CAST CANADIAN DEVELOPMENTS LIMITED

Address:
55 University Avenue, 17th Floor, Toronto, ON M5J 2H7

CAST CANADIAN DEVELOPMENTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 334979. The registration start date is September 12, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 334979
Corporation Name CAST CANADIAN DEVELOPMENTS LIMITED
Registered Office Address 55 University Avenue
17th Floor
Toronto
ON M5J 2H7
Incorporation Date 1973-09-12
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Corporation History

Type Effective Date Expiry Date Detail
Act 1973-09-12 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1973-09-11 1973-09-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-09-12 current 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7
Name 1974-07-02 current CAST CANADIAN DEVELOPMENTS LIMITED
Name 1973-09-12 1974-07-02 BEXLEY, COULTER, SCARTH, MELVILLE LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1973-09-12 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1973-09-12 Incorporation / Constitution en société

Office Location

Address 55 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lagash International Development Corporation 55 University Avenue, Suite 320, Toronto, ON M5J 2H7 1991-05-14
2778921 Canada Inc. 55 University Avenue, Suite 608, Toronto, ON M5J 2H7 1991-12-12
Tsc Remnaco Inc. 55 University Avenue, Suite 605, Toronto, ON M5J 2H7 1953-10-09
Connaught Biosciences Inc. 55 University Avenue, Suite 1500 Box 23, Toronto, ON M5J 2H7 1973-06-14
Grambeck Holdings Limited 55 University Avenue, Suite 800, Toronto, ON 1965-03-18
Rene C. Lejeune Associates Limited 55 University Avenue, Suite 600, Toronto, ON 1962-10-15
Questor International Surveys Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1970-03-10
Saracen Mines Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1969-06-06
The Canadian Internal Audit Research Foundation 55 University Avenue, Suite 300, Toronto, ON M5J 2H7 1994-05-20
Cast Canadian Holdings Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1968-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Egs Canada Holdings Inc. 55 University Ave., Suite 704, Toronto, ON M5J 2H7 1997-09-22
Multi Lines Underwriting Managers Corp. 55 University St., Suite 720, Toronto, ON M5J 2H7 1978-04-06
Institut Canadien De L'energie 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1961-11-06
Gestion Galaxie Capital Inc. 55 University Ave., Suite 1705, Toronto, ON M5J 2H7 1998-05-07
Selco Exploration Company Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1953-03-16
Sage Automated Office Systems Inc. 55 University Avenue, Suite 1115, Toronto, ON M5J 2H7 1980-10-28
Datafuture Corporation 55 University Ave, Suite 600, Toronto, ON M5J 2H7 1982-10-15
Commerce Bp Canada Limitee 55 University Avenue, Suite 301, Toronto, ON M5J 2H7 1983-02-23
Skandia Canada Compagnie De Reassurance 55 University Avenue, Toronto, ON M5J 2H7 1983-09-09
Dataplotting Services of Canada Inc. 55 University Avenue, Suite 1700, Toronto, ON M5J 2H7 1983-11-01
Find all corporations in postal code M5J2H7

Competitor

Search similar business entities

City TORONTO
Post Code M5J2H7

Similar businesses

Corporation Name Office Address Incorporation
Cast Canadian Holdings Limited 55 University Avenue, 17th Floor, Toronto, ON M5J 2H7 1968-12-17
Cast Terminal Inc. 855 2nd Street S.w., Calgary, AB T2P 4Z5 1983-09-01
Cast AmÉrique Du Nord Inc. Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd. W Suite 1150, Montreal, QC H3Z 3E7 1982-12-24
Cast Amerique Du Nord (camionnage) Ltee Place Alexis Nihon, Xerox Tour, 3400 De Maisonneuve Blvd W. Suite 1150, Montreal, QC H3Z 3E7 1983-04-25
Services Maritimes Cast Inc. 4150 Ste Catherine West, Montreal, QC H3Z 2R8 1986-02-28
Courtier D'assurance-crÉdit Berman-cast Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2002-01-07
Consultation Berman-cast International Inc. 3654 Boul. De La Concorde Est, Laval, QC H7E 2C9 2001-02-07
Appiayinase Cast Stone and Crown Molding Limited 4 Redearth Gate, Brampton, ON L6P 2L5 2014-10-09
Grewal Die Cast Products Limited West Royalty Industrial Park, Charlottetown, PE C1E 1B0 1974-12-23
Killam - Keith Developments Limited 1496 Lower Water Street, Halifax, NS B3J 1R9

Improve Information

Please provide details on CAST CANADIAN DEVELOPMENTS LIMITED 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