DOMINION CATERING COMPANY LIMITED

Address:
85 Bloor Street East, Toronto, ON M4W 1T2

DOMINION CATERING COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 405175. The registration start date is July 11, 1945. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 405175
Corporation Name DOMINION CATERING COMPANY LIMITED
Registered Office Address 85 Bloor Street East
Toronto
ON M4W 1T2
Incorporation Date 1945-07-11
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 8 - 8

Directors

Director Name Director Address
WALTER U. ZUPPINGER 104-39 OLD MILL RD., ISLINGTON ON M8X 1G6, Canada
DOUGLAS TAYLOR 16 TYSON SHEPWAY, WILLOWDALE ON N2J 4F9, Canada
GEORGE FELLS 35 NATON AVE., TORONTO ON N2J 4F9, Canada
WILFRED E. LONGFOOT 37 BAKERDALE RD., MARKHAM ON L3P 2K4, Canada
GEORGE HAROUTUNIAN 32 DEXTER BLVD., WILLOWDALE ON M2H 1Z2, Canada
RONALD E. STEWART 2634 WEST 31ST AVENUE, VANCOUVER BC V6L 1Z8, Canada
GORDON R. CUNNINGHAM 164 GLENCAIRN AVE., TORONTO ON M4R 1N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-06 1979-11-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1945-07-11 1979-11-06 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1945-07-11 current 85 Bloor Street East, Toronto, ON M4W 1T2
Name 1945-07-11 current DOMINION CATERING COMPANY LIMITED
Status 1979-12-10 current Inactive - Discontinued / Inactif - Changement de régime
Status 1979-11-07 1979-12-10 Active / Actif

Activities

Date Activity Details
1979-12-10 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-11-07 Continuance (Act) / Prorogation (Loi)
1945-07-11 Incorporation / Constitution en société

Office Location

Address 85 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Eddy Cosmetic Applicators Limited 85 Bloor Street East, Suite 401, Toronto, ON M4W 1A9 1976-10-19
La Cie Eddy Match Limitee 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5 1920-10-13
Core Business Consultants Limited 85 Bloor Street East, Toronto, ON M4W 1T2 1969-03-18
Les Entreprises Waldom Limitee 85 Bloor Street East, Toronto, ON M4W 1T2 1963-05-09
Independent Vending Alliance Ltd. 85 Bloor Street East, Toronto, ON M4W 1T2 1962-10-09
Wilkinson Sword Canada Limited 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5 1950-08-15
Cdfc Holdings Canada Limited 85 Bloor Street East, Suite 506, Toronto, ON M4W 1A9 1983-04-06
Cdfc Financial Services Limited 85 Bloor Street East, Suite 506, Toronto, ON M4W 1A9
S B Capital II Ltd. 85 Bloor Street East, Suite 506, Toronto, QC M4W 1A9 1983-09-30
Wilkinson Sword Finance Limited 85 Bloor Street East, Suite 401, Toronto, ON M4W 1B5
Find all corporations in the same location

Corporation Directors

Name Address
WALTER U. ZUPPINGER 104-39 OLD MILL RD., ISLINGTON ON M8X 1G6, Canada
DOUGLAS TAYLOR 16 TYSON SHEPWAY, WILLOWDALE ON N2J 4F9, Canada
GEORGE FELLS 35 NATON AVE., TORONTO ON N2J 4F9, Canada
WILFRED E. LONGFOOT 37 BAKERDALE RD., MARKHAM ON L3P 2K4, Canada
GEORGE HAROUTUNIAN 32 DEXTER BLVD., WILLOWDALE ON M2H 1Z2, Canada
RONALD E. STEWART 2634 WEST 31ST AVENUE, VANCOUVER BC V6L 1Z8, Canada
GORDON R. CUNNINGHAM 164 GLENCAIRN AVE., TORONTO ON M4R 1N2, Canada

Entities with the same directors

Name Director Name Director Address
NEW EARTH WORLD SYNDETIC INC. DOUGLAS TAYLOR 81 BIRKDALE ROAD, TORONTO ON M1P 3R6, Canada
EXPANDED METAL CORPORATION DOUGLAS TAYLOR 2 KINGSLAND CRESENT, WILLOWDALE ON M2J 2B7, Canada
ROSEBANK BRETHREN IN CHRIST CHURCH Douglas Taylor 327 Snyders Rd E, Baden ON N3A 2V5, Canada
Rumboclaat Incorporated Douglas Taylor 2126 Eringate Blvd, Pickering ON L1Z 0P4, Canada
169289 CANADA LIMITED DOUGLAS TAYLOR 5 42ND STREET, MARKHAM ON L3P 5M5, Canada
Welton Beauchamp Atlantic Incorporated DOUGLAS TAYLOR 1959 UPPER WATER STREET, SUITE 607, HALIFAX NS B3J 3R7, Canada
Fondation Soccer Chelsea Inc. Douglas Taylor 148 Chemin de la Rivière, Chelsea QC J9B 2M6, Canada
LONLIFE INVESTMENT SERVICES LIMITED GORDON R. CUNNINGHAM 613 WELLINGTON STREET, LONDON ON N6A 3R6, Canada
TRILON FINANCIAL CORPORATION GORDON R. CUNNINGHAM 164 GLENCAIRN AVENUE, TORONTO ON M4R 1N2, Canada
CITY LEASING LIMITED GORDON R. CUNNINGHAM 164 GLENCAIRE AVENUE, TORONTO ON M4R 1N2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1T2

Similar businesses

Corporation Name Office Address Incorporation
Transports D'automobiles Dominion Ltee 176 University Ave. West, Suite 1005, Windsor, ON N9A 5P1 1936-10-05
Compagnie D'investissement Dominion, Limitee 1 Place Ville Marie, 13th Floor, Montreal, QC H3B 4A8 1910-03-07
Les Colorants Dominion Company Ltd. 145 King St West, Suite 2500, Toronto, ON 1927-06-25
C. C. Catering Limited Toronto-dominion Centre, Suite 3800, Toronto 1, ON 1963-10-07
La Compagnie Dominion Realty Limitee Commerce Court Station, P.o.box 145, Toronto, ON M5L 1E2 1903-09-12
La Compagnie Dominion Realty Limitee 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2
Dominion Oxygen Company, Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1919-11-27
La Cie Lazard Limitee Toronto-dominion Bank Tower, Suite 4700, Toronto-dominion Centre, Toronto, ON M5K 1E6 1947-01-30
Dominion Chain Company, Limited 617 Douro St, Stratford, ON 1913-02-11
Dominion Cattle Company Limited P.o.box 550, Vankleek Hill, ON 1973-03-16

Improve Information

Please provide details on DOMINION CATERING COMPANY 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