SERVICES DE NETTOYAGE BOBBY BUTLER INC. is a business entity registered at Corporations Canada, with entity identifier is 3344983. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 3344983 |
Business Number | 886859362 |
Corporation Name |
SERVICES DE NETTOYAGE BOBBY BUTLER INC. BOBBY BUTLER CLEANERS INC. |
Registered Office Address |
40 King St West Suite 6200 Toronto ON M5H 3Z7 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL B. HARRIS | 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1997-02-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1997-02-06 | 1997-02-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1997-02-07 | current | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 |
Name | 1997-02-07 | current | SERVICES DE NETTOYAGE BOBBY BUTLER INC. |
Name | 1997-02-07 | current | BOBBY BUTLER CLEANERS INC. |
Status | 1997-03-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1997-02-07 | 1997-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-02-07 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Services De Nettoyage Bobby Butler Inc. | 4120 Ridgeway Dr, Unit 23, Mississauga, ON L5L 5S9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Indal Limitee | 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | |
2816326 Canada Inc. | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 | 1992-04-27 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
T Nex Information Services Inc. | 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 | 1992-08-10 |
Mack Canada Inc. | 40 King St West, Suite 692, Toronto, ON M5H 3Z7 | |
Wmi Waste Management of Canada Inc. | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3252809 Canada Inc. | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-04-24 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cummings Point (1989) Ltd. | 40 King Street W., Suite 6200, Toronto, ON M5H 3Z7 | 1989-06-08 |
Peoplepower Inc. | 40 King St W, Suite 6200, Toronto, ON M5H 3Z7 | 1988-11-22 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
2716071 Canada Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1991-05-14 |
2716089 Canada Inc. | 40 King Street West, Suite 6200, Toronto, QC M5H 3Z7 | 1991-05-14 |
Exceltronix Computing Inc. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1988-07-29 |
Labserco Limited | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
E G & G Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Find all corporations in postal code M5H3Z7 |
Name | Address |
---|---|
PAUL B. HARRIS | 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada |
Name | Director Name | Director Address |
---|---|---|
BOBBY BUTLER CLEANERS INC. | PAUL B. HARRIS | 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada |
City | TORONTO |
Post Code | M5H3Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bobby Butler B.c. Inc. | 885 West Georgia St, Suite 800, Vancouver, BC V6C 3H1 | 1991-09-16 |
Bobby Butler Alberta Inc. | 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 | 1991-09-16 |
Les Modes Bobby Lane Inc. | 350 De Louvain St West, Suite 202, Montreal, QC H2N 2E8 | 1997-04-03 |
Bobby-k Creations Inc. | 99 Chabanel West, Suite 412, Montreal, QC H2N 1C3 | 1992-12-16 |
Les ÉvÉnements Bobby Blanc Inc. | 742, Rue William, Montréal, QC H3C 1P1 | 2011-05-31 |
Spb Butler Meal Ltd. | 1375, Rue Graham Bell, Boucherville, QC J4B 6A1 | 2005-04-29 |
Production D'appareils Butler LtÉe | Rr 1, Sharon, East Giwillimbury, ON L0G 1V0 | 1986-05-21 |
Gestion Gerald Butler Inc. | 384 St-jacques St. West, Suite 110, Montreal, QC H2Y 1S1 | 1985-09-06 |
5 Butler Terrace Properties Inc. | 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 | 2012-07-06 |
Les Associes E. A. Butler (canada) Limitee | 203 De Guyenne, Apt 100, St. Lambert, QC | 1970-01-02 |
Please provide details on SERVICES DE NETTOYAGE BOBBY BUTLER INC. 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 |