TDC ENERCO INC.

Address:
130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5

TDC ENERCO INC. is a business entity registered at Corporations Canada, with entity identifier is 3228991. The registration start date is February 16, 1996. The current status is Dissolved.

Corporation Overview

Corporation ID 3228991
Business Number 892322348
Corporation Name TDC ENERCO INC.
Registered Office Address 130 Bloor St West
Suite 1001
Toronto
ON M5S 1N5
Incorporation Date 1996-02-16
Dissolution Date 1999-12-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN DONALD 131 BLOOR ST WEST, EAST PENTHOUSE, TORONTO ON M5S 1R1, Canada
MORRIS SHOHET 74 DONWOODS DR, TORONTO ON M4N 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-15 1996-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-02-16 current 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5
Name 1996-03-01 current TDC ENERCO INC.
Name 1996-02-16 1996-03-01 3228991 CANADA INC.
Status 1999-12-21 current Dissolved / Dissoute
Status 1996-02-16 1999-12-21 Active / Actif

Activities

Date Activity Details
1999-12-21 Dissolution Section: 210
1996-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-07-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 130 BLOOR ST WEST
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
George Ferguson Associates Ltd. 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6 1955-03-08
Famous Players Limited 130 Bloor St West, Toronto 5, ON M5S 1P3 1970-09-09
South Trail Centre Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
London Town Square Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-22
The Dorchester Companies Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-12-06
Canadian Property Holdings (bayside) Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1997-10-22
3483444 Canada Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1998-04-14
Gestion Southwest One Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1998-07-20
Famous Players Development Corporation Limited 130 Bloor St West, 10th Floor, Toronto 5, ON M5S 1P3 1971-11-09
Gordon Hill Advertising Limited 130 Bloor St West, Suite 901, Toronto, ON M5S 1P6 1930-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3517004 Canada Inc. 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 1998-08-04
2839423 Canada Inc. 130 Bloor W, Toronto, ON M5S 1N5 1992-07-23
A.c.c. Société De Gestion Canada Ltée. 130 Bloor West, Suite 704, Toronto, ON M5S 1N5 1989-09-19
99524 Canada Limited 130 Bloor St. W., Suite 612, Toronto, ON M5S 1N5 1980-07-17
Marex Properties Limited 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 1977-04-27
3241556 Canada Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1996-03-21
3241564 Canada Inc. 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
3555011 Canada Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1998-11-20
Cotton Ginny Marketing Inc. 130 Bloor St. West, Toronto, ON M5S 1N5
177565 Canada Inc. 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 1980-09-22
Find all corporations in postal code M5S1N5

Corporation Directors

Name Address
JOHN DONALD 131 BLOOR ST WEST, EAST PENTHOUSE, TORONTO ON M5S 1R1, Canada
MORRIS SHOHET 74 DONWOODS DR, TORONTO ON M4N 2G5, Canada

Entities with the same directors

Name Director Name Director Address
THE DORCHESTER COMPANIES INC. JOHN DONALD 131 BLOOR ST W PENT. E, TORONTO ON M5S 1R1, Canada
MARCIL TRUST COMPANY - JOHN DONALD 1212 PINE AVENUE WEST APT 704, MONTREAL QC , Canada
CENTRE HYPOTHÉCAIRE DE L'OUTAOUAIS INC. JOHN DONALD 276 KING STREET WEST, SUITE 400, TORONTO ON M5V 1J2, Canada
CUBALINK CANADA LTD. JOHN DONALD 131 BLOOR STREET WEST, EAST P.H., TORONTO ON M5S 1S3, Canada
88331 CANADA LTEE/LTD. JOHN DONALD 7 PARKVIEW AVE, TORONTO ON M4X 1V8, Canada
DONATEK MACHINE-OUTIL INC. John DONALD 957, Banwell, Windsor ON N8P 1J3, Canada
CUBALINK (U.S.) LTD. JOHN DONALD 131 BLOOR STREET WEST E PENTHOUSE, TORONTO ON M5S 1S3, Canada
CELERITY REAL ESTATE SYSTEMS LTD. JOHN DONALD 55 AVENUE ROAD, SUITE 405, TORONTO ON M5R 2G3, Canada
MAREX PROPERTIES LIMITED JOHN DONALD 130 BLOOR STREET WEST SUITE 900, TORONTO ON M5S 1N5, Canada
3483444 CANADA INC. JOHN DONALD 131 BLOOR ST WEST, EPH, TORONTO ON M5S 1R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

Similar businesses

Corporation Name Office Address Incorporation
Ressources Co-enerco LtÉe. 530 8 Avenue S.w., Suite 1600, Calgary, AB T2P 3S8
Ressources Co-enerco LtÉe 530 8e Avenue S W, Suite 1600, Calgary, AB T2P 3S8
Ressources Co-enerco Ltee 530 8th Avenue S.w., Suite 2000, Calgary, AB T2P 3S8
Co-enerco Oil & Gas Ltd. 530 8th Avenue S.w., Calgary, AB T2P 3S8 1984-10-19
Stinnes Enerco Inc. 2800 Speakman Dr, Mississauga, ON L5K 2R7
Lakewood Enerco Inc. 1200 Mcgill College Avenue, Sutie 2020, Montreal, QC H3B 4G7 1989-10-31

Improve Information

Please provide details on TDC ENERCO INC. 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