LES ENDUISAGES BAGWELL CANADA LTEE

Address:
2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3

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 Overview

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

Directors

Director Name Director Address
ROBERT W. COMISH 294 INGLEWOOD DRIVE, TORONTO ON M4T 1J3, Canada

Corporation History

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

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-20 Continuance (Act) / Prorogation (Loi)
1972-01-07 Incorporation / Constitution en société

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J3
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
ROBERT W. COMISH 294 INGLEWOOD DRIVE, TORONTO ON M4T 1J3, Canada

Entities with the same directors

Name Director Name Director Address
MITSUI AND COMPANY (CANADA) LIMITED ROBERT W. COMISH 23 SUMMERHILL AVENUE, TORONTO ON M4T 1A9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J3

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches