BRIT-CAN INTERCONTINENTAL TRADING LTD.

Address:
181 Bay Street, Suite 2500, Toronto, ON M5J 2T7

BRIT-CAN INTERCONTINENTAL TRADING LTD. is a business entity registered at Corporations Canada, with entity identifier is 337234. The registration start date is July 11, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 337234
Business Number 879836542
Corporation Name BRIT-CAN INTERCONTINENTAL TRADING LTD.
Registered Office Address 181 Bay Street
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1974-07-11
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SHARAB TENDUF APT. 1625 33 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-04 1978-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-07-11 1978-09-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-07-11 current 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Name 1974-07-11 current BRIT-CAN INTERCONTINENTAL TRADING LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-16 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-01-05 2003-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-05-01 2000-01-05 Active / Actif
Status 1997-01-01 1997-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1978-09-05 Continuance (Act) / Prorogation (Loi)
1974-07-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1989-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1989-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stp Scientifically Tested Products of Canada Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3
Ketza River Mines Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1960-12-14
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Les Produits Forestiers Daishowa Ltee 181 Bay Street, Suite 1540 P.o. Box 822, Toronto, ON M5J 2T3 1988-08-15
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
164370 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
La Fondation D'obligations BiosphÈre 181 Bay Street, Suite 2500 P.o. Box 747, Toronto, ON M5J 2T7 1992-02-18
2782332 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-12-20
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
SHARAB TENDUF APT. 1625 33 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada

Entities with the same directors

Name Director Name Director Address
HARLEY TEMPORARY SERVICES INC. SHARAB TENDUF 8 KING STREET EAST SUITE 410, TORONTO ON M5C 1B5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7
Category trading
Category + City trading + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
I.t. Intercontinental Trading Inc. 7176 Chabot, Montreal, QC H2E 2K8 2003-12-15
Norando Intercontinental Trading Inc. 240 Rue St-jacques, Suite 500, Montreal, QC H2Y 1L9 1991-02-27
Le Bar Chemise Intercontinental Inc. 800 La Gauchetiere, Kiosq 169a, Montreal, QC 1980-02-20
Le Tarif Intercontinental Limitee 368 Notre Dame St W, Montreal, QC H2Y 1T9 1976-07-16
Les Pierres Precieuses Intercontinental Ltee 3655 Redpath, Montreal, QC H3G 2G9 1977-05-24
Mak 1 Intercontinental Inc. 1870 Rue Du Sommet - Trinite, Saint-bruno, QC J3V 6E3 2003-12-10
Intercontinental Livres Et Publications Ltee 6927 Park Avenue Suite 200, Montreal, QC H3N 1X7 1954-03-26
First Intercontinental for Food Industries Ltd. 1729 Du Tailleur St, Chambly, QC J3L 0C6 2019-11-06
Icp - Intercontinental Prepaid Inc. 408 Rue Mcgill, Montreal, QC H2Y 2G1 2002-08-01
PrÉpayÉs W.t. -intercontinental Inc. 66 Rue Clark, App. 2, Sherbrooke, QC J1J 2N2 2001-09-26

Improve Information

Please provide details on BRIT-CAN INTERCONTINENTAL TRADING LTD. 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