PETROSUL INTERNATIONAL LTD.

Address:
Commerce Court West, 25th Floor, Toronto, ON M5L 1A9

PETROSUL INTERNATIONAL LTD. is a business entity registered at Corporations Canada, with entity identifier is 2716658. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2716658
Corporation Name PETROSUL INTERNATIONAL LTD.
Registered Office Address Commerce Court West
25th Floor
Toronto
ON M5L 1A9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEROME F. DENA 124 TRIANON LANE, VILLANOVA, PENN , United States
EDMOND E. PRICE 1335 COTTONWOOD CRES, NORTH VANCOUVER BC V7P 1L2, Canada
R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-05-14 1991-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-05-15 current Commerce Court West, 25th Floor, Toronto, ON M5L 1A9
Name 1991-05-15 current PETROSUL INTERNATIONAL LTD.
Status 1991-05-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1991-05-15 1991-05-27 Active / Actif

Activities

Date Activity Details
1991-05-15 Continuance (import) / Prorogation (importation) Jurisdiction: British Columbia / Colombie-Britannique

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
JEROME F. DENA 124 TRIANON LANE, VILLANOVA, PENN , United States
EDMOND E. PRICE 1335 COTTONWOOD CRES, NORTH VANCOUVER BC V7P 1L2, Canada
R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
VANCOUVER WHARVES LTD. EDMOND E. PRICE 1335 COTTONWOOD CRES, NORTH VANCOUVER BC V7P 1L2, Canada
81685 CANADA LTD. R.A. DONALDSON APT. 819, HARBOUR SQUARE, TORONTO ON , Canada
RICORP SECURITIES LIMITED R.A. DONALDSON APT. 819, HARBOUR SQUARE, TORONTO ON , Canada
NETHERLANDS TRADING COMPANY (CANADA) LIMITED R.A. DONALDSON 33 HARBOUR SQUARE, TORONTO ON M5J 2G4, Canada
HILROY LTD. R.A. DONALDSON P.O. BOX 753, KING CITY ON , Canada
VERMONT AMERICAN CANADA, INC. R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
PEAVEY CANADA LIMITED R.A. DONALDSON 10 SANDRINGHAM DR., TORONTO ON M5M 3G3, Canada
CANADA SOUTH DEVELOPMENTS INC. R.A. DONALDSON 10 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
KENNEDY VAN SAUN CANADA CORPORATION R.A. DONALDSON 10 SANDRINGHAM DR., TORONTO ON , Canada
SHAKRA, SEMAAN INVESTMENT & FINANCING CORPORATION R.A. DONALDSON 10 SANDRINGHAM DR., TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
P.g.l. (international) Ltd. 4150 Ste-catherine Ouest, Suite 610, Westmount, QC H3Z 2Y5 1971-07-13
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please provide details on PETROSUL INTERNATIONAL LTD. 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