De Kuyper Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 2608341. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 2608341 |
Business Number | 102685757 |
Corporation Name | De Kuyper Canada Inc. |
Registered Office Address |
225 King Street West, Suite 1100 Toronto ON M5V 3M2 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JOHN LEBURN | 3504-33 CHARLES ST. E., TORONTO ON M4Y 1R9, Canada |
ROLAND PATRICK O'DRISCOLL | 77 CHELFORD ROAD, TORONTO ON M3B 2E6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1990-06-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1990-05-31 | 1990-06-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-09-08 | current | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 |
Address | 2006-12-01 | 2008-09-08 | 193 Yonge St., Toronto, ON M5B 1M8 |
Address | 2001-12-07 | 2006-12-01 | 193 Yonge St., Toronto, ON M5B 1M8 |
Address | 1990-06-01 | 2001-12-07 | 950 Chemin Des Moulins, Montreal, QC H3C 3W5 |
Name | 1990-06-01 | current | De Kuyper Canada Inc. |
Status | 2013-07-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1990-06-01 | 2013-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-10-27 | Amendment / Modification | Section: 178 |
2001-12-07 | Amendment / Modification | RO Changed. |
1990-06-01 | Amalgamation / Fusion | Amalgamating Corporation: 2590271. |
1990-06-01 | Amalgamation / Fusion | Amalgamating Corporation: 402133. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2013 | 2012-11-07 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-11-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2010-11-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
De Kuyper Canada Inc. | 950 Chemin Des Moulins, Montreal, QC H3C 3W5 | 1990-03-28 |
Address | 225 King Street West, Suite 1100 |
City | Toronto |
Province | ON |
Postal Code | M5V 3M2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Corby Coolers Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 2006-06-30 |
The Foreign Affair Winery Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 2017-09-08 |
Vinnova Corporation | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
1-r32 Foundation | 225 King Street West Suite 200, Toronto, ON M5V 3M2 | 2017-02-01 |
3744221 Canada Inc. | 225 King Street West, 12th Floor, Toronto, ON M5V 3M2 | 2000-04-06 |
Corby Spirit and Wine Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 1924-09-30 |
Ventus Energy Inc. | 225 King Street West, Suite 1401, Toronto, ON M5V 3M2 | |
Gta Region Investment Attraction | 225 King Street West, Suite 901, Toronto, ON M5V 3M2 | |
The Foreign Affair Winery Limited | 1100-225 King Street West, Toronto, ON M5V 3M2 | |
La Distillerie Meaghers Limitee | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | 1962-10-24 |
West Cape Wind Energy Inc. | 225 King Street West, Suite 1401, Toronto, ON M5V 3M2 | 2006-03-30 |
J.p. Wiser Distillery Limited | 225 King Street West, Suite 1100, Toronto, ON M5V 3M2 | |
Spin Master Film Production Inc. | 225 King Street West, Suite 200, Toronto, ON M5V 3M2 | 2010-12-15 |
Find all corporations in postal code M5V 3M2 |
Name | Address |
---|---|
JOHN LEBURN | 3504-33 CHARLES ST. E., TORONTO ON M4Y 1R9, Canada |
ROLAND PATRICK O'DRISCOLL | 77 CHELFORD ROAD, TORONTO ON M3B 2E6, Canada |
Name | Director Name | Director Address |
---|---|---|
MONTEL SPIRITS LIMITED | JOHN LEBURN | 3504-33 CHARLES ST. E., TORONTO ON M4Y 1R9, Canada |
Meaghers Distillery Limited | ROLAND PATRICK O'DRISCOLL | 9 Millbank Avenue, TORONTO ON M5P 1S2, Canada |
J.P. WISER DISTILLERY LIMITED | ROLAND PATRICK O'DRISCOLL | 9 Millbank Avenue, TORONTO ON M5P 1S2, Canada |
Corby Coolers Limited | ROLAND PATRICK O'DRISCOLL | 9 MILLBANK AVENUE, TORONTO ON M5P 1S2, Canada |
MONTEL SPIRITS LIMITED | ROLAND PATRICK O'DRISCOLL | 77 CHELFORD ROAD, TORONTO ON M3B 2E6, Canada |
3271293 CANADA INC. | ROLAND PATRICK O'DRISCOLL | 9 MILLBANK AVENUE, TORONTO ON M5P 1S2, Canada |
City | Toronto |
Post Code | M5V 3M2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion De Kuyper Ltee | 950 Chemin Des Moulins, Montreal, QC H3C 3W5 | 1979-10-30 |
John De Kuyper & Son (canada) Ltd. | 950 Chemin Des Moulins, Montreal, QC H3C 3W5 | 1949-05-21 |
Intelligent Transportation Systems Society of Canada (its Canada) | 109 Reeve Dr., Markham, ON L3P 6C5 | 1997-06-27 |
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada | 489 63e Avenue, Laval, QC H7V 2H5 | 2007-11-19 |
Certified Analytics and Insights Professionals of Canada (caip Canada) | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2019-05-31 |
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. | 401-75 Albert Street, Ottawa, ON K1P 5E7 | 2011-05-13 |
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. | 1780 De Verbier, Laval (qc), QC H7M 5L4 | 2015-07-25 |
Iaac - Canada (international Association of Art Critics of Canada) | 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 | 1989-06-29 |
National Mobility Equipement Dealers Association of Canada (nmeda Canada) | 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 | 1996-05-17 |
Physical and Health Education Canada (phe Canada) | 2451, Riverside Drive, Ottawa, ON K1H 7X7 | 1951-01-03 |
Please provide details on De Kuyper Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |