ATLANTOL INDUSTRIES INC.

Address:
Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2

ATLANTOL INDUSTRIES INC. is a business entity registered at Corporations Canada, with entity identifier is 3953572. The registration start date is October 4, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3953572
Business Number 864441019
Corporation Name ATLANTOL INDUSTRIES INC.
Registered Office Address Suite 3100, Scotia Plaza
40 King Street West
Toronto
ON M5H 3Y2
Incorporation Date 2001-10-04
Dissolution Date 2014-08-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
David Warren Arseneau 1053 Aquamarine Lane, Haliburton ON K0M 1S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-06-24 current Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2
Address 2004-02-05 2005-06-24 130 King Street West, Suite 2500, Toronto, ON M5X 1E3
Address 2001-10-04 2004-02-05 390 Bay St., Suite 1515, Toronto, ON M5H 2Y2
Name 2001-10-04 current ATLANTOL INDUSTRIES INC.
Status 2014-08-02 current Dissolved / Dissoute
Status 2014-03-05 2014-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-08-02 2014-03-05 Active / Actif
Status 2011-06-30 2011-08-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-10-04 2011-06-30 Active / Actif

Activities

Date Activity Details
2014-08-02 Dissolution Section: 212
2003-10-28 Amendment / Modification
2003-10-27 Amendment / Modification
2001-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2010-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 3100, SCOTIA PLAZA
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
O'leary Resources Inc. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 1928-12-10
3992918 Canada Ltd. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2001-12-28
Valordale Capital Corp. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2002-05-02
4084501 Canada Ltd. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2002-06-18
Ucoco Energy Inc. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2003-06-12
Centam Canadian Energy Corp. Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2007-09-25
Kta Sullivan Corporation of Canada Limited Suite 3100, Scotia Plaza, 40 King Street West, Toronto, ON M5H 3Y2 2009-11-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Microipo Inc. 1700-40 King Street West, Toronto, ON M5H 3Y2 2020-06-12
Evolve Funds Group Inc. 40 King Street West, Suite 3404, Scotia Plaza, Toronto, ON M5H 3Y2 2016-11-21
8449341 Canada Inc. Scotia Plaza, 40 King Street West, Suite 3700, Toronto, ON M5H 3Y2 2014-02-20
Aippi Toronto 2014 Inc. 4000-40 King Street West, Toronto, ON M5H 3Y2 2011-03-01
7235291 Canada Inc. 40 King Street West, 40th Floor, Toronto, ON M5H 3Y2 2009-09-02
Novagen Solar (canada) Ltd. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2009-02-14
Samchris Hosiery Corp. 3100 - 40 King Street West, Toronto, ON M5H 3Y2 2009-01-19
Wellington Financial Lp Charitable Foundation 40 King Street West, Suite 5001, Toronto, ON M5H 3Y2 2007-11-07
Quickload Cef Inc. 40 King Street West, Suite 2700, Toronto, ON M5H 3Y2 2007-06-04
Prelim Capital Inc. Suite 3100, 40 King Street West, Toronto, ON M5H 3Y2 2007-01-31
Find all corporations in postal code M5H 3Y2

Corporation Directors

Name Address
David Warren Arseneau 1053 Aquamarine Lane, Haliburton ON K0M 1S0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3Y2

Similar businesses

Corporation Name Office Address Incorporation
K.t.h. Industries De Vetements De Sports Ltee 4937 Levy, St. Laurent, QC H4R 2N9 1978-03-10
Les Industries M.j.g. Ltee 6600 Decarie Boulevard, Suite 210, Montreal, QC H3X 2K4 1974-01-28
Les Industries Tricot-tex Industries Inc. 9400 St-laurent Blvd, Suite 401, Montreal, QC H2N 1P3 1986-08-18
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
Industries Stena (industries) Inc. 6135 Boul.couture, Saint-leonard, QC H1P 3G7 1997-05-22

Improve Information

Please provide details on ATLANTOL INDUSTRIES 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