CLIFFORD-ELLIOT & ASSOCIATES LTD. is a business entity registered at Corporations Canada, with entity identifier is 3838811. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.
Corporation ID | 3838811 |
Business Number | 101006989 |
Corporation Name | CLIFFORD-ELLIOT & ASSOCIATES LTD. |
Registered Office Address |
250 University Avenue Suite 700 Toronto ON M5H 3E5 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 2 - 5 |
Director Name | Director Address |
---|---|
SUART J. MORRISON | 10 SUMACH STREET, TORONTO ON M5A 3J8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-11-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2001-11-13 | current | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 |
Address | 2000-11-30 | 2001-11-13 | 401 Bay Street, Suite 1900, Toronto, ON M5H 2Z1 |
Name | 2000-11-30 | current | CLIFFORD-ELLIOT & ASSOCIATES LTD. |
Name | 2000-11-30 | current | CLIFFORD-ELLIOT ; ASSOCIATES LTD. |
Status | 2001-11-14 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 2001-11-05 | 2001-11-14 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 2000-11-30 | 2001-11-05 | Active / Actif |
Date | Activity | Details |
---|---|---|
2001-11-14 | Discontinuance / Changement de régime | Jurisdiction: Ontario |
2000-11-30 | Amalgamation / Fusion |
Amalgamating Corporation: 3768929. Section: |
2000-11-30 | Amalgamation / Fusion |
Amalgamating Corporation: 993531. Section: |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clifford-elliot & Associates Ltd. | 3228 South Service Road, Unit 209, Burlington, ON L7N 3H8 | 1976-07-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hall-dennis Institute for Learner-centred Education | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 1998-11-20 |
Scanfield Holdings Limited | 250 University Avenue, Suite 501, Toronto, ON M5H 3E5 | 1980-09-05 |
Gifteze Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2000-02-04 |
Celadon Forestry Management Limited | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2006-12-01 |
Infinite Integral Solutions Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2006-12-14 |
Transmation (canada) Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 1979-01-11 |
Hsbc Investdirect Inc. | 250 University Avenue, 3rd Floor, Toronto, ON M5H 3E5 | 1994-05-09 |
Mlhsbc Inc. | 250 University Avenue, 3rd Floor, Toronto, ON M5H 3E5 | 2000-08-11 |
4040392 Canada Inc. | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2002-04-10 |
Shad Ireland Foundation Canada | 250 University Avenue, Suite 700, Toronto, ON M5H 3E5 | 2008-05-26 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
It Gaps Inc. | 253-250 University Avenue, Toronto, ON M5H 3E5 | 2020-08-27 |
Docsgen Software Solutions Inc. | 250 University Ave. Suite 200, Toronto, ON M5H 3E5 | 2020-05-18 |
Coinchange Financials Inc. | 200 - 250 University Avenue, Toronto, ON M5H 3E5 | 2018-07-05 |
Yellowibis Design Inc. | 250 University Ave. Suite #200, Toronto, ON M5H 3E5 | 2018-04-09 |
Harvest Press Limited | 250 University Avenue # 200, Toronto, ON M5H 3E5 | 2018-03-01 |
Eximenon Solutions Inc. | 200-250 University Avenue, Toronto, ON M5H 3E5 | 2017-02-24 |
Canadian Disability Initiative | #200 - 250 University Ave, Toronto, ON M5H 3E5 | 2016-12-13 |
Datayami Inc. | 250 University Avenue Suite 200, Toronto, ON M5H 3E5 | 2016-08-11 |
Healthyr Inc. | 200-250 University Ave, Toronto, ON M5H 3E5 | 2016-08-03 |
Millenilink Corporation | 250 University Avenue, Unit 200, Toronto, ON M5H 3E5 | 2016-02-10 |
Find all corporations in postal code M5H 3E5 |
Name | Address |
---|---|
SUART J. MORRISON | 10 SUMACH STREET, TORONTO ON M5A 3J8, Canada |
City | TORONTO |
Post Code | M5H 3E5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marche Clifford Ltee | 4498 St. Catherine St. West, Montreal, QC H3Z 1R7 | 1975-11-28 |
Elliot Lake Pride | 31 Nova Scotia Walk, Elliot Lake, ON P5A 1Y9 | 2018-05-31 |
House of Elliot Inc. | 3275, Prieur Est, Montreal, QC H1H 2K4 | 2005-07-15 |
Clifford Underwood Hydraulique Ltee | 8445 Lafrenaie, St.leonard Mtl 458, QC H1P 2B3 | 1971-05-27 |
Les Fourrures Clifford Rodgers Inc. | 366 Mayor Street, Suite 806, Montreal, QC H3A 1N8 | 1984-12-21 |
Clifford Paper (canada) Inc. | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | 2009-10-09 |
Clifford Paper (canada) Inc. | 5925 Airport Road, Suite 200, Mississauga, ON L4V 1W1 | |
Lackey & Associates Health Safety & Training Solutions Canada Ltd. | 10a Washington Crescent, Elliot Lake, ON P5A 2L8 | 2017-02-07 |
Clifford Besner Holdings Inc. | 840 Satim Street, Saint-laurent, QC H4M 2W8 | |
Clifford Besner Properties 2 Inc. | 840 Satim Street, Saint-laurent, QC H4M 2W8 | 2010-12-02 |
Please provide details on CLIFFORD-ELLIOT & ASSOCIATES LTD. 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 |