dovercourt Road, Toronto, ON M6H 2W5 1991-11-04
National Boring and Sounding (1991) Inc. 2 Place Felix-martin, Suite 2100, Montreal, QC H2Z 1Z3 1991-08-12
Association Canadienne De La Dyslexie (1991) 207 Bayswater Avenue, Ottawa, ON K1Y 2G5 1991-03-25
La Societe Des Jeux Du Canada De 1991 (ile Du Prince Edouard) Inc. Harbourside, Brecken Pl., Box 1, Charlottetown, PE C1A 1L2 1987-05-29
A Spectrum Marbre Et Granit Canada (1991) Inc. 104 Du Fenouil, Suite 3, St-augustin De Desmaures, QC G3A 2N7 1991-08-14

Improve Information

Please provide details on Scharr Industries Canada (1991) Inc. 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