CANPORT MANUFACTURING LIMITED is a business entity registered at Corporations Canada, with entity identifier is 382469. The registration start date is November 9, 1971. The current status is Dissolved.
Corporation ID | 382469 |
Corporation Name | CANPORT MANUFACTURING LIMITED |
Registered Office Address |
25 King St West Suite 2400 Toronto ON M5L 1A9 |
Incorporation Date | 1971-11-09 |
Dissolution Date | 1975-03-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1971-11-09 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Act | 1971-11-08 | 1971-11-09 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1971-11-09 | current | 25 King St West, Suite 2400, Toronto, ON M5L 1A9 |
Name | 1971-11-09 | current | CANPORT MANUFACTURING LIMITED |
Status | 1975-03-10 | current | Dissolved / Dissoute |
Status | 1971-11-09 | 1975-03-10 | Active / Actif |
Date | Activity | Details |
---|---|---|
1975-03-10 | Dissolution | |
1971-11-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Le Groupe Cclmp Services De Juri-comptabilitÉ Et D'enquÊte (f.a.i.s ) Inc. | 25 King St West, Suite 2500 Box 373, Toronto, QC M5L 1G2 | 1992-05-07 |
Burden Construction Canada Limited | 25 King St West, Toronto 1, ON | 1965-12-22 |
The Leisure Group of Canada, Ltd. | 25 King St West, Suite 2400, Toronto 105, ON | 1969-06-13 |
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 |
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Find all corporations in postal code M5L1A9 |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canport Terminals Limited | Commerce Court West, 25th Floor Box 25, Toronto, ON M5L 1A9 | 1971-10-22 |
Span Manufacturing Limited | 100 Mcpherson Street, Markham, ON L3R 3V6 | |
Joy Manufacturing Compagnie (canada) Limitee | 29-4 Connell Court, Toronto, ON M8Z 5T7 | |
E.c. Ford Manufacturing Limitee | 101 Elmslie, Ville La Salle, QC | 1975-12-30 |
Minnesota Mining and Manufacturing Du Canada (1972) Limitee | 1840 Oxford Street East, P.o.box 5757, London, ON N6A 4T1 | 1972-07-12 |
Better Air Manufacturing Ltd. | 100-1600 Ness Avenue, Winnipeg, MB R3J 3W7 | |
Luco Manufacturing Limited | P.o.box 463, Lancaster, ON K0C 1N0 | 1952-09-17 |
Jay-mag Electromagnetism Manufacturing Limited | P.o. Box 868, Kahnawake, QC J0L 1B0 | 1990-04-20 |
Black Stallion Manufacturing Limited | Rr 4, Peterborough, ON K9J 6X5 | |
Fen Manufacturing Limited. | 72 Brewster Cres, Downsview, ON | 1966-01-24 |
Please provide details on CANPORT MANUFACTURING 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |