SERVICES DE NETTOYAGE BOBBY BUTLER INC.

Address:
40 King St West, Suite 6200, Toronto, ON M5H 3Z7

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 Overview

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

Directors

Director Name Director Address
PAUL B. HARRIS 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada

Corporation History

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

Activities

Date Activity Details
1997-02-07 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Corporations with the same name

Corporation Name Office Address Incorporation
Services De Nettoyage Bobby Butler Inc. 4120 Ridgeway Dr, Unit 23, Mississauga, ON L5L 5S9

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PAUL B. HARRIS 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada

Entities with the same directors

Name Director Name Director Address
BOBBY BUTLER CLEANERS INC. PAUL B. HARRIS 283 FAIRLAWN CRESCENT, TORONTO ON M5M 1T2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Z7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches