ACRES SHAWINIGAN LIMITED

Address:
480 University Ave., Toronto, ON M5G 1V2

ACRES SHAWINIGAN LIMITED is a business entity registered at Corporations Canada, with entity identifier is 317471. The registration start date is November 2, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 317471
Business Number 872937784
Corporation Name ACRES SHAWINIGAN LIMITED
Registered Office Address 480 University Ave.
Toronto
ON M5G 1V2
Incorporation Date 1973-11-02
Dissolution Date 1990-02-15
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 10

Directors

Director Name Director Address
HUGH C. RYNARD 155B HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
J.C. GODSLAND 2185 MARINE DRIVE, PH3, OAKVILLE ON L6L 5L6, Canada
A. RONALD MCFARLAND 3488 COTE DES NEIGES RD., APT. 1008, MONTREAL QC H3H 2M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-28 1980-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-11-02 1980-07-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-11-02 current 480 University Ave., Toronto, ON M5G 1V2
Name 1973-11-02 current ACRES SHAWINIGAN LIMITED
Status 1990-02-15 current Dissolved / Dissoute
Status 1990-02-01 1990-02-15 Active / Actif
Status 1989-11-01 1990-02-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-02-15 Dissolution
1980-07-29 Continuance (Act) / Prorogation (Loi)
1973-11-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 480 UNIVERSITY AVE.
City TORONTO
Province ON
Postal Code M5G 1V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Interbath of Canada Ltd. 480 University Ave., Suite 700, Toronto, ON M5G 1V2 1978-01-09
Acres Limitee, Services D'experts-conseils 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 1926-05-31
Institut Canadien Des Fabricants De Materiel De Sauvetage-incendie 480 University Ave., Suite 1405, Toronto, ON M5G 1V6 1981-06-08
Arcant Fine Art Leasing Inc. 480 University Ave., Toronto, ON M5G 1V2 1982-03-04
Acres Incorporee 480 University Ave., Toronto, ON M5G 1V2

Corporations in the same postal code

Corporation Name Office Address Incorporation
Institut Canadien De Planification Environnementale 480 University Ave, Suite 900, Toronto, ON M5G 1V2 1992-07-24
Acres-ksi Services Corp. 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 1979-11-13
Itea Quebec Ltee 480 University Avenue, Suite 1505, Toronto, ON M5G 1V2 1977-10-05
Acres Davy Mckee Ltee 480 University Avenue, Toronto, ON M5G 1V2 1952-07-02
Quest Media Associates Limited 480 University Ave, Suite 1505, Toronto, ON M5G 1V2 1958-03-04
Traditional Inns of Canada Limited 480 University Ave, Suite 1405, Toronto 110, ON M5G 1V2 1971-05-26
Acres Davy Limitee 480 University Avenue, Suite 1300, Toronto, ON M5G 1V2 1975-02-06
Acres Davy Mckee Engineering Inc. 480 University Avenue, Toronto, ON M5G 1V2 1983-03-29
Cologne International Trade Shows, Inc. 480 University Avenue, Suite 1410, Toronto, ON M5G 1V2 1985-12-03
Maxxam Niagara Laboratories Inc. 480 University Avenue, 13th Floor, Toronto, ON M5G 1V2 1989-04-04
Find all corporations in postal code M5G1V2

Corporation Directors

Name Address
HUGH C. RYNARD 155B HUDSON DRIVE, TORONTO ON M4T 2K4, Canada
J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
J.C. GODSLAND 2185 MARINE DRIVE, PH3, OAKVILLE ON L6L 5L6, Canada
A. RONALD MCFARLAND 3488 COTE DES NEIGES RD., APT. 1008, MONTREAL QC H3H 2M6, Canada

Entities with the same directors

Name Director Name Director Address
SHAWINIGAN GROUP INC. A. RONALD MCFARLAND 3488 COTE DES NEIGES, MONTREAL QC , Canada
ACRES DAVY MCKEE ENGINEERING INC. J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
ACRES-KSI SERVICES CORP. J.M. GARDINER 1273 CATCHACOMA CT, MISSISSAUGA ON , Canada
BERMAR MANAGEMENT LTD. J.M. GARDINER 400 KENSINGTON AVE, WESTMOUNT QC , Canada
H. G. ACRES & COMPANY LIMITED J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
ACRES INTERNATIONAL LIMITED J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2C5, Canada
ACRES INCORPORATED J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
ACRES SANTA FE INCORPORATED J.M. GARDINER 1273 CATCHACOMA COURT, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1V2

Similar businesses

Corporation Name Office Address Incorporation
Les Fonderies Shawinigan Ltee 1295 Chemin De La Fonderie, Shawinigan, QC G9N 6V1 1922-10-16
The Shawinigan Falls Broadcasting Company Limited C.p.695, Shawinigan, QC G9N 6V9 1948-02-18
Acres & AssociÉs Services Environnementaux LimitÉe 165 Commerce Valley Drive West, Markham, ON L3T 7V8 1995-12-28
Shawinigan Engineering Company Limited 2 Place Felix-martin, Montreal, QC H2Z 1Z3
Societe D'ingenierie Shawinigan Limitee 620 Dorchester Blvd West, Montreal, QC H3B 1N8 1919-02-20
Societe Internationale D'experts-conseils Shawinigan Limitee 808 4th Avenue S.w., Calgary, AB T2P 0K4 1976-12-07
Societe Internationale D'experts-conseils Shawinigan Limitee 620 Universtiy Avenue, Toronto, ON M5G 2C1
Acres Limitee, Services D'experts-conseils 480 University Ave., 13th Floor, Toronto, ON M5G 1V2 1926-05-31
Acres International Limited 1235 North Service Road West, Oakville, ON L6M 2W2
Acres International Limitee 4342 Queen Street, Niagara Falls, ON L2E 6W1

Improve Information

Please provide details on ACRES SHAWINIGAN 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