C.A. DUCLOS LEATHER INC.

Address:
Commerce Court West, Suite 4950, Toronto, ON M5L 1B9

C.A. DUCLOS LEATHER INC. is a business entity registered at Corporations Canada, with entity identifier is 407364. The registration start date is November 18, 1949. The current status is Dissolved.

Corporation Overview

Corporation ID 407364
Corporation Name C.A. DUCLOS LEATHER INC.
Registered Office Address Commerce Court West
Suite 4950
Toronto
ON M5L 1B9
Incorporation Date 1949-11-18
Dissolution Date 1984-08-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FERNANDE GARNEAU 6-5735 COTE DES NEIGES, MONTREAL QC H3S 1Y7, Canada
R C HANNAN 71 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada
E RUTH HANNAN 71 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-20 1980-08-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1949-11-18 1980-08-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1949-11-18 current Commerce Court West, Suite 4950, Toronto, ON M5L 1B9
Name 1949-11-18 current C.A. DUCLOS LEATHER INC.
Status 1984-08-08 current Dissolved / Dissoute
Status 1980-08-21 1984-08-08 Active / Actif

Activities

Date Activity Details
1984-08-08 Dissolution
1980-08-21 Continuance (Act) / Prorogation (Loi)
1949-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
FERNANDE GARNEAU 6-5735 COTE DES NEIGES, MONTREAL QC H3S 1Y7, Canada
R C HANNAN 71 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada
E RUTH HANNAN 71 STRATFORD ROAD, HAMPSTEAD QC H3X 3C8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Centre Touristique Chez Tantine Inc. Duclos, Duclos, QC J0X 1S0 1980-09-25
Construction Jean Duclos Ltee 8673 Rue St-denis, Montreal, QC 1977-05-11
Big Horn Leather Products Inc. 210-4918 Roper Rd Nw, Edmonton, AB T6B 3T7
Investocrats Inc. 4775 Duclos, Laval, QC H7W 4P8 2012-04-23
8720843 Canada Inc. 14 Ch Beauduc, Duclos, QC J0X 1S0 2013-12-10
2892383 Canada Inc. 887 Ch. Parent, Duclos, QC J0X 1S0 1993-01-28
158039 Canada Inc. Rr 1, Duclos, QC J0X 1S0 1987-11-24
7268483 Canada Inc. 776 Ch Parent, Duclos, QC J0X 1S0 2009-10-29
7845090 Canada Inc. 260, Ch Du Lac-sinclair, Duclos, QC J0X 1S0 2011-04-25
2901811 Canada Inc. Rr 1, Duclos, QC J0X 1S0 1993-03-08

Improve Information

Please provide details on C.A. DUCLOS LEATHER 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