O'MAO HOLDINGS LIMITED

Address:
130 Adelaide Street West, Toronto, ON M5H 3P5

O'MAO HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2835487. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2835487
Business Number 872297833
Corporation Name O'MAO HOLDINGS LIMITED
Registered Office Address 130 Adelaide Street West
Toronto
ON M5H 3P5
Dissolution Date 1993-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
GEORGE S. TAYLOR RR 3, ST MARYS ON N4X 1C6, Canada
JOANNE D. RUSNELL 3 BRIGHTON STREET, LONDON ON N6C 3E3, Canada
J. HERBERT ENGLAND 46 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-08 1992-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-11-24 current 130 Adelaide Street West, Toronto, ON M5H 3P5
Name 1992-11-24 current O'MAO HOLDINGS LIMITED
Name 1992-07-09 1992-11-24 LES MINOTERIES OGILVIE LTEE
Name 1992-07-09 1992-11-24 OGILVIE MILLS LTD. -
Status 1993-05-28 current Dissolved / Dissoute
Status 1992-07-09 1993-05-28 Active / Actif

Activities

Date Activity Details
1993-05-28 Dissolution
1992-07-09 Amalgamation / Fusion Amalgamating Corporation: 2815150.
1992-07-09 Amalgamation / Fusion Amalgamating Corporation: 2835479.

Office Location

Address 130 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 3P5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Conseil Du Commerce Canada-arabe 130 Adelaide Street West, Toronto, ON M5H 3C2 1979-08-03
Canadian Petroleum (1971) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1971-08-23
Shawinigan Chemicals (1969) Limited 130 Adelaide Street West, Toronto, ON M5H 3R6 1969-04-24
Agip Canada Ltd. 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 1969-12-19
Royal Canadian Express Ltd. 130 Adelaide Street West, Suite 2500, Toronto, ON M5H 2M2 1988-12-13
Les Placements Claridge Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1988-11-18
100075 Canada Inc. 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5
Miami Beach Club Canada Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 1991-09-19
T3lpco-3 Investment Inc. 130 Adelaide Street West, Suite 2800, Toronto, ON M8H 3P5 1992-05-13
Men's World Basketball Championships 1994 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 1993-03-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3388620 Canada Inc. 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Indago Holdings Inc. 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 1997-06-27
Denbridge Gas Corporation 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 1992-04-08
J.s. Anthony & Co. Ltd. 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5
First Treasury Corporation 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 1993-01-19
Jll Dairy Company Inc. 130 Adelaide St W, Suite 3400, Toronto, ON M5H 3P5 1993-03-25
3203247 Canada Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5 1995-11-22
T3lpco Investment Inc. 130 Adelaide St W, Suite 2800, Toronto, ON M5H 3P5
Cameron Voorheis & Co. Incorporated 130 Adelaide Street West, Suite 906, Toronto, ON M5H 3P5 1996-04-09
T3lpco Investment Inc. 130 Adelaide St West, Suite 2800, Toronto, ON M5H 3P5
Find all corporations in postal code M5H3P5

Corporation Directors

Name Address
GEORGE S. TAYLOR RR 3, ST MARYS ON N4X 1C6, Canada
JOANNE D. RUSNELL 3 BRIGHTON STREET, LONDON ON N6C 3E3, Canada
J. HERBERT ENGLAND 46 WOODLAWN AVENUE WEST, TORONTO ON M4V 1G7, Canada

Entities with the same directors

Name Director Name Director Address
AULT FOODS LIMITED GEORGE S. TAYLOR L42, C-THAMES, BOX 419, ST.MARYS ON N4X 1B2, Canada
JLL DAIRY HOLDCO INC. GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
DOMINION DAIRIES LIMITED GEORGE S. TAYLOR 443 HARRISON CRESCENT, LONDON ON M5Y 2X6, Canada
BRASCAN LIMITED GEORGE S. TAYLOR RR 3, ST MARY'S ON N4X 1C6, Canada
INDUSTRIAL GRAIN PRODUCTS LIMITED GEORGE S. TAYLOR BOX 419, ST. MARYS ON N0M 2V0, Canada
JLL DAIRY COMPANY INC. GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
AULT FOODS LIMITED GEORGE S. TAYLOR RR 3, ST-MARYS ON N4X 1C6, Canada
OGILVIE MILLS LTD.- GEORGE S. TAYLOR BOX 419 L42 C-THAMES, ST-MARY'S ON N0M 2V0, Canada
AMCA INTERNATIONAL LIMITED GEORGE S. TAYLOR RR 3, ST MARY'S ON N4X 1C6, Canada
TERRA FOODS INC. GEORGE S. TAYLOR L-42, C-THAMES, P.O. 419, ST. MARY'S ON N0M 2V0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3P5

Similar businesses

Corporation Name Office Address Incorporation
Garbell Holdings Limited 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9
Sysco Holdings Limited 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Granofsky Holdings Limited 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2
Magnequench Holdings Limited 121 King Street West, Suite 1740, Toronto, ON M5H 3T9
Mic Holdings H Company Limited 900-1959 Upper Water Street, Halifax, NS B3J 3N2
Domus Holdings Limited 1366 Triole Street, Suite 200, Ottawa, ON K1B 3M4
Winner World Holdings Limited 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Camjo2 Holdings Limited 248 Poplar Plains Road, Toronto, ON M4V 2N7
Lpcp Holdings Limited 1309 Topsail Road, Paradise, NL A1B 3N4
Versacold Logistics Holdings Limited 1300-777 Dunsmuir St., Po Box 10424 Pacific Centre, Vancouver, BC V7Y 1K2

Improve Information

Please provide details on O'MAO HOLDINGS LIMITED 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