CANPORT TERMINALS LIMITED

Address:
Commerce Court West, 25th Floor Box 25, Toronto, ON M5L 1A9

CANPORT TERMINALS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 382451. The registration start date is October 22, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 382451
Corporation Name CANPORT TERMINALS LIMITED
Registered Office Address Commerce Court West
25th Floor Box 25
Toronto
ON M5L 1A9
Incorporation Date 1971-10-22
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1971-10-22 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1971-10-21 1971-10-22 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-10-22 current Commerce Court West, 25th Floor Box 25, Toronto, ON M5L 1A9
Name 1971-10-22 current CANPORT TERMINALS LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1971-10-22 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1971-10-22 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
Canport Manufacturing Limited 25 King St West, Suite 2400, Toronto, ON M5L 1A9 1971-11-09
Canadian Northern System Terminals Limited Toronto, ON K1A 0C8 1956-06-11
Oshawa Terminals Limited 159 Bay St., Suite 301, Toronto, ON M5J 1J7 1969-05-21
Compass Terminals Limited 618 St. James St West, Montreal 101, QC 1968-09-12
Canpotex Terminals Limited 111 2nd Avenue South, Suite 400, Saskatoon, SK S7K 1K6 2004-05-17
Richardson Terminals Limited 2800 One Lombard Place, Winnipeg, MB R3B 0X8
Canpotex Bulk Terminals Limited 400 - 111 2nd Avenue South, Saskatoon, SK S7K 1K6 1979-12-21
Olympia Investments Limited 22 Ocean Terminals, P.o.box 997, Halifax, NS B3J 2X2 1962-08-17
Saskatchewan Pool Terminals Limited 2625 Victoria Ave, Regina, SK S4P 2Y6 1927-03-03
Pacific Gateway Terminals Limited 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2005-03-15

Improve Information

Please provide details on CANPORT TERMINALS 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