CARIBBEAN AMERICAN LIMITED

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

CARIBBEAN AMERICAN LIMITED is a business entity registered at Corporations Canada, with entity identifier is 354015. The registration start date is April 21, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 354015
Corporation Name CARIBBEAN AMERICAN LIMITED
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1965-04-21
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-04-21 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-04-21 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1965-04-21 current CARIBBEAN AMERICAN LIMITED
Status 1981-03-09 current Inactive - Discontinued / Inactif - Changement de régime
Status 1980-12-01 1981-03-09 Active / Actif

Activities

Date Activity Details
1981-03-09 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-01 Continuance (Act) / Prorogation (Loi)
1965-04-21 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Caribbean American Traders (c-cat) Inc. 37 Hutchison Street, Ottawa, ON K1Y 1B6 1981-11-05
The Mission of The Community of Latin American and Caribbean States-mision Celac 40 Moorecroft Crescent, Toronto, ON M1K 3V1 2012-04-11
National Council of Latin American and Caribbean Women (latin@s) of Canada 141 Royal Orchard Blvd., Thornhill, ON L3T 3E1 2009-11-13
Canadian, Latin American & Caribbean Policy Centre 72 Gothic Avenue, Toronto, ON M6P 2V9 2016-06-20
Canadian Association for Latin American and Caribbean Studies 8-17 Kaneff Tower, York University, Toronto, ON M3J 1P3 2005-10-27
Placements Caribbean Ltee 125 Major Street, Toronto, ON 1957-01-31
Importations Caribbean Inc. 800 Dorchester Blvd. West, Suite 2505, Montreal, QC 1979-01-19
Caribbean Windows (international) Inc. 10500 Chemin De La Côte-de-liesse, Suite 225, Montréal, QC H8T 1A4 2002-11-22
Repoussage De Metal American Ltee 4460 Avenue Des Industries, St. Vincent De Paul, QC J7C 1A2 1959-12-28
Canadian Caribbean Line Inc. 620 St. Jacques St. West, Suite 350, Montreal, QC H3C 1C7 2001-09-07

Improve Information

Please provide details on CARIBBEAN AMERICAN 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