IAQ IMPORTERS INC.

Address:
1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4

IAQ IMPORTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2671140. The registration start date is December 12, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2671140
Business Number 875647976
Corporation Name IAQ IMPORTERS INC.
Registered Office Address 1 First Canadian Place
Suite 3400 P.o. Box 130
Toronto
ON M5X 1A4
Incorporation Date 1990-12-12
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
THEODORE TOBIAS 315 MAIN STREET NORTH, UNIONVILLE ON L3R 6A5, Canada
PETER ROSTON 107 BALLIOL STREET, TORONTO ON M4S 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-11 1990-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-12 current 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Name 1990-12-12 current IAQ IMPORTERS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-04-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-06-22 1996-04-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1990-12-12 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Itochu Specialty Chemicals Canada, Inc. 100 King St.west, Suite 6245, Toronto, ON M5X 1A4 1997-05-27
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Ravelin Investments Ltd. First Canadian Place, Ste 6000 Po Box 130, Toronto, ON M5X 1A4 1977-05-25
K. Andrew White Communications Inc. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-03-01
Irebro Service Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Ialan Holding Corp. 1 First Canadian Place, Suite 3400 Box 130, Toronto, ON M5X 1A4 1991-05-29
Qed Television Productions Inc. 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4 1991-06-06
Canadian Roof Tiles Manufacturers Association 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 1988-07-29
Carlisle Corporation of Canada 1 First Canadian Place, Suite 3400 P.o. Box 130, Toronto, ON M5X 1A4
Les ÉvÉnements VeloutÉe Inc. One First Canadian Place, Suite 6000 Box 111, Toronto, ON M5X 1A4 1996-01-26
Find all corporations in postal code M5X1A4

Corporation Directors

Name Address
THEODORE TOBIAS 315 MAIN STREET NORTH, UNIONVILLE ON L3R 6A5, Canada
PETER ROSTON 107 BALLIOL STREET, TORONTO ON M4S 1C2, Canada

Entities with the same directors

Name Director Name Director Address
89391 CANADA LTD. PETER ROSTON 625 DORCHESTER BLVD. W., MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A4

Similar businesses

Corporation Name Office Address Incorporation
Bms Importers Inc. 37 Castleoake Crossing, Brampton, ON L6P 3H1 2008-01-24
Marvic Importers Ltd. 92 Arthur St, Winnipeg, MB 1973-06-14
Css Importers Ltd. 15388 24 Avenue, Surrey, BC V4A 2J2 2018-02-07
G.p. Importers Inc. 6 Harrison Crescent, Barrie, ON L4N 7R9 2005-11-28
Can-gua Importers Ltd. Station H, Box 337, Montreal, QC H3G 2L1 1980-05-16
Knp Importers Ltd. 6820 Mckeown Dr, Ottawa, ON K4P 1A2 2010-02-15
Union Importers Inc. 896 St.clarens Ave, Toronto, ON M6H 3X6 2009-12-21
Afrilinx Importers Ltd. 868 Scollard Court, Mississauga, ON L5V 2R5 2014-09-20
Pisco Importers of Ontario Inc. 292 Berkeley, Toronto, ON M5A 2X5 2013-06-18
Exotique Art Importers Ltd. 99 Harwood Gate, Beaconsfield, QC 1966-12-29

Improve Information

Please provide details on IAQ IMPORTERS 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