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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H2V3 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |