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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-03 | Dissolution | Section: 222 |
1974-07-08 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lion Duplicator Company of Canada Limited | 95 Thorncliffe Park Dr, Apt 611, Toronto 354, ON | 1934-05-23 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4H 1L7 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |