ULTRA-FIT MANUFACTURING INCORPORATED

Address:
199 Bay St, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9

ULTRA-FIT MANUFACTURING INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 3489345. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3489345
Business Number 105440515
Corporation Name ULTRA-FIT MANUFACTURING INCORPORATED
Registered Office Address 199 Bay St, Ste. 4000
Commerce Court West
Toronto
ON M5L 1A9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
William M. Smith 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada
JOHN W. STEVENS 4120 Yonge Street, Ste.310, North York ON M2P 2B8, Canada
R. MICHAEL H. STEVENS 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-04-30 1998-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-06-16 current 199 Bay St, Ste. 4000, Commerce Court West, Toronto, ON M5L 1A9
Address 1998-05-01 2011-06-16 199 Bay St, Suite 2800, Toronto, ON M5L 1A9
Name 1998-05-01 current ULTRA-FIT MANUFACTURING INCORPORATED
Status 1998-05-01 current Active / Actif

Activities

Date Activity Details
2017-09-20 Amendment / Modification Section: 178
2016-07-15 Amendment / Modification Section: 27, 178
2013-11-18 Amendment / Modification Section: 178
2008-07-21 Amendment / Modification
2002-01-31 Amendment / Modification
1998-05-01 Amalgamation / Fusion Amalgamating Corporation: 1332767.
1998-05-01 Amalgamation / Fusion Amalgamating Corporation: 3470342.
1998-05-01 Amalgamation / Fusion Amalgamating Corporation: 3472655.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2017-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Ultra-fit Manufacturing Incorporated 208 Wilkinson Road, Brampton, ON L6T 4M4 1982-06-25

Office Location

Address 199 BAY ST, STE. 4000
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Epic Sound & Entertainment Services Inc. Attention: Jennifer Salvucci, 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 2017-05-24
Canadian Friends of The Museum of Aids In Africa 199,bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2012-04-30
Votorantim Metals Canada Inc. 199 Bay Steet, Suite 4000, Toronto, ON M5L 1A9 2008-07-15
6677169 Canada Inc. 199 Bay St., Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2006-12-21
Destination Motorsports Gp Inc. 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9 2006-03-08
Kiewit Fabricators Corp. 199 Bay Street, Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2005-06-08
6326731 Canada Inc. 199 Bay Street Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-12-20
Carl Hansen & Son Inc. Suite 4000, 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-08-24
The Energy Roundtable Limited 4000 - 199 Bay Street, Commerce Court West, Toronto, ON M5L 1A9 2004-06-20
Ipcc Acquisition Corp. 199 Bay Street, Ste. 2800, Commerce Court West, Toronto, ON M5L 1A9 2004-04-22
Find all corporations in postal code M5L 1A9

Corporation Directors

Name Address
William M. Smith 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada
JOHN W. STEVENS 4120 Yonge Street, Ste.310, North York ON M2P 2B8, Canada
R. MICHAEL H. STEVENS 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada

Entities with the same directors

Name Director Name Director Address
TRYLON MANUFACTURING COMPANY LIMITED JOHN W. STEVENS 4120 Yonge St., Ste. 310, North York ON M2P 2B8, Canada
TRYLON MANUFACTURING COMPANY LIMITED JOHN W. STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
2816318 CANADA INC. JOHN W. STEVENS 186 COTTINGHAM STREET, TORONTO ON M5V 1C5, Canada
3472655 CANADA INC. JOHN W. STEVENS 21 EAST 66TH STREET, SUITE 4E, NEW YORK, NEW YORK , United States
Compliance Force Inc. John W. Stevens 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada
SYSTEMES DE TRANSMISSION TELEPHONIQUE T S F INC. JOHN W. STEVENS 48 SOUTH DRIVE, TORONTO ON M4W 1R1, Canada
TRYLON MANUFACTURING COMPANY LIMITED R. MICHAEL H. STEVENS 4120 Yonge St., Ste. 310, North York ON M2P 2B8, Canada
TRYLON MANUFACTURING COMPANY LIMITED R. MICHAEL H. STEVENS 22 DONCLIFFE DRIVE, TORONTO ON M4N 2E6, Canada
Compliance Force Inc. R. Michael H. Stevens 4120 Yonge Street, Ste. 310, North York ON M2P 2B8, Canada
TRYLON MANUFACTURING COMPANY LIMITED William M. Smith 4120 Yonge St., Ste. 310, North York ON M2P 2B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1A9

Similar businesses

Corporation Name Office Address Incorporation
Ultra Clean Manufacturing Inc. 850 Colborne Street East, Brantford, ON N3S 3S9 1988-04-23
Les Developpements Ultra Fax Inc. 1177 St.germain Street, St.laurent, QC H4L 3S4 1981-02-16
Systemes De Productivite Ultra Inc. P.o.box 1240, Almonte, ON K0A 1A0 1978-10-02
Tricots Ultra Tex Inc. 8710 Pascal Gagnon, St-leonard, QC H1P 1Y8 1994-12-13
Ultra Beauty Inc. 2035 Lapiniere, Brossard, QC J4W 1L8 1986-12-02
Bronsage Ultra-sol Inc. 4142 St. Catherine St. West, Montreal, QC 1980-06-25
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Pompage De BÉton Ultra Inc. 712 Stevens, Hawkesbury, ON K6A 3N1 2004-09-30
EncyclopÉdies Et Bases De DonnÉes Plus Ultra 356 Rue Notre-dame Est, MontrÉal, QC H2Y 1C7 2002-11-15
Serigraphie Ultra Inc. 130 Bates Road, Suite 301, Montreal, QC H2V 1B2 1981-04-22

Improve Information

Please provide details on ULTRA-FIT MANUFACTURING INCORPORATED 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