FT Targeted Injection Chemicals Ltd.

Address:
181 Bay Street, Suite 4400, Toronto, ON M5J 2T3

FT Targeted Injection Chemicals Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3330281. The registration start date is December 19, 1996. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3330281
Business Number 891477192
Corporation Name FT Targeted Injection Chemicals Ltd.
Registered Office Address 181 Bay Street
Suite 4400
Toronto
ON M5J 2T3
Incorporation Date 1996-12-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
DOUGLAS G. BAILEY 30 LYONS PLAINS ROAD, WESTPORT CT 06880, United States
ROBERT E.GLASS 371 BROOKDALE AVE., NORTH YORK ON M5M 1R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-12-18 1996-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-29 current 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3
Address 1996-12-19 2013-01-29 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1999-09-29 current FT Targeted Injection Chemicals Ltd.
Name 1996-12-19 1999-09-29 TECHNOLOGIE PÉTROLIÈRE NALCO LTÉE
Name 1996-12-19 1999-09-29 NALCO FUEL TECH LTD.
Status 2014-06-30 current Inactive - Discontinued / Inactif - Changement de régime
Status 2014-06-24 2014-06-30 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1996-12-19 2014-06-24 Active / Actif

Activities

Date Activity Details
2014-06-30 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1999-09-29 Amendment / Modification Name Changed.
1996-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-05-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
DOUGLAS G. BAILEY 30 LYONS PLAINS ROAD, WESTPORT CT 06880, United States
ROBERT E.GLASS 371 BROOKDALE AVE., NORTH YORK ON M5M 1R1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
L'assemblage D'Équipement D'injection P.l.a.i.e. Inc. \injection Kit Assembly P.l.a.i.e. Inc. 14 Rue De Sanary, Gatineau, QC J8T 7R7 2005-08-19
Produits Injection Laurentide Inc. 11300 Boul. Louis-loranger, Trois-rivières, QC G9B 0T8 2012-12-05
Restab Moulage Par Injection Inc. 180 Graveline, St-laurent, QC H4T 1R7 1994-01-12
Rimplast Injection Ltd. Route 271, St-ephrem, Cte Beauce, QC G0M 1R0 1983-09-29
La Cie De Machines De Moulure Par Injection Bmb Inc. 27 Cherbourg, Kirkland, QC H9H 3W5 1984-05-23
Montreal Plastic Injection (m.p.i.) Inc. 9900 Ave Des Laurentides, Montreal North, QC H1H 4B1
Injection Plastique Montreal Inc. 99 Avenue De Laurentides, Montreal-nord, QC H1H 4B1 1986-07-07
Alpha Injection Inc. 528 Church Street, Beaconsfield, QC H9W 3T2 2011-03-17
Services Canadiens D'injection De CÂbles Inc. 201-3080, Boulevard Le Carrefour, Laval, QC H7T 2R5 2001-06-12
Targeted Foods International (tfi) Consultancy Inc. 603-105 The Queensway, Toronto, ON M6S 5B5 2020-02-05

Improve Information

Please provide details on FT Targeted Injection Chemicals Ltd. 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