EIRICH MACHINES LTD.

Address:
145 King St W, Suite 2000, Toronto, ON M5H 2B6

EIRICH MACHINES LTD. is a business entity registered at Corporations Canada, with entity identifier is 305090. The registration start date is March 5, 1953. The current status is Dissolved.

Corporation Overview

Corporation ID 305090
Business Number 101593143
Corporation Name EIRICH MACHINES LTD.
Registered Office Address 145 King St W
Suite 2000
Toronto
ON M5H 2B6
Incorporation Date 1953-03-05
Dissolution Date 2013-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
MICHAEL R. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
HUBERT EIRICH PO BOX 66, KING CITY ON L7B 1A4, Canada
ROBERT W. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
PAUL EIRICH 80 INVERLOCHY BLVD, THORNHILL ON L3T 4P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-07 1977-09-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-03-05 1977-09-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1977-09-08 current 145 King St W, Suite 2000, Toronto, ON M5H 2B6
Name 1973-07-23 current EIRICH MACHINES LTD.
Name 1953-03-05 1973-07-23 ALMAR SPECIALTY MACHINES LTD.
Status 2013-03-01 current Dissolved / Dissoute
Status 1977-09-08 2013-03-01 Active / Actif

Activities

Date Activity Details
2013-03-01 Dissolution Section: 210(3)
1977-09-08 Continuance (Act) / Prorogation (Loi)
1953-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2011-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 KING ST W
City TORONTO
Province ON
Postal Code M5H 2B6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19
177359 Canada Inc. 145 King St W, Suite 2300, Toronto, ON M5H 1V8 1977-03-31
Peter F. Drucker Canadian Foundation 145 King St W, Suite 2700, Toronto, ON M5H 1J8 1995-12-01
3218112 Canada Inc. 145 King St W, Suite 2500, Toronto, ON M3H 3T6
Fonds De Croissance Mondial United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2
Inco Exploration, Technologie Et Services Inc. 145 King St W, Suite 1500, Toronto, ON M5H 4B7 1987-11-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Deborah Ann Messer Investments Ltd. 145 King Street Werst, Suite 2000, Toronto, ON M5H 2B6 1989-01-06
Ena Datasystems Inc. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1976-09-27
Evv Holdings Ltd. 145 King Street West, Suite 2000, Toronto, ON M5H 2B6
De La Rue Systemes Pour La Traitement Des Especes Inc. 145 King Street West, Suite 2000, Toronto, ON M5H 2B6 1997-07-24
Authentic Drilling and Exploration Company Ltd. 145 King Street West, Suite 2000, Toronto, QC M5H 2B6 1959-11-30
Theatres Centenaires Ltee 145 King Street West, Suite 700, Toronto, QC M5H 2B6 1968-02-06
Worthmore Investments Ltd. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1947-03-22
Presentation Lettering Services Limited 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1965-12-09
Color Your World Limited 80 Richmond St. West, Toronto, ON M5H 2B6 1972-02-24
Desoto Chemical Products Ltd. 145 King Street West, Suite 700, Toronto, ON M5H 2B6 1962-10-22
Find all corporations in postal code M5H2B6

Corporation Directors

Name Address
MICHAEL R. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
HUBERT EIRICH PO BOX 66, KING CITY ON L7B 1A4, Canada
ROBERT W. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
PAUL EIRICH 80 INVERLOCHY BLVD, THORNHILL ON L3T 4P3, Canada

Entities with the same directors

Name Director Name Director Address
EVV HOLDINGS LTD. HUBERT EIRICH 80 INVERLOCHY BLVD., UNIT 1010, THORNHILL ON L3T 4P3, Canada
EVV HOLDINGS LTD. HUBERT EIRICH 80 INVERLOCHY BLVD., THORNHILL ON L3T 4P3, Canada
DE LA RUE CANADA ONE LIMITED Michael R. Henry 145 King Street West, Suite 2701, Toronto ON M5H 1J8, Canada
DE LA RUE CASH SYSTEMS INC. Michael R. Henry 2701-145 King Street West, Toronto ON M5H 1J8, Canada
LES SYSTEMES ROBAR INC. MICHAEL R. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
EVV HOLDINGS LTD. PAUL EIRICH 80 INVERLOCHY BLVD., UNIT 1010, THORNHILL ON L3T 4P3, Canada
EVV HOLDINGS LTD. PAUL EIRICH 80 INVERLOCHY BLVD., THORNHILL ON L3T 4P3, Canada
3395715 CANADA LIMITED ROBERT W. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
ALEXANDER SMITH MESSER INVESTMENTS LTD. ROBERT W. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
EVV HOLDINGS LTD. ROBERT W. HENRY 6 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2B6

Similar businesses

Corporation Name Office Address Incorporation
La Cie De Machines A Coudre V & M Ltee 6420 St. Lawrence Blvd., Montreal, QC 1977-11-18
Les Machines Commerciales Electrostiques Ltee 679 Lepine Ave, Dorval, QC 1965-02-22
Fourniture De Machines A Coudres Pme Inc. 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 1987-06-19
Manufacture De Machines & Pieces A Macarons F.r. Inc. 2021 Rue Aylwin, Montreal, QC H1W 3C4 1987-03-30
L'economique Pour Machines De Bureau E.h. Inc. 2685 Rue Beaubien Est, Montreal, QC H1Y 1G8 1979-08-24
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12
G. Michaud Industrial Machines Ltd. 6120 Rue Villeneuve, Montreal-nord/north, QC H1G 1L2 1981-05-06
Superior Machines De Bureau Limitee 6969 Transcanada Highway, Suite 111, St-laurent, QC H4T 1V8 1955-11-22
So-rite Sewing Machines & Supplies Ltd. 4638 Boul. St-laurent, Montreal, QC 1979-01-12
Machines A Coudre Steve Ltee 5853 Park Avenue, Apt. 2, Montreal, QC H2V 4H4 1979-12-21

Improve Information

Please provide details on EIRICH MACHINES 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