LES ENDUISAGES BAGWELL CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 332216. The registration start date is January 7, 1972. The current status is Dissolved.
Corporation ID | 332216 |
Corporation Name |
LES ENDUISAGES BAGWELL CANADA LTEE BAGWELL COATINGS CANADA LTD. |
Registered Office Address |
2 First Canadian Place Suite 3400 Toronto ON M5X 1J3 |
Incorporation Date | 1972-01-07 |
Dissolution Date | 1987-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
ROBERT W. COMISH | 294 INGLEWOOD DRIVE, TORONTO ON M4T 1J3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-19 | 1980-11-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1972-01-07 | 1980-11-19 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1972-01-07 | current | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 |
Name | 1972-01-07 | current | LES ENDUISAGES BAGWELL CANADA LTEE |
Name | 1972-01-07 | current | BAGWELL COATINGS CANADA LTD. |
Status | 1987-08-31 | current | Dissolved / Dissoute |
Status | 1985-03-02 | 1987-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-11-20 | 1985-03-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-08-31 | Dissolution | |
1980-11-20 | Continuance (Act) / Prorogation (Loi) | |
1972-01-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-price Inc. | 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 | 1914-02-09 |
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Selachii Carburator Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-01-24 |
The Allen Group Equipment Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1972-07-24 |
Canadian Roof Tiles Manufacturers Association | 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 | 1988-07-29 |
163531 Canada Inc. | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1988-08-17 |
163532 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163533 Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163534 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aquaco Capital Corporation | 3 First Canadian Place, Suite 3400 P.o. 420, Toronto, ON M5X 1J3 | 1988-04-13 |
154125 Canada Inc. | 2 First Canadian Street, Suite 3400 Box 420, Toronto, ON M5X 1J3 | 1987-03-26 |
Ecurie Canada Corporation | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-04-18 |
Thunder Cape Navigation Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1974-07-15 |
Protrol Limited | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1967-06-26 |
La Corporation De Location Cfr | 2 First Canadian Place, Suite 3400 Po Box 420, Toronto, ON M5X 1J3 | 1957-04-15 |
Portals Water Treatment Canada Limited | 2 First Canadian Place, Suite 3400 Exchange Tower, Toronto, ON M5X 1J3 | 1963-06-27 |
Famex Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1974-02-18 |
Envair Canada Ltd. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1973-09-28 |
Epcm Services Ltd. | 2 First Canadian Place, Suite 3400 P.o.box 420, Toronto, ON M5X 1J3 | 1980-04-28 |
Find all corporations in postal code M5X1J3 |
Name | Address |
---|---|
ROBERT W. COMISH | 294 INGLEWOOD DRIVE, TORONTO ON M4T 1J3, Canada |
Name | Director Name | Director Address |
---|---|---|
MITSUI AND COMPANY (CANADA) LIMITED | ROBERT W. COMISH | 23 SUMMERHILL AVENUE, TORONTO ON M4T 1A9, Canada |
City | TORONTO |
Post Code | M5X1J3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
11602829 Canada Inc. | 6 Bagwell Crescent, Toronto, ON M9V 4E7 | 2019-09-03 |
6052509 Canada Inc. | 6 Bagwell Crescent, Etobicoke, ON M9V 4E7 | 2003-01-09 |
Can-uv Coatings Ltd. | 2756 Steeplechase, St. Lazare, QC J7T 2B1 | 1995-12-21 |
Les Revetements T.h.l. Ltee | 105 Nordic Avenue, Pointe-claire, QC H9R 5E4 | 1976-06-21 |
Les Revetements Nor-lag Ltee | 105 Nordic Avenue, Pointe Claire, QC H9R 5E6 | 1976-06-21 |
F.i.l.coatings Ltd. | 7333 Boul Des Roseraies, Anjou, QC | 1974-03-13 |
Les Revetements Continental Coatings Ltd. - Ltee | 1801 North Service Rd, Trans Can Hw, Dorval, QC | 1973-09-24 |
Basf Peintures & Encres Canada Ltée | 345 Carlingview Drive, Etobicoke, ON M9W 6N9 | |
Rustop Coatings West Ltd. | 4661 Darin Crt, Kelowna, BC V1W 2B2 | 2003-11-24 |
Les Enduits De Protection Nord Americain Ltee | 1030 Pacific Avenue, Winnipeg, MB R3E 1G4 | 1981-06-30 |
Please provide details on LES ENDUISAGES BAGWELL 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |