FOURNITURE DE PAPIER ASSOCIATED MERCHANT INC. is a business entity registered at Corporations Canada, with entity identifier is 3579573. The registration start date is January 22, 1999. The current status is Dissolved.
Corporation ID | 3579573 |
Business Number | 874450620 |
Corporation Name |
FOURNITURE DE PAPIER ASSOCIATED MERCHANT INC. ASSOCIATED MERCHANT PAPER SUPPLIES INC. |
Registered Office Address |
111 Peter Street Suite 804 Toronto ON M5V 2H1 |
Incorporation Date | 1999-01-22 |
Dissolution Date | 2005-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CHARLES HAMOUTH | 643 EAGLEMOUNT CRESCENT, MISSISSAUGA ON L5C 1N8, Canada |
ADRIAN P. TOWNING | 111 PETER STREET, SUITE 412, TORONTO ON M5V 2H7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1999-01-21 | 1999-01-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-07-08 | current | 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 |
Address | 1999-01-22 | 2002-07-08 | 1000 St-antoine Street West, Suite 555, Montreal, QC H3C 3R7 |
Name | 1999-01-22 | current | FOURNITURE DE PAPIER ASSOCIATED MERCHANT INC. |
Name | 1999-01-22 | current | ASSOCIATED MERCHANT PAPER SUPPLIES INC. |
Status | 2005-05-06 | current | Dissolved / Dissoute |
Status | 2004-12-13 | 2005-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-01-22 | 2004-12-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2005-05-06 | Dissolution | Section: 212 |
2002-07-08 | Amendment / Modification | RO Changed. |
1999-01-22 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2001 | 2000-12-04 | 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 |
---|---|---|
Campgrounds Canada / Campings Canada C.c. Inc. | 111 Peter Street, Suite 527, Toronto, ON M5V 2H1 | 1992-07-20 |
Tolbla Canada Inc. | 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 | 1997-11-03 |
Interactive Advertising Bureau of Canada | 111 Peter Street, Suite 406b, Toronto, ON M5V 2H1 | 1998-03-17 |
Directors Rights Collective of Canada | 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 | 1998-08-10 |
The Directors Guild of Canada | 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 | 1983-12-12 |
Leonardo Worldwide Corporation | 111 Peter Street, Suite 526, Toronto, ON M5V 2H1 | 2000-01-28 |
Media Sports and Entertainment Group Inc. | 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 | 2001-10-11 |
Business 2 Vertical Solutions Inc. | 111 Peter Street, Suite 406, Toronto, ON M5V 2H1 | 2001-11-21 |
So-minl Ltd. | 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 | 1976-06-23 |
The Responsible Investment Association | 111 Peter Street, Suite 700, Toronto, ON M5V 2H1 | 1990-09-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Us Mobile Canada Inc. | 700-111 Peter Street, Toronto, ON M5V 2H1 | 2020-01-16 |
Rocket Financial Corporation | 111 Peter St Suite 700, Toronto, ON M5V 2H1 | 2019-12-10 |
Nexiona Connectocrats Inc. | 111 Peter Street, Suite # 700, Toronto, ON M5V 2H1 | 2019-09-11 |
10473375 Canada Inc. | 111 Peter Street, Suite 901, Toronto, ON M5V 2H1 | 2017-10-31 |
Moez Kassam & Family Foundation | 111 Peter Street, Ste. 904, Toronto, ON M5V 2H1 | 2015-03-23 |
Optimity Inc. | 300-111 Peter Street, Toronto, ON M5V 2H1 | 2014-05-23 |
Sigma Language Centre Ltd. | 111 Peter St, Suite 777, Toronto, ON M5V 2H1 | 2010-07-21 |
7231679 Canada Inc. | 111, Peter St., Suite 116, Toronto, ON M5V 2H1 | 2009-08-27 |
Ironark Inc. | 111 Peter Street, Suite 300, Suite 300, Toronto, ON M5V 2H1 | 2009-01-18 |
Packager's Business Solutions Inc. | 111 Peter St., Suite 601, Toronto, ON M5V 2H1 | 2008-08-01 |
Find all corporations in postal code M5V 2H1 |
Name | Address |
---|---|
CHARLES HAMOUTH | 643 EAGLEMOUNT CRESCENT, MISSISSAUGA ON L5C 1N8, Canada |
ADRIAN P. TOWNING | 111 PETER STREET, SUITE 412, TORONTO ON M5V 2H7, Canada |
Name | Director Name | Director Address |
---|---|---|
3737349 CANADA INC. | ADRIAN P. TOWNING | 111 PETER STREET, SUITE 412, TORONTO ON M5V 2H7, Canada |
BUSINESS 2 VERTICAL SOLUTIONS INC. | ADRIAN P. TOWNING | 425 AVENUE ROAD, APARTMENT 504, TORONTO ON M4V 2H7, Canada |
CORE DATA SOURCE INC. | CHARLES HAMOUTH | 1587 TIPPERARY COURT, MISSISSAUGA ON L5H 3Z2, Canada |
BUSINESS 2 VERTICAL SOLUTIONS INC. | CHARLES HAMOUTH | 1587 TIPPERARY COURT, MISSISSAUGA ON L5H 3Z2, Canada |
City | TORONTO |
Post Code | M5V 2H1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Merchant Business Supplies (m.d.s.) Inc. | 8255 Mountain Sights, Montreal, QC H4P 2C4 | 1999-07-26 |
United Merchant Supplies Incorporated | 407 St-laurent, Montreal, QC H8P 3M3 | 2004-08-14 |
Merchant Tech Ltd. | 31 Panorama Hills Square N.w., Calgary, AB T3K 5K7 | |
Corporate Merchant Supplies (cms) Inc. | 580 Springfield Road, Greenfield Park, QC J4V 1Y2 | 2002-07-10 |
Merchant Direct Supplies Inc. | 1255 University Suite 308, Montreal, QC H3B 3B6 | 2006-11-27 |
M.s.s. Merchant Debit Supplies Inc. | 5890, Monkland, Suite 205, Montreal, QC H4A 1G2 | 2000-01-19 |
Renfrew Paper Supplies Inc. | 4950, Queen Mary, M108, Montreal, QC H3W 1X3 | 2001-05-24 |
Vin Merchant Inc. | 183 Dowling Avenue, Toronto, ON M6K 3B2 | 2018-07-19 |
Tangledom Inc. | 30 Merchant Lane, #225, Toronto, ON M6P 4J6 | 2010-05-25 |
Sun Merchant Traders Ltd. | 3732 6 Ave N 25, Lethbridge, AB T1H 5C4 | 2009-04-28 |
Please provide details on FOURNITURE DE PAPIER ASSOCIATED MERCHANT INC. 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 |