COMITE CANADIEN DES PLUS BEAUX LIVRES INC.

Address:
95 Thorncliffe Park Dr, Ste 2012, Toronto, ON M4H 1L7

COMITE CANADIEN DES PLUS BEAUX LIVRES INC. is a business entity registered at Corporations Canada, with entity identifier is 337218. The registration start date is July 8, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 337218
Business Number 875657462
Corporation Name COMITE CANADIEN DES PLUS BEAUX LIVRES INC.
CANADIAN BOOK DESIGN COMMITTEE INC. -
Registered Office Address 95 Thorncliffe Park Dr
Ste 2012
Toronto
ON M4H 1L7
Incorporation Date 1974-07-08
Dissolution Date 2015-04-03
Corporation Status Dissolved / Dissoute
Number of Directors 17 - 17

Directors

Director Name Director Address
LAURIE LEWIS 700-10 SAINT MARY ST, UNIVERSITY OF TORONTO PRESS, TORONTO ON M4Y 2W8, Canada
R. STUART MACMILLAN OF CANADA 73 BOND ST., TORONTO ON M5B 1X3, Canada
LARRY MUELLER 123 NEWKIRK ROAD, RICHMOND HILL ON L4C 3G5, Canada
TED HUGHES COLUMBIA FISHING MILLS, TORONTO ON , Canada
MARION WILSON 155 BROADVIEW AVE, TORONTO ON N4M 2E9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-07-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1974-07-07 1974-07-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1974-07-08 current 95 Thorncliffe Park Dr, Ste 2012, Toronto, ON M4H 1L7
Name 1974-07-08 current COMITE CANADIEN DES PLUS BEAUX LIVRES INC.
Name 1974-07-08 current CANADIAN BOOK DESIGN COMMITTEE INC. -
Status 2015-04-03 current Dissolved / Dissoute
Status 2014-11-04 2015-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-04 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1974-07-08 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-03 Dissolution Section: 222
1974-07-08 Incorporation / Constitution en société

Office Location

Address 95 THORNCLIFFE PARK DR
City TORONTO
Province ON
Postal Code M4H 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lion Duplicator Company of Canada Limited 95 Thorncliffe Park Dr, Apt 611, Toronto 354, ON 1934-05-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
12468735 Canada Inc. 814-95 Thorncliffe Park Drive, East York, ON M4H 1L7 2020-11-03
Ifixd Inc. 2011-95 Thorncliffe Park Drive, Toronto, ON M4H 1L7 2020-10-31
Ahmed Ecommerce Inc. 95 Thorncliffe Park Drive, Unit 2003, Toronto, ON M4H 1L7 2020-04-27
11877267 Canada Ltd. 1404-95 Thorncliffe Park Drive, Toronto, ON M4H 1L7 2020-01-30
11860488 Canada Inc. 2406- 95 Thorncliffe Park Drive, Toronto, ON M4H 1L7 2020-01-23
Fhone Cart Limited 3303-95 Thorncliff Park Drive, Toronto, ON M4H 1L7 2019-12-05
Sondus Transportation Ltd. Apt#3604, 95 Thorncliffe Park Dr, Toronto, ON M4H 1L7 2019-06-28
11423606 Canada Incorporated 312, 95 Thorncliffe Park, Toronto, ON M4H 1L7 2019-05-22
11408810 Canada Inc. 2609-95 Thorncliffe Pakr Drive, Toronto, ON M4H 1L7 2019-05-13
11281461 Canada Inc. 2507-95 Thorncliffe Park Dr, East York, ON M4H 1L7 2019-03-04
Find all corporations in postal code M4H 1L7

Corporation Directors

Name Address
LAURIE LEWIS 700-10 SAINT MARY ST, UNIVERSITY OF TORONTO PRESS, TORONTO ON M4Y 2W8, Canada
R. STUART MACMILLAN OF CANADA 73 BOND ST., TORONTO ON M5B 1X3, Canada
LARRY MUELLER 123 NEWKIRK ROAD, RICHMOND HILL ON L4C 3G5, Canada
TED HUGHES COLUMBIA FISHING MILLS, TORONTO ON , Canada
MARION WILSON 155 BROADVIEW AVE, TORONTO ON N4M 2E9, Canada

Entities with the same directors

Name Director Name Director Address
TELECOSTING ASSOCIATES INC. R. STUART 76 VICTOR AVENUE, TORONTO ON M4K 1A8, Canada
CTR PUBLICATIONS R. STUART #1003 - 31 FOUR WINDS DRIVE, DOWNSVIEW ON M3J 1K9, Canada
CANADIAN ASSOCIATION OF PROFESSIONAL CRIMINOLOGISTS- TED HUGHES BOX 285, BROCKVILLE ON K6V 5V5, Canada
CENTRE FOR THE FINANCIAL SERVICES OMBUDSNETWORK TED HUGHES 619-50 SONGHEESE RD, VICTORIA BC V9A 7J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4H 1L7

Similar businesses

Corporation Name Office Address Incorporation
Canadian Paralympic Committee 100 - 85 Plymouth St, 100, Ottawa, ON K1S 3E2 1981-11-30
Canadian Olympic Committee 250 Yonge Street, Suite 3000, Toronto, ON M5B 2L7 1952-01-03
Canadian Committee for The Cup 2 Complexe Desjardins, Suite 3100 C.p.156, Montreal, QC H5B 1G4 1976-12-03
Comite De Solidarite Pan-canadien Pour Chypre Succursale La Cite, C.p. 580, Montreal, QC H2W 2P2 1975-11-28
Comite Canadien De Recherche En Fertilite 2065 Alexandre De Seve, 409, Montreal, QC H2L 2W5 1974-08-13
Canadian Committee for World Press Freedom 482 Hillcrest Avenue, Ottawa, ON K2A 2M7 2008-01-23
Le Comite Canadien De Recherches Sur La Taxation 7821 Rue Madeleine Huguenin, Suite 2, Montreal, QC H1L 6M6 1964-12-24
Canadian Aesthetics Committee (1967) 2160 R De La Montagne, Suite 500, Montreal, QC H3C 1Z7 1967-11-01
Canadian Plant Protection Advisory Committee 9 Corvus Court, Ottawa, ON K2E 7Z4 2002-01-02
Le ComitÉ Canadien Du Conseil Économique Du Bassin Du Pacifique 90 Adelaide Street West, 2nd Floor, Toronto, ON M9H 1P6 1992-04-09

Improve Information

Please provide details on COMITE CANADIEN DES PLUS BEAUX LIVRES 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