NARCO SCIENTIFIC LIMITED

Address:
20 Queen St West, Suite 1400, Toronto, ON M5H 2V3

NARCO SCIENTIFIC LIMITED is a business entity registered at Corporations Canada, with entity identifier is 303143. The registration start date is December 26, 1956. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 303143
Business Number 103830014
Corporation Name NARCO SCIENTIFIC LIMITED
Registered Office Address 20 Queen St West
Suite 1400
Toronto
ON M5H 2V3
Incorporation Date 1956-12-26
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 5

Directors

Director Name Director Address
HARRY GUGNANI 1845 SAXON LANE, MAPLE GLEN,PA , United States
MARY G.MULLINS 20 ESTERBROOKE AVE.,APT.1502, WILLOWDALE ON M2J 2C3, Canada
STEFAN EKBORN 110 YONGE BLVD., TORONTO ON M5M 3H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-04 1980-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-12-26 1980-03-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-12-26 current 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3
Name 1982-03-12 current NARCO SCIENTIFIC LIMITED
Name 1956-12-26 1982-03-12 AIR-SHIELDS (CANADA) LTD.
Status 1998-12-18 current Inactive - Discontinued / Inactif - Changement de régime
Status 1998-12-15 1998-12-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1980-03-05 1998-12-15 Active / Actif

Activities

Date Activity Details
1998-12-18 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-03-05 Continuance (Act) / Prorogation (Loi)
1956-12-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 QUEEN ST WEST
City TORONTO
Province ON
Postal Code M5H 2V3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Matrix Marking Systems Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1992-07-30
Exact Canada Inc. 20 Queen St West, Suite 2700, Toronto, ON M5H 3S1 1996-05-23
Resource Edge Inc. 20 Queen St West, Suite 2400, Toronto, ON M5H 3S1 1996-06-05
3270246 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-06-18
3279600 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1996-07-18
3296709 Canada Inc. 20 Queen St West, Suite 2106, Toronto, ON M5H 3R3 1996-09-18
Acceptation Onyx Canada Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1997-01-30
North American Titanium Inc. 20 Queen St West, Suite 2018 Box 101, Toronto, ON M5H 3R3 1997-09-23
3454916 Canada Inc. 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 1998-01-20
3472663 Canada Inc. 20 Queen St West, Suite 1400, Toronto, ON M5H 2V3 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Safety-kleen Services (canada) Ltd. 20 Queen St.west, Suite 1400, Toronto, ON M5H 2V3 1997-04-08
165719 Canada Inc. 20 Queen St, Suite 1400, Toronto, ON M5H 2V3 1988-12-22
Manna Record & Tape Club Inc. 365 Bay Street, Suite 900, Toronto, ON M5H 2V3 1979-08-15
Leaseway Operations Ltd. 365 Bay St., Toronto, ON M5H 2V3 1966-08-17
Acme Strapping Inc. 20 Queen St. West, Toronto, ON M5H 2V3 1916-03-14
Pneumatic Scale Corporation,limited 20 Queen St. West, Toronto, ON M5H 2V3 1910-01-19
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Find all corporations in postal code M5H2V3

Corporation Directors

Name Address
HARRY GUGNANI 1845 SAXON LANE, MAPLE GLEN,PA , United States
MARY G.MULLINS 20 ESTERBROOKE AVE.,APT.1502, WILLOWDALE ON M2J 2C3, Canada
STEFAN EKBORN 110 YONGE BLVD., TORONTO ON M5M 3H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2V3

Similar businesses

Corporation Name Office Address Incorporation
Narco S.e.m. Inc. 4355 Fairview Street, Burlington, ON L7L 2A4 1995-08-23
Narco Springs & Fasteners Inc. 10 Jacob Keffer Pkwy, Concord, ON L4K 5E3 2014-02-05
Openlab Scientific Limited 17 Forrester Dr, Bowmanville, ON L1C 5G8 2017-05-26
Scientific Skincare Limited 84 Harrington Cres, Toronto, ON M2M 2Y5 2018-04-19
Canadawide Scientific Limited 2300 Walkley Rd., Ottawa, ON K1G 6B1 1976-05-31
Flymax Scientific Equipment Limited 49 Caledonia St., Guelph, ON N1G 2C8 2003-02-04
Visusource Scientific Systems Limited 18 Tranquility St., Brantford, ON N3R 3H7 2009-08-11
London Scientific Limited 47497 Southdale Line, St. Thomas, ON N5P 3S6 1995-08-15
Arbor Scientific Co. Limited 397 Van Sickle Road, St Catharines, ON L2S 3T5 1981-08-25
Canadawide Scientific Limited 2300 Walkley Road, Ottawa, ON K1G 6B1

Improve Information

Please provide details on NARCO SCIENTIFIC 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