CLIFFORD-ELLIOT & ASSOCIATES LTD.

Address:
250 University Avenue, Suite 700, Toronto, ON M5H 3E5

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 Overview

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

Directors

Director Name Director Address
SUART J. MORRISON 10 SUMACH STREET, TORONTO ON M5A 3J8, Canada

Corporation History

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

Activities

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:

Corporations with the same name

Corporation Name Office Address Incorporation
Clifford-elliot & Associates Ltd. 3228 South Service Road, Unit 209, Burlington, ON L7N 3H8 1976-07-06

Office Location

Address 250 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3E5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
SUART J. MORRISON 10 SUMACH STREET, TORONTO ON M5A 3J8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3E5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches