ACROW LIMITEE

Address:
2150 Islington Avenue, Suite 206, Toronto, ON M9P 3V4

ACROW LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 301523. The registration start date is July 9, 1947. The current status is Active.

Corporation Overview

Corporation ID 301523
Business Number 100039593
Corporation Name ACROW LIMITEE
ACROW LIMITED
Registered Office Address 2150 Islington Avenue, Suite 206
Toronto
ON M9P 3V4
Incorporation Date 1947-07-09
Dissolution Date 2004-03-02
Corporation Status Active / Actif
Number of Directors 3 - 8

Directors

Director Name Director Address
Mark Joosten 415 Caldwell Dr., Wyckoff NJ 07481, United States
KEN SCOTT 3 WOODLAND HTS DR, EVERETT ON L0M 1J0, Canada
BILL KILLEEN 79 HILLCREST ROAD, MADISON NJ 07940, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-07 1980-10-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-07-09 1980-10-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2020-11-11 current 2150 Islington Avenue, Suite 206, Toronto, ON M9P 3V4
Address 2007-06-14 current 70 King St. East, Bolton, ON L7E 3G2
Address 2007-06-14 2020-11-11 70 King St. East, Bolton, ON L7E 3G2
Address 2004-09-16 2007-06-14 18 King St East, Bolton, ON L7E 1E8
Address 2000-04-05 2004-09-16 1830-b Gage Court, Mississauga, ON L5S 1S2
Address 1947-07-09 2000-04-05 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1
Name 1990-06-08 current ACROW LIMITEE
Name 1990-06-08 current ACROW LIMITED
Name 1974-07-19 1990-06-08 ACROW (CANADA) LIMITEE
Name 1974-07-19 1990-06-08 ACROW (CANADA) LIMITED
Name 1947-07-09 1974-07-19 ACROW (CANADA) LIMITED
Status 2004-09-16 current Active / Actif
Status 2004-03-02 2004-09-16 Dissolved / Dissoute
Status 2003-10-06 2004-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-10-08 2003-10-06 Active / Actif

Activities

Date Activity Details
2010-01-11 Amendment / Modification Directors Limits Changed.
2004-09-16 Revival / Reconstitution
2004-03-02 Dissolution Section: 212
1980-10-08 Continuance (Act) / Prorogation (Loi)
1947-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2150 ISLINGTON AVENUE, SUITE 206
City TORONTO
Province ON
Postal Code M9P 3V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10095168 Canada Inc. 2150 Islington Ave. Suite 206, Toronto, ON M9P 3V4 2017-02-07
Action Professional Immigration Solution Canada Inc. 2150 Islington Ave, Suite 101, Toronto, ON M9P 3V4 2010-04-28
6993354 Canada Inc. 2150 Islington Avenue, Suite 400, Toronto, ON M9P 3V4 2008-06-12
6351361 Canada Inc. 2150 Islington Ave., Suite 218, Toronto, ON M9P 3V4 2005-02-18
6351387 Canada Inc. 2150 Islington Ave., Suite 218, Toronto, ON M9P 3V4 2005-02-18
9650229 Canada Inc. 2150 Islington Avenue, Suite 218, Toronto, ON M9P 3V4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J&a Carreno Inc. 511-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2016-01-05
9154230 Canada Inc. 1403 Royal York Road #1201, Etobicoke, ON M9P 0A1 2015-01-15
Alpha Velo Ltd. 806-1403 Royal York Rd, Etobicoke, ON M9P 0A1 2014-01-14
8530394 Canada Inc. 1403 Royal York Rd., Toronto, ON M9P 0A1 2013-05-26
3728064 Canada Inc. 1403 Royal York Road, Suite #1310, Toronto, ON M9P 0A1 2000-03-06
B&i Bookkeeping, Web Design and Native Translations Inc. 1403 Royal York Rd., Unit 406, Toronto, ON M9P 0A1 2015-04-01
Vidal Merchants Limited 1403 Royal York Rd., Suite 1105, Toronto, ON M9P 0A1 2015-08-20
Alfa Learning Group Limited 1403 Royal York Road, Suite 1501, Toronto, ON M9P 0A1 2017-08-09
10709522 Canada Incorporated 1403 Royal York Road, Toronto, ON M9P 0A1 2018-03-29
7988630 Canada Inc. 50 Hamptonbrook Dr., Toronto, ON M9P 1A1 2011-10-01
Find all corporations in postal code M9P

Corporation Directors

Name Address
Mark Joosten 415 Caldwell Dr., Wyckoff NJ 07481, United States
KEN SCOTT 3 WOODLAND HTS DR, EVERETT ON L0M 1J0, Canada
BILL KILLEEN 79 HILLCREST ROAD, MADISON NJ 07940, United States

Entities with the same directors

Name Director Name Director Address
6004890 CANADA INC. KEN SCOTT 6324 LUMBERMAN WAY, OTTAWA ON K1C 1E2, Canada
OTTAWA BUILDING TRADES TRAINING INSTITUTE KEN SCOTT 1178 RAINBOW STREET, GLOUCESTER ON K1J 6X7, Canada
AFC Technologies inc. KEN SCOTT 1 ANTARES DRIVE, NEPEAN ON K2E 8C4, Canada
LES EXPLOSIFS CANEX INC. KEN SCOTT 5715 THEWSIDE CRESCENT, MISSISSAUGA ON L5M 5J4, Canada
MON PETIT HÉROS INC. KEN SCOTT 661, RUE DAVAAR, OUTREMONT QC H2V 3B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9P 3V4

Similar businesses

Corporation Name Office Address Incorporation
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16
Quefab Limitee/limited 900 Hérelle, Longueuil, QC J4G 2M8 1972-05-17
Drg Limitee 73 Laird Dr, Toronto 17, ON M4G 3T4 1933-12-29
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16

Improve Information

Please provide details on ACROW LIMITEE 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