TALISKER (LONGUEUIL) INC.

Address:
145 Adelaide Street West, Suite 500, Toronto, ON M5H 4E5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2004-03-02 Dissolution Section: 212
1999-10-18 Incorporation / Constitution en société

Office Location

Address 145 ADELAIDE STREET WEST
City TORONTO
Province ON
Postal Code M5H 4E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
JACK BISTRICER 369 COURTLEIGH BLVD., NORTH YORK ON M5N 1R4, Canada
JEFF LEVINE 41 HUNTINGTON PARK DRIVE, THORNHILL ON L3T 7G6, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4E5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches