EDIFICE À BUREAU TASCHEREAU INC.

Address:
200 King Street West, Suite 2012, Toronto, QC M5H 3T4

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 Overview

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

Directors

Director Name Director Address
GARY M. SAMUEL 21 PEVERIL HILL NORTH, TORONTO ON M6C 3A9, Canada

Corporation History

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

Activities

Date Activity Details
1994-11-30 Dissolution
1992-04-07 Incorporation / Constitution en société

Office Location

Address 200 KING STREET WEST
City TORONTO
Province QC
Postal Code M5H 3T4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
GARY M. SAMUEL 21 PEVERIL HILL NORTH, TORONTO ON M6C 3A9, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches