POLYSAR RUBBER CORPORATION

Address:
100 King Street West, Suite 6600, Toronto, ON M5X 1B8

POLYSAR RUBBER CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2632764. The registration start date is August 7, 1990. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2632764
Business Number 873439947
Corporation Name POLYSAR RUBBER CORPORATION
Registered Office Address 100 King Street West
Suite 6600
Toronto
ON M5X 1B8
Incorporation Date 1990-08-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STANLEY MAGIDSON 91 GLENHOLME AVENUE, TORONTO ON M6H 3B2, Canada
JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 3W4, Canada
A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-08-06 1990-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-08-07 current 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Name 1990-08-07 current POLYSAR RUBBER CORPORATION
Status 1990-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-08-07 1990-10-01 Active / Actif

Activities

Date Activity Details
1990-08-07 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Polysar Rubber Corporation 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Polysar Rubber Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
STANLEY MAGIDSON 91 GLENHOLME AVENUE, TORONTO ON M6H 3B2, Canada
JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 3W4, Canada
A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
174829 CANADA INC. A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada
2740508 CANADA INC. A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada
174828 CANADA INC. A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada
174830 CANADA INC. A. TERRY POOLE 3833 7TH AVENUE S.W., CALGARY AB T2T 2Y4, Canada
NOVA PETROCHEMICALS INC. JACK S. MUSTOE 408 EDENWOLD DR. N.W., CALGARY AB T3A 3W4, Canada
CANADA DEVELOPMENT CORPORATION JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 2Z7, Canada
NOVA CHEMICALS (CANADA) LTD. JACK S. MUSTOE 1550 CORAOPOLIS HEIGHTS RD., MOON TOWNSHIP PA 15108, United States
174829 CANADA INC. JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 3W4, Canada
2740508 CANADA INC. JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 3W4, Canada
PETROSAR LIMITED JACK S. MUSTOE 408 EDENWOLD DRIVE N.W., CALGARY AB T3A 3W4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Polysar Energy & Chemical Corporation 444 Yonge Street, Suite 200, Toronto, ON M5B 2H4 1971-11-18
Dominion Rubber Limitee 409 Weber Street West, Kitchener, ON N2G 4S5 1959-08-26
Versatile Rubber Ltd. 2360 Millrace Court, Mississauga, ON L5N 1W2
Dmvc Rubber Corporation 2 Rivermill Cres, Maple, ON L6A 0J3 2014-09-11
Goshen Rubber Canada, Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9 1964-05-06
Polysar Hydrocarbons Limited 144 4th Avenue S.w., 1220, Calgary, ON T2P 3W4 1984-12-14
Redwood Plastics and Rubber Corp. Suite 1500, 13450-102nd Avenue, Surrey, BC V3T 5X3
R. Wales & Son Industrial Rubber Rebuilding Ltd. 2360 Millrace Court, Mississauga, ON L5N 1W2
Owl Rubber Surfacing Inc. 66 Cook St, Acton, ON L7J 1Z4 2015-05-26
Innovative Rubber Tech Inc. 48 Merlin Dr., Brampton, ON L6P 1G1 2007-04-22

Improve Information

Please provide details on POLYSAR RUBBER CORPORATION 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