Thyssen/Stahl Heiser Inc.

Address:
40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

Thyssen/Stahl Heiser Inc. is a business entity registered at Corporations Canada, with entity identifier is 2730685. The registration start date is August 14, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2730685
Business Number 887145878
Corporation Name Thyssen/Stahl Heiser Inc.
Registered Office Address 40 King Street West
Suite 4400
Toronto
ON M5H 3Y4
Incorporation Date 1991-08-14
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM S. BROWN 25 CONNELL COURT, UNIT 4, TORONTO ON M8Z 1E8, Canada
T. W. OUCHTERLONY 68 EASTBOURNE AVENUE, TORONTO ON M5P 2G2, Canada
MICHAEL W. HOMER 123 SALTERGATE, CHESTERFIELD S401NH, United Kingdom
WILLIAM N. WILKINSON 1551 CATERPILLAR ROAD, MISSISSAUGA ON L4X 1Z6, Canada
ARNE SELVIK VASSTEIGEN 84, N-5033 FYLLINGSDALEN , Norway

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-08-13 1991-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-08-14 current 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 1999-03-26 current Thyssen/Stahl Heiser Inc.
Name 1991-08-14 1999-03-26 DOVER/STAHL HEISER INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-08-26 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-08-14 2003-08-26 Active / Actif

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1999-03-26 Amendment / Modification Name Changed.
1991-08-14 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
WILLIAM S. BROWN 25 CONNELL COURT, UNIT 4, TORONTO ON M8Z 1E8, Canada
T. W. OUCHTERLONY 68 EASTBOURNE AVENUE, TORONTO ON M5P 2G2, Canada
MICHAEL W. HOMER 123 SALTERGATE, CHESTERFIELD S401NH, United Kingdom
WILLIAM N. WILKINSON 1551 CATERPILLAR ROAD, MISSISSAUGA ON L4X 1Z6, Canada
ARNE SELVIK VASSTEIGEN 84, N-5033 FYLLINGSDALEN , Norway

Entities with the same directors

Name Director Name Director Address
TRANTER CANADA LTD. WILLIAM N. WILKINSON 3350 TUDOR GATE, MISSISSAUGA ON L5L 3C7, Canada
FORD AND BROWN VIDEO SALES & RENTALS LTD. WILLIAM S. BROWN 995 16TH STREET EAST APT 227, OWEN SOUND ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
Stahl Fastener Systems Inc. 49 Standish Avenue, Toronto, ON M4W 3B2 2015-07-03
Stahl Canada Ltd. 1155 Rene-levesque Blvd. West, 40th Floor, Montreal, QC H3B 3V2
Stahl Canada Ltee T-d Bank Tower, Suite 4700, Toronto, ON M5K 1E6
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Thyssen Elevator Limited 270 Finchdene Square, Scarborough, ON M1X 1A5
Jack Stahl AssociÉs LtÉe 6505 Cote St-luc Rd, Apt 906, Cote St-luc, ON H4V 1G3 1978-01-16
Ascenseurs Thyssen Montenay Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Thyssen Montenay Elevator Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4
Thyssen Canada Limitee 1 Greensboro Drive, Suite 204, Rexdale, ON M9W 1C8

Improve Information

Please provide details on Thyssen/Stahl Heiser 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