EDIFICE À BUREAU TASCHEREAU INC. is a business entity registered at Corporations Canada, with entity identifier is 2811448. The registration start date is April 7, 1992. The current status is Dissolved.
Corporation ID | 2811448 |
Business Number | 880357033 |
Corporation Name |
EDIFICE À BUREAU TASCHEREAU INC. TASCHEREAU OFFICE BUILDING INC. |
Registered Office Address |
200 King Street West Suite 2012 Toronto QC M5H 3T4 |
Incorporation Date | 1992-04-07 |
Dissolution Date | 1994-11-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GARY M. SAMUEL | 21 PEVERIL HILL NORTH, TORONTO ON M6C 3A9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-04-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-04-06 | 1992-04-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1994-02-16 | current | 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 |
Name | 1992-04-07 | current | EDIFICE À BUREAU TASCHEREAU INC. |
Name | 1992-04-07 | current | TASCHEREAU OFFICE BUILDING INC. |
Status | 1994-11-30 | current | Dissolved / Dissoute |
Status | 1992-04-07 | 1994-11-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1994-11-30 | Dissolution | |
1992-04-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Canadian Duff-norton Company, Limited | 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 | 1914-01-12 |
Queenhaven House Inc. | 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 | 1991-06-25 |
United Applications Development Inc. | 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 | 1991-07-16 |
Playtex Apparel Canada Ltd. | 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 | 1988-10-31 |
Cannon Hygiene Canada Limited | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1990-12-24 |
Jackpot Express Line Inc. | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1996-02-05 |
3239705 Canada Inc. | 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 | 1996-03-18 |
Alumni Event Services Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1997-02-14 |
Griffin Dewatering Limited | 200 King Street West, 2300, Toronto, ON M5H 3W5 | 1997-02-21 |
A La Carte International Discount Dining Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1997-05-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lifemark Health Inc. | 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 | 1998-09-29 |
Dmk International Distribution Inc. | 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 | 1993-07-09 |
Student Conservation Association of Canada | King St Reet West, Suite 1100, Toronto, ON M5H 3T4 | 1991-03-25 |
Liquitransport Distribution & Chartering Ltd. | 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1984-03-19 |
Hygiene Comdiscan Ltee | 200 King West, Suite 1100, Toronto, ON M5H 3T4 | 1974-08-23 |
Cdi Transitional Management Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Cn Tower Limited | 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 | |
Mfs Nt Acquisition Co. Ltd. | 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 | 1997-11-06 |
Mrdc Operations Corporation | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | 1997-12-09 |
Cdi Transitional Management (1998) Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Find all corporations in postal code M5H3T4 |
Name | Address |
---|---|
GARY M. SAMUEL | 21 PEVERIL HILL NORTH, TORONTO ON M6C 3A9, Canada |
Name | Director Name | Director Address |
---|---|---|
111551 CANADA LIMITED | GARY M. SAMUEL | 21 PEVERIL HILL NORTH, TORONTO ON M6C 3A9, Canada |
3241564 CANADA INC. | GARY M. SAMUEL | 21 ORMSBY CRESCENT, TORONTO ON M5P 2V2, Canada |
City | TORONTO |
Post Code | M5H3T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Taschereau Pet Shop Inc. | 356 Taschereau, La Prairie, QC J5R 1T7 | 1980-02-12 |
7582854 Canada Inc. | 7900 Taschereau, Édifice B, Suite 208, Brossard, QC J4X 1C2 | 2010-06-21 |
Intrepid Communications Inc. | 7900 Boul. Taschereau, Edifice E, Brossard, QC J4X 2T3 | 1991-05-10 |
11529625 Canada Inc. | 7900, Boulevard Taschereau, Édifice B, Suite 201, Brossard, QC J4X 1C2 | 2019-07-22 |
L'association Des Commerçants Des Galeries Taschereau | 745 Boul. Taschereau, Greenfield Park, QC J4V 2H9 | 1977-06-15 |
Services Administratifs Logimic Inc. | 7900 Boul. Taschereau, Edifice E, Brossard, QC J4X 2T3 | 1983-05-09 |
Journal Profession Conseiller Inc. | 7900, Boulevard Taschereau, Édifice B, Suite 201, Brossard, QC J4X 1C2 | 2018-03-15 |
Synapse DÉveloppements Et Relations D'affaires In C. | 3900 Boul. Taschereau, Edifice E, Brossard, QC J4X 2T3 | 1991-03-20 |
Les Ordinateurs Hypocrat (division Médicale) Inc. | 7900 Boul. Taschereau, Edifice E, Brossard, QC J4X 1C2 | 1986-11-24 |
Securite Residentielle Taschereau Inc. | 363 St. Francois Xavier St, Montreal, QC | 1979-06-21 |
Please provide details on EDIFICE À BUREAU TASCHEREAU 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 |