TALISKER (LONGUEUIL) INC. is a business entity registered at Corporations Canada, with entity identifier is 3670643. The registration start date is October 18, 1999. The current status is Dissolved.
Corporation ID | 3670643 |
Business Number | 866433949 |
Corporation Name | TALISKER (LONGUEUIL) INC. |
Registered Office Address |
145 Adelaide Street West Suite 500 Toronto ON M5H 4E5 |
Incorporation Date | 1999-10-18 |
Dissolution Date | 2004-03-02 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
JACK BISTRICER | 369 COURTLEIGH BLVD., NORTH YORK ON M5N 1R4, Canada |
JEFF LEVINE | 41 HUNTINGTON PARK DRIVE, THORNHILL ON L3T 7G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-10-18 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2002-05-07 | current | 145 Adelaide Street West, Suite 500, Toronto, ON M5H 4E5 |
Address | 1999-10-18 | 2002-05-07 | 347 Bay St., Suite 301, Toronto, ON M5H 2R7 |
Name | 1999-10-18 | current | TALISKER (LONGUEUIL) INC. |
Status | 2004-03-02 | current | Dissolved / Dissoute |
Status | 2003-10-15 | 2004-03-02 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1999-10-18 | 2003-10-15 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-03-02 | Dissolution | Section: 212 |
1999-10-18 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Strategic Analysis Technology Corporation | 145 Adelaide Street West, Suite 300, Toronto, ON M5H 4E5 | 1998-04-22 |
Strategic Analysis (1994) Corporation | 145 Adelaide Street West, Suite 300, Toronto, ON M5H 4E5 | |
Lagoon City Investments Inc. | 145 Adelaide Street West, Suite 500, Toronto, ON M5H 4E5 | 2020-06-02 |
Lagoon City Investments Inc. | 145 Adelaide Street West, Suite 500, Toronto, ON M5H 4E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6863019 Canada Inc. | 500-145 Adelaide Street West, Toronto, ON M5H 4E5 | 2007-10-26 |
6863060 Canada Inc. | 500 -145 Adelaide Street West, Toronto, ON M5H 4E5 | 2007-10-26 |
The Talisman Financial Group Inc. | 145, Adelaide St. W., Suite 300, Toronto, ON M5H 4E5 | 1990-02-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just Perform Supplements Ltd. | 5307-180 University Avenue, Toronto, ON M5H 0A2 | 2020-08-21 |
Rezy Design Inc. | 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 | 2020-03-06 |
11626892 Canada Limited | 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 | 2019-09-15 |
Hotel Place Dupuis Corp. | 3107-180 University Avenue, Toronto, ON M5H 0A2 | 2019-05-14 |
Oasis Sb Inc. | 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 | 2019-03-04 |
Pureclinicsone Inc. | 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 | 2018-07-29 |
Light Circle Education Corp. | 5008-180 University Ave, Toronto, ON M5H 0A2 | 2017-09-05 |
Solset Inc. | 180 University Ave., Toronto, ON M5H 0A2 | 2017-03-02 |
9864148 Canada Inc. | 4107-180 University Ave, Toronto, ON M5H 0A2 | 2016-08-10 |
Nakishared Parking Corporation | 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 | 2016-04-04 |
Find all corporations in postal code M5H |
Name | Address |
---|---|
JACK BISTRICER | 369 COURTLEIGH BLVD., NORTH YORK ON M5N 1R4, Canada |
JEFF LEVINE | 41 HUNTINGTON PARK DRIVE, THORNHILL ON L3T 7G6, Canada |
Name | Director Name | Director Address |
---|---|---|
Lagoon City Investments Inc. | Jack Bistricer | 145 Adelaide Street West, Suite 500, Toronto ON M5H 4E5, Canada |
Lagoon City Investments Inc. | Jack Bistricer | 145 Adelaide Street West, Suite 500, Toronto ON M5H 4E5, Canada |
KESHER EMPLOYMENT SERVICES | JACK BISTRICER | 369 CORTLEIGH BLVD., TORONTO ON M5N 1R4, Canada |
6863019 CANADA INC. | JACK BISTRICER | 500-145 ADELAIDE STREET WEST, TORONTO ON M5H 4E5, Canada |
6863060 CANADA INC. | JACK BISTRICER | 500-145 ADELAIDE STREET WEST, TORONTO ON M5H 4E5, Canada |
UPrise Performance Camps Inc. | Jeff Levine | 7-1589 Eagle Run Drive, Brackendale BC V0N 1H0, Canada |
City | TORONTO |
Post Code | M5H 4E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Longueuil Lumber and Ties Ltd. | 2112 Rue St-georges, Longueuil, QC J4K 4A6 | 1983-03-31 |
Fabric Junction (longueuil) Inc. | 2588 Ch Chambly, Longueuil, QC J4L 1M2 | 1979-07-05 |
La Patisserie, Charcuterie Du Vieux Longueuil Ltee | 1 Place Longueuil, Longueuil, QC | 1977-12-12 |
Lu-ma Laboratory Longueuil Inc. | 1393 Rue Lacoste, Longueuil, QC J4G 2E5 | 1989-01-20 |
Longueuil Specialities Ltd. | 401 Rue Ste-foy, Longueuil, QC J4J 1X5 | 1975-11-12 |
International Longueuil Industrial Training Center Inc. | 385 Place De La Louisiane, Suite 502, Longueuil, QC J4J 1A8 | 1985-04-23 |
Longueuil Automobile (1968) Ltee | 268 Ouest R St. Charles, Longueuil, QC J4H 1H1 | 1968-01-02 |
Restaurant Manos (1979) Longueuil Inc. | 600 Boul. CurÉ Poirier West, Longueuil, QC J4J 2H6 | 1979-10-03 |
Nettoyeur Et Buandier MÉtro Longueuil LtÉe | 1844 Marie-victorin, Longueuil, QC J4G 1Y9 | 1981-12-23 |
Automobiles G.r. Coree Longueuil Ltee/ltd. | 1680 Boul Marie-victorin, Longueuil, QC J4G 1A5 | 1984-11-19 |
Please provide details on TALISKER (LONGUEUIL) 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 |