THE CANADIAN SHALER PRODUCTS COMPANY, LIMITED

Address:
Toronto-dominijon Center, Suite 4800, Toronto, ON M5K 1E6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1989-05-11 Dissolution
1980-06-18 Continuance (Act) / Prorogation (Loi)
1934-03-14 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address TORONTO-DOMINIJON CENTER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches