CANADIAN HOME SHOPPING NETWORK (CHSN) LTD.

Address:
1400 Castlefield Avenue, Toronto, ON M6B 4H7

CANADIAN HOME SHOPPING NETWORK (CHSN) LTD. is a business entity registered at Corporations Canada, with entity identifier is 2950413. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2950413
Business Number 874021462
Corporation Name CANADIAN HOME SHOPPING NETWORK (CHSN) LTD.
Registered Office Address 1400 Castlefield Avenue
Toronto
ON M6B 4H7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GRAHAM W. SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada
SIMON P. DEAN 27 WOODLANDS COURT, BELFOUNTAIN ON L0N 1B0, Canada
ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
DEBORAH COTTON 21 WARREN ROAD, TORONTO ON M4V 1A7, Canada
H. GARFIELD EMERSON 13 CLARENDON AVENUE, TORONTO ON M4V 1H8, Canada
PHILIP B. LIND 37 WARREN ROAD, TORONTO ON M4V 2R8, Canada
JONATHON A. LEVIN 44 GRANGEMILL CRESCENT, WILLOWDALE ON M3B 2J2, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-31 1993-09-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-09-01 current 1400 Castlefield Avenue, Toronto, ON M6B 4H7
Name 1993-09-01 current CANADIAN HOME SHOPPING NETWORK (CHSN) LTD.
Status 1993-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-09-01 1993-09-01 Active / Actif

Activities

Date Activity Details
1993-09-01 Amalgamation / Fusion Amalgamating Corporation: 2041260.
1993-09-01 Amalgamation / Fusion Amalgamating Corporation: 2920042.

Corporations with the same name

Corporation Name Office Address Incorporation
Canadian Home Shopping Network (chsn) Ltd. 1400 Castlefield Ave, Toronto, ON M6B 4C4 1986-04-03

Office Location

Address 1400 CASTLEFIELD AVENUE
City TORONTO
Province ON
Postal Code M6B 4H7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11303791 Canada Inc. 1908, 830 Lawrence Avenue West, Toronto, ON M6B 0A6 2019-03-17
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
11716409 Canada Ltd. 508-1205 Queen Street W, Toronto, ON M6B 0B9 2019-11-01
Too Good To Go Corporation 75 Elm Ridge Drive, Toronto, ON M6B 1A2 2016-06-27
Green Energy Windows & Doors Inc. 73 Elm Ridge Drive, Toronto, ON M6B 1A2 2011-02-16
10162132 Canada Inc. 36 Elm Ridge Drive, Toronto, ON M6B 1A3 2017-03-26
Syrf Systems Research Inc. 95 Elm Ridge Drive, Toronto, ON M6B 1A6 2007-02-11
Elliott Shiff Productions Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2000-03-20
Arledan North America Ltd. 97 Elm Ridge Drive, Toronto, ON M6B 1A6 2016-10-18
Infinitium Sales and Marketing Ltd. 1022-140 Elm Ridge Drive, Toronto, ON M6B 1B1 2020-10-05
Find all corporations in postal code M6B

Corporation Directors

Name Address
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GRAHAM W. SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada
SIMON P. DEAN 27 WOODLANDS COURT, BELFOUNTAIN ON L0N 1B0, Canada
ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
DEBORAH COTTON 21 WARREN ROAD, TORONTO ON M4V 1A7, Canada
H. GARFIELD EMERSON 13 CLARENDON AVENUE, TORONTO ON M4V 1H8, Canada
PHILIP B. LIND 37 WARREN ROAD, TORONTO ON M4V 2R8, Canada
JONATHON A. LEVIN 44 GRANGEMILL CRESCENT, WILLOWDALE ON M3B 2J2, Canada
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6B4H7

Similar businesses

Corporation Name Office Address Incorporation
Crossroads Shopping Network Inc. 1097 Songbird Drive, Oshawa, ON L1K 2Y9 2010-01-18
Global Home Shopping Online Inc. 266 Bold Street, Hamilton, ON L8P 1W2 2000-02-22
Home Shopping Solutions Corp. 290 Mohawk Road, Oakville, ON L6L 6P9 2006-11-20
Vista Home Shopping Corporation 138 Salter Avenue, Moncton, NB E1C 7B7 1992-04-30
Home Shopping Solutions Corp. 1872 Kipling Avenue, Etobicoke, ON M9W 4J1 2006-11-24
North America's Jewelry Shopping Network Inc. 995 William Street, Suite 381, Cobourg, ON K9A 5J4 1995-09-22
Sat-chs Home Comfort Shopping Inc. 55 Town Centre Court, Suite 700, Scarborough, ON M1P 4X4 1986-09-16
Iranian-canadian Network ("ic Network") 7378 Yonge Street, Suite 9b, Thornhill, ON L4J 8J1 2006-10-31
Canadian Multicultural Network 12 Trinnell Boulevard, Scarborough, ON M1L 1S5 2016-06-07
Canadian Standard Home Services Inc. 1120 Finch Ave W, Suite 104, Toronto, ON M3J 3H7

Improve Information

Please provide details on CANADIAN HOME SHOPPING NETWORK (CHSN) 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