BRUNNER & LAY (CANADA) LTEE.

Address:
112 Adelaide St. East, Toronto, ON M5C 1K9

BRUNNER & LAY (CANADA) LTEE. is a business entity registered at Corporations Canada, with entity identifier is 330531. The registration start date is April 23, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 330531
Corporation Name BRUNNER & LAY (CANADA) LTEE.
BRUNNER & LAY (CANADA) LTD.
Registered Office Address 112 Adelaide St. East
Toronto
ON M5C 1K9
Incorporation Date 1957-04-23
Dissolution Date 1987-09-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
R.M. BRUNNE 2045 LAKESHORE BLVD W., TORONTO ON M8V 2Z6, Canada
F.J. BRUNNER 2045 LAKESHORE BLVD W., TORONTO ON M8V 2Z6, Canada
E.F. BIEFER 14 BARNSTEAD CR., BRAMPTON ON L6Y 2K5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-15 1980-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-04-23 1980-06-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1957-04-23 current 112 Adelaide St. East, Toronto, ON M5C 1K9
Name 1957-04-23 current BRUNNER & LAY (CANADA) LTEE.
Name 1957-04-23 current BRUNNER & LAY (CANADA) LTD.
Name 1957-04-23 current BRUNNER ; LAY (CANADA) LTEE.
Name 1957-04-23 current BRUNNER ; LAY (CANADA) LTD.
Status 1987-09-09 current Dissolved / Dissoute
Status 1983-07-08 1987-09-09 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-06-16 1983-07-08 Active / Actif

Activities

Date Activity Details
1987-09-09 Dissolution
1983-07-08 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-06-16 Continuance (Act) / Prorogation (Loi)
1957-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1982-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1982-08-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE ST. EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holy Land Conservation Fund 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-01-15
Hollister Limited 112 Adelaide St. East, ON M5C 1K9 1958-12-24
House of Westmore-canada Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1940-02-02
Ift Enterprises Corporation, Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-11-05
Knowledge Ramp Networks Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1999-01-20
Grossman Leasing Co. Ltd. 112 Adelaide St. East, Toronto, ON M5C 1K9 1962-08-22
Tobavest Limited 112 Adelaide St. East, Toronto, ON M5C 1K9 1975-01-06
103759 Canada Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1981-01-29
Zenox Photographic Systems (canada) Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1985-07-24
Lgl-wardrop-sirrine Inc. 112 Adelaide St. East, Toronto, ON M5C 1K9 1980-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
R.M. BRUNNE 2045 LAKESHORE BLVD W., TORONTO ON M8V 2Z6, Canada
F.J. BRUNNER 2045 LAKESHORE BLVD W., TORONTO ON M8V 2Z6, Canada
E.F. BIEFER 14 BARNSTEAD CR., BRAMPTON ON L6Y 2K5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
9653996 Canada Inc. 6033 Road 119, Brunner, ON N0K 1C0 2016-03-03
Brunner Corporation (canada) Limited 17 Vulcan Street, Rexdale, ON M9W 1L3 1937-01-25
Heather Hunter Services Inc. 135 Brunner Ave, Amhertsburg, ON N9V 2R6 2010-10-29
11149202 Canada Inc. 4728 Perth Line 55, R.r. #1, Brunner, ON N0K 1C0
Straton Park Holdings Inc. 26 Brunner Drive, Etobicoke, ON M9B 3J7 2012-08-15
Keltic Tank and Meter Limited 4395 Line 52 Perth East, Rr#1, Brunner, ON N0K 1C0 2016-12-08
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21

Improve Information

Please provide details on BRUNNER & LAY (CANADA) LTEE. 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