THE CANADIAN SHALER PRODUCTS COMPANY, LIMITED is a business entity registered at Corporations Canada, with entity identifier is 350346. The registration start date is March 14, 1934. The current status is Dissolved.
Corporation ID | 350346 |
Business Number | 881728364 |
Corporation Name | THE CANADIAN SHALER PRODUCTS COMPANY, LIMITED |
Registered Office Address |
Toronto-dominijon Center Suite 4800 Toronto ON M5K 1E6 |
Incorporation Date | 1934-03-14 |
Dissolution Date | 1989-05-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 5 |
Director Name | Director Address |
---|---|
DAVID GORDON | 33 HARBOUR SQAURE APT. 3027, TORONTO ON M5J 2G2, Canada |
JOHN ZERATSKY | 813 INLET ROAD, GREEN LAKE 54941, United States |
ARTHUR SCACE | 130 LAWRENCE CRESCENT, TORONTO ON M4N 1N6, Canada |
THOMAS AKIN | 30 AURORA COURT SUITE 601, AGINCOURT ON M1W 2M3, Canada |
ANDREW ZERATSKY | LAC VERDE CIRCLE, GREEN LAKE 54941, United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-06-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-06-17 | 1980-06-18 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1934-03-14 | 1980-06-17 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1934-03-14 | current | Toronto-dominijon Center, Suite 4800, Toronto, ON M5K 1E6 |
Address | 1934-03-14 | current | Toronto-dominijon Center, Suite 4800, Toronto, ON M5K 1E6 |
Name | 1934-03-14 | current | THE CANADIAN SHALER PRODUCTS COMPANY, LIMITED |
Status | 1989-05-11 | current | Dissolved / Dissoute |
Status | 1980-06-18 | 1989-05-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
1989-05-11 | Dissolution | |
1980-06-18 | Continuance (Act) / Prorogation (Loi) | |
1934-03-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1987-04-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1987-04-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
Systèmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
DAVID GORDON | 33 HARBOUR SQAURE APT. 3027, TORONTO ON M5J 2G2, Canada |
JOHN ZERATSKY | 813 INLET ROAD, GREEN LAKE 54941, United States |
ARTHUR SCACE | 130 LAWRENCE CRESCENT, TORONTO ON M4N 1N6, Canada |
THOMAS AKIN | 30 AURORA COURT SUITE 601, AGINCOURT ON M1W 2M3, Canada |
ANDREW ZERATSKY | LAC VERDE CIRCLE, GREEN LAKE 54941, United States |
Name | Director Name | Director Address |
---|---|---|
Gerdau Ameristeel Corporation | ARTHUR SCACE | 130 LAWRENCE CRESCENT, TORONTO ON M4N 1N6, Canada |
Rhodes Scholarships in Canada | Arthur Scace | 66 Wellington Street West, Suite 3910, Toronto ON M5K 1H1, Canada |
ALUMIER GROUP HOLDINGS LIMITED | David Gordon | 100 Langtry Place, thornhill ON L4J 8L6, Canada |
JUNIOR ACHIEVEMENT OF CANADA | DAVID GORDON | 310, FRONT STREET WEST, SUITE 600, TORONTO ON M5V 3B5, Canada |
7082576 CANADA INC. | David GORDON | 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada |
GC-NORTH CONSTRUCTION INC. | DAVID GORDON | P.O. BOX 1558, IQUALUIT NU X0A 0H0, Canada |
FABIO IMPORTS LTD. | DAVID GORDON | 6570 KILDARE RD, COTE ST LUC QC , Canada |
PAN AMERICAN CANNABIS INC. | David Gordon | Suite 6000, 1 First Canadian Place, 100 King Street West, Toronto ON M5X 1E2, Canada |
WOODLAWN HOLDINGS LTD. | DAVID GORDON | 4700 TORONTO DOMINION BANK TOWER, TORONTO ON M5K 1E6, Canada |
9823212 CANADA INC. | David Gordon | 5914 Marceau, Pierrefonds QC H8Z 2V3, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Dragon Trading Company Limited | 601 W Broadway, Suite 400, Vancouver, BC V5Z 4C2 | |
Canadian Consumer Products Research and Testing Company Inc. | 49 Auriga Drive, Nepean, ON K2E 8A1 | 1990-02-22 |
Lok-in Products Company Limited | Box 607, Sarnia, ON | 1964-03-18 |
Sunnen Products Company, Limited | 280 Grand Ave Est, P.o.box 970, Chatham, ON N7M 5L5 | 1932-04-18 |
Weco Products Company Limited | 5 St Alphonse St, Ste Therese De Blainville, QC | 1923-04-03 |
Filmkare Products Company Limited | 155 58th Ave, Laval Des Rapides, QC | 1970-09-30 |
Medusa Products Company of Canada, Limited | P.o.box 5668, Cleveland, ON 44I 1 | 1938-03-30 |
City Chemical & Products Company Limited | 65 St. Anne St, Quebec, QC G1R 3X5 | 1925-11-21 |
Electric Furnace Products Company Limited | 123 Eglinton Ave East, Toronto, ON M4P 1J3 | |
Electric Furnace Products Company Limited | 123 Eglinton Ave. East, Toronto, ON M4P 1J3 |
Please provide details on THE CANADIAN SHALER PRODUCTS COMPANY, 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |