THE LABEL HOUSE LIMITED

Address:
112 Adelaide St E, Toronto, ON M5C 1K9

THE LABEL HOUSE LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2980002. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2980002
Business Number 872173588
Corporation Name THE LABEL HOUSE LIMITED
Registered Office Address 112 Adelaide St E
Toronto
ON M5C 1K9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ANDRE VIGNEAULT 21 DE BERCY, CANDIAC QC J5R 4B8, Canada
R.PETER MCLAUGHLIN 10244 BATHURST ST BOX 90, RICHMOND HILL ON L4C 4X9, Canada
HERBERT KOELLING 294 DEER TRAIL COURT, BARRINGTON, ILLINOIS , United States
SCHUYLER M. SIGEL 50 BURTON RD, TORONTO ON M5P 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-07 1993-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-08 current 112 Adelaide St E, Toronto, ON M5C 1K9
Name 1993-12-08 current THE LABEL HOUSE LIMITED
Status 1993-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-12-08 1993-12-31 Active / Actif

Activities

Date Activity Details
1993-12-08 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 112 ADELAIDE ST E
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Federal-mogul Service Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1921-08-15
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
ANDRE VIGNEAULT 21 DE BERCY, CANDIAC QC J5R 4B8, Canada
R.PETER MCLAUGHLIN 10244 BATHURST ST BOX 90, RICHMOND HILL ON L4C 4X9, Canada
HERBERT KOELLING 294 DEER TRAIL COURT, BARRINGTON, ILLINOIS , United States
SCHUYLER M. SIGEL 50 BURTON RD, TORONTO ON M5P 1V2, Canada

Entities with the same directors

Name Director Name Director Address
AGRUMERIE JYVA INC. ANDRE VIGNEAULT 11 RUE DES LILAS, COTEAU DU LAC QC J0P 1B0, Canada
R. L. CRAIN INC. ANDRE VIGNEAULT 21 DE BERCY, CANDIAC QC J5R 4B8, Canada
LES TRANSPORTS JYVA INC. ANDRE VIGNEAULT 11 RUE DES LILAS, COTEAU DU LAC QC , Canada
LES MEUBLES ÉCOLOPLASTIC LTÉE ANDRE VIGNEAULT 798 4E RUE E, LA GUADELOUPE QC G0M 1G0, Canada
144987 CANADA INC. ANDRE VIGNEAULT 448 ROUTE 132, PETITE MATANE, CTE MATANE QC G0J 1Y0, Canada
RENOVATION J.B. DROUIN INC. ANDRE VIGNEAULT 798 4E RUE EST, LA GUADELOUPE (FONTENAC) QC G0M 1G0, Canada
CRAIN-DRUMMOND INC. ANDRE VIGNEAULT 21 DE BERCY, CANDIAC QC J5R 4B8, Canada
169065 CANADA LTD. HERBERT KOELLING WEST COUNTY LINE ROAD, BARRINGTON, ILLI., , United States
DYLEX LIMITED SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
EKIDS CANADA LTD. SCHUYLER M. SIGEL 50 BURRON ROAD, TORONTO ON M5V 1P2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
Les Boitiers Label Inc. 6604 De La Cedriere, Rawdon, QC J0K 1S0 1990-03-21
"art Label" and "aderseul" Products Ltd. 2170 Charland, Montreal, QC 1977-10-20
Spin Label Limited 260 Engleburn Ave, Peterborough, ON K9H 1S7 2009-12-23
J.p. Quevillon Et Fils Inc. Ste-anne Du Lac,cte Label, Ste-anne Du Lac,cte Label, QC J0W 1V0 1979-07-13
Be Your Label Limited 270 Sherman Avenue North, Hamilton, ON L8L 6N4 2018-09-27
Private Label Laundry Limited 125 Garfield Avenue, Toronto, ON M4T 1G2 2007-07-10
Fyn The Label Limited 1721 Manawagonish Road, Saint John, NB E2M 3Y2 2017-11-02
Fancy Label Apparel Corp. 31 - 3800 Memorial Dr Ne, Calgary, AB T2A 5H5
Les Vetements Park House Limitee 540 Beauharnois West, Suite 100, Montreal, QC H2N 1L2 1970-11-05
Leap House Passive House Design Build Inc. 51 Exhibition Street, Guelph, ON N1H 4P9 2014-07-14

Improve Information

Please provide details on THE LABEL HOUSE 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