CANADA MALTING CO. LIMITED

Address:
Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

CANADA MALTING CO. LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3258882. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3258882
Business Number 896772837
Corporation Name CANADA MALTING CO. LIMITED
Registered Office Address Commerce Court West
Suite 5300
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
MICHAEL D. WALTER 5327 IZARD, OMAHA, NEBRASKA , United States
LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
WAYNE E. SHAW 260 DOUGLAS DR, TORONTO ON M4W 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-05-14 1996-05-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1996-05-15 current Commerce Court West, Suite 5300, Toronto, ON M5L 1B9
Name 1996-05-15 current CANADA MALTING CO. LIMITED
Status 1996-05-16 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-05-15 1996-05-16 Active / Actif

Activities

Date Activity Details
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 104396.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3195279.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3195261.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3194931.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3194922.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3194914.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3194906.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3183611.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3183416.
1996-05-15 Amalgamation / Fusion Amalgamating Corporation: 3197263.

Corporations with the same name

Corporation Name Office Address Incorporation
Canada Malting Co. Limited 4500-855 2nd Street S.w., Calgary, AB T2P 4K7
Canada Malting Co. Limited 666 Burrard Street, Park Place, Suite 1700, Vancouver, BC V6C 2X8
Canada Malting Co. Limited 3316 Bonnybrook Road S.e., Calgary, AB T2G 4M9
Canada Malting Co. Limited Commerce Court West, Suite 5300, Toronto, ON M5L 1B9

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada
MICHAEL D. WALTER 5327 IZARD, OMAHA, NEBRASKA , United States
LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
WAYNE E. SHAW 260 DOUGLAS DR, TORONTO ON M4W 2C1, Canada

Entities with the same directors

Name Director Name Director Address
ALIMENTS BEATRICE QUEBEC INC. LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
169085 CANADA INC. LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
CONAGRA INVESTMENTS (CMA-II) LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
FOOD PRODUCERS CANADA LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
3183611 CANADA LTD. LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
CONAGRA LIMITÉE · CONAGRA LIMITED LOUIE E. YOUNAN 2411 VIA VITA, WINDSOR ON N9E 4C7, Canada
RICHARDSON INTERNATIONAL LIMITED MICHAEL D. WALTER 9905 BROADMOOR ROAD, OMAHA NE 68114, United States
JAMES RICHARDSON INTERNATIONAL LIMITED MICHAEL D. WALTER 9905 BROADMOOR ROAD, OMAHA 68114, United States
HUPP CANADA (1961) LTD. TAKETO MURATA 648 BROADWAY, TORONTO ON , Canada
GVMF CANADA INC. TAKETO MURATA 648 BROADWAY AVE, TORONTO ON M4G 2S7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Dominion Malting Limited 167 Lombard Pl Ave, Suite 953, Winnipeg 2, MB R3B 0V3 1968-08-26
Dominion Malting Limited 777 Dunsmuir Street, 1300-pacific Centre P.o. Box 10424, Vancouver, BC V7Y 1K2
Canada Maltage Cie Limitee 10 Four Seasons Place, Suite 600, Toronto, ON M9B 6H7 1927-09-07
Malting Industry Association of Canada 17piety Hill Way, Ottawa, ON K2R 1E3 1998-05-19
The Sleeman Brewing & Malting Co. Ltd. 1 First Canadian Place, P.o. Box:100, Toronto, ON M5X 1B2
Shoreline Malting Ltd. Box 97 1370 Aerospace Blvd, Slemon Park, PE C0B 2A0 2017-04-04
The Sleeman Brewing & Malting Co. Ltd. 551 Clair Rd West, Guelph, ON N1H 6H9
Canadian Malting Barley Technical Centre Inc. 1365-303 Main Street, Winnipeg, MB R3C 3G7 2000-05-02
Brewing and Malting Barley Research Institute (bmbri) 3001 Dugald Road, Winnipeg, MB R2C 5H4 1948-05-26
Mcauslan Malting & Distilling Inc. 1121 Jordan Street, Sutton, QC J0E 2K0 2007-07-27

Improve Information

Please provide details on CANADA MALTING CO. 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