OGLEBAY NORTON ACQUISITION LIMITED

Address:
199 Bay Street, Suite 5300 Comm Crt W, Toronto, ON M5L 1B9

OGLEBAY NORTON ACQUISITION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3486036. The registration start date is April 24, 1998. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3486036
Corporation Name OGLEBAY NORTON ACQUISITION LIMITED
Registered Office Address 199 Bay Street
Suite 5300 Comm Crt W
Toronto
ON M5L 1B9
Incorporation Date 1998-04-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT W A NICHOLLS 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada
JOHN N LAUER 18501-N PARK BLVD, SHAKER HEIGHTS, OHIO , United States
JENNIFER NORTHCOTE 127 WALMER ROAD, APT 2, TORONTO ON M5R 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-23 1998-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-04-24 current 199 Bay Street, Suite 5300 Comm Crt W, Toronto, ON M5L 1B9
Name 1998-04-24 current OGLEBAY NORTON ACQUISITION LIMITED
Status 1998-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1998-04-24 1998-09-01 Active / Actif

Activities

Date Activity Details
1998-04-24 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Oglebay Norton Acquisition Limited 199 Bay St., Suite 5300, Toronto, ON M5L 1B9

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
ROBERT W A NICHOLLS 33 KELSONIA AVE, SCARBOROUGH ON M1M 1B2, Canada
JOHN N LAUER 18501-N PARK BLVD, SHAKER HEIGHTS, OHIO , United States
JENNIFER NORTHCOTE 127 WALMER ROAD, APT 2, TORONTO ON M5R 2X8, Canada

Entities with the same directors

Name Director Name Director Address
GLOBAL STONE CORPORATION JENNIFER NORTHCOTE 127 WALMER ROAD, APT. 2, TORONTO ON M5R 2X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Barry Norton Limitee 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4
Norton Triumph Canada Limitee 11442 168th Street, Edmonton, AB 1971-09-29
Cn Acquisition Limited 935 De La Gauchetiere Street West, 16th Floor, Montreal, QC H3B 2M9 2002-05-27
Awi Acquisition Company Limited 119 Kent Street, Suite 620, Charlottetown, PE C1A 1N3
Norton Steel Company Ltd. 190 Rue Murray, Montreal, QC H3C 2C8
Acier Norton Compagnie Ltee 190 Murray Street, Montreal, QC H3C 2C8 1922-11-02
Acier Norton Compagnie Ltee. 190 Murray Avenue, Montreal, QC H3C 2C8
Berrymac Acquisition Limited 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5
Berrymac Acquisition Limited 1000 De La Gauchetiere Street West, 2100, Montreal, QC H3B 4W5 2007-11-19
Norton Ceramiques Avancees Du Canada Inc. 8001 Daly Street, Niagara Falls, ON L2G 6S2

Improve Information

Please provide details on OGLEBAY NORTON ACQUISITION 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