CANADIAN POTASH PRODUCERS ASSOCIATION

Address:
First Canadian Place, P.o.box 80, Toronto, ON M5X 1B1

CANADIAN POTASH PRODUCERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 349593. The registration start date is January 29, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 349593
Corporation Name CANADIAN POTASH PRODUCERS ASSOCIATION
Registered Office Address First Canadian Place
P.o.box 80
Toronto
ON M5X 1B1
Incorporation Date 1970-01-29
Dissolution Date 1984-10-22
Corporation Status Dissolved / Dissoute
Number of Directors 8 - 8

Directors

Director Name Director Address
J. NIGHTINGALE 1117 BORDEN DR., ESTERHAZY SK S0A 0X9, Canada
J.M. VAN BRUNT 126 MEGLUND PLACE, SASKATOON SK S7H 4Z7, Canada
D.R. GIDNEY 40 FIFTH AVENUE, NEW YORK 10011, United States
B.B. HURNER 1745 EAST MISSION HILLS RD., NORTHBROOK 60062, United States
W.J. ROBERTSON 12209 LAKE ERIE RD. S.E., CALGARY AB T2J 2L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1970-01-29 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1970-01-28 1970-01-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1970-01-29 current First Canadian Place, P.o.box 80, Toronto, ON M5X 1B1
Address 1970-01-29 current First Canadian Place, P.o.box 80, Toronto, ON M5X 1B1
Name 1970-01-29 current CANADIAN POTASH PRODUCERS ASSOCIATION
Status 1984-10-22 current Dissolved / Dissoute
Status 1970-01-29 1984-10-22 Active / Actif

Activities

Date Activity Details
1984-10-22 Dissolution
1970-01-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1981-06-03
1982 1981-06-03

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canstar Composite Technologies Inc. 100 King Street W., Suite 4400, Toronto, ON M5X 1B1 1994-05-17
Bravo Film Distributors Inc. 100 Sparks Street West, Suite 6100, Toronto, ON M5X 1B1 1983-04-29
114013 Canada Inc. 1 First Canadian Plce 61st Floor, Box 80, Toronto, ON M5X 1B1 1982-02-01
Kanover Ltee First Can. Place, Suite 6000 Po Box 130, Toronto, ON M5X 1B1 1973-11-14
Sherwin-williams Canada Inc. 1 First Canadian Pl, 44th Floor P O Box 63, Toronto, ON M5X 1B1
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Chaussures Millcroft Limitee First Canadian Place, Suite 2630, Toronto, ON M5X 1B1 1978-02-16
2720787 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1991-05-24
164651 Canada Inc. 1 First Canadian Place, 44th Floor Box 63, Toronto, ON M5X 1B1 1988-10-28
Denning Mobile Robotics Canada Inc. 1 First Canadian Place, 44th Floor P.o. Box 63, Toronto, ON M5X 1B1 1991-06-13
Find all corporations in postal code M5X1B1

Corporation Directors

Name Address
J. NIGHTINGALE 1117 BORDEN DR., ESTERHAZY SK S0A 0X9, Canada
J.M. VAN BRUNT 126 MEGLUND PLACE, SASKATOON SK S7H 4Z7, Canada
D.R. GIDNEY 40 FIFTH AVENUE, NEW YORK 10011, United States
B.B. HURNER 1745 EAST MISSION HILLS RD., NORTHBROOK 60062, United States
W.J. ROBERTSON 12209 LAKE ERIE RD. S.E., CALGARY AB T2J 2L7, Canada

Entities with the same directors

Name Director Name Director Address
AUR RESOURCES INC. W.J. ROBERTSON 5367 WESTHAVEN WYND, WEST VANCOUVER BC V7W 3E8, Canada
Les Ressources Aur Inc. W.J. ROBERTSON 5367 WESTHAVEN WYND, WEST VANCOUVER BC V7W 3E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B1

Similar businesses

Corporation Name Office Address Incorporation
Can-am Potash Producers Ltd. 2002 Victoria Ave, Suite 730, Regina, SK 1964-12-22
Association Canadienne Des Producteurs Petroliers 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 1992-10-01
The Canadian Association of Courseware Producers 2115 Boivin, Ste-foy, QC G1V 1N6 1990-08-02
L'association Canadienne Des Producteurs D'acier Suite 402, 270 Albert Street, Ottawa, ON K1P 5G8 1987-11-06
Canadian Media Producers Association 251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6 1984-09-12
Canadian Association of S.p.f. Meat Pork Producers Inc. 54 Notre-dame Nord, Sainte-marie, QC G6E 3B7 1997-04-22
L'association Canadienne Independante Des Producteurs De Spectacle Toronto-dominon Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 1981-05-22
Canadian Animation Producers Association Inc. 40 Park Road, Toronto, ON M4W 7N4 1976-08-16
Canadian Association of Prawn Producers 1362 Revell Drive, Manotick, ON K4M 1K8 1993-07-02
Canadian Sugar Beet Producers’ Association Inc. 5220 50 Ave, Box 4944, Taber, AB T1G 2E1 1987-03-12

Improve Information

Please provide details on CANADIAN POTASH PRODUCERS ASSOCIATION 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