MIKE DUFF ENTERPRISES LTEE.

Address:
39 Hayden Street, Toronto, ON M4Y 2P2

MIKE DUFF ENTERPRISES LTEE. is a business entity registered at Corporations Canada, with entity identifier is 407399. The registration start date is April 25, 1966. The current status is Dissolved.

Corporation Overview

Corporation ID 407399
Corporation Name MIKE DUFF ENTERPRISES LTEE.
MIKE DUFF ENTERPRISES LTD.
Registered Office Address 39 Hayden Street
Toronto
ON M4Y 2P2
Incorporation Date 1966-04-25
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
WILLIAM P. BASSEL 20 ELDERWOOD DRIVE, TORONTO ON , Canada
DONALD HADDOW 292 WILLOW STREET, TORONTO ON , Canada
MICHAEL DUFF 335 VODDEN STREET, BRAMPTON ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1966-04-25 1980-11-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1966-04-25 current 39 Hayden Street, Toronto, ON M4Y 2P2
Name 1966-04-25 current MIKE DUFF ENTERPRISES LTEE.
Name 1966-04-25 current MIKE DUFF ENTERPRISES LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-03-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-20 1986-03-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1980-11-20 Continuance (Act) / Prorogation (Loi)
1966-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39 HAYDEN STREET
City TORONTO
Province ON
Postal Code M4Y 2P2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Light and Power Company, Limited 38 Hayden Street, 2nd Floor, Toronto, ON M4Y 2P2 1913-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
WILLIAM P. BASSEL 20 ELDERWOOD DRIVE, TORONTO ON , Canada
DONALD HADDOW 292 WILLOW STREET, TORONTO ON , Canada
MICHAEL DUFF 335 VODDEN STREET, BRAMPTON ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y2P2

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Mike Graham Ltee 5000 Buchan Street, Suite 601, Montreal, QC 1977-01-27
Mike Bossy Enterprises Inc. 136, Ile Ducharme, RosemÈre, QC J7A 4H8 1979-06-12
Les Placements Mike Dym Ltee 5025 Ramsay, St-hubert, QC J3Y 2S3 1980-11-19
Canadian Roller-tek Enterprises Co. Ltd. 1625 R Duff Court, App 304, Lachine, QC H8S 1E5 1974-05-21
The Mike Weir Foundation 1217 Mike Weir Drive, Brights Grove, ON N0N 1C0 2004-03-01
Duff International Fabricant De Composantes Inc. 420 Boul. Cure-labelle, Blainville, QC J7C 2H2 1991-08-30
Les Fourrures Mike Papadopoulos Ltee 1449 St Alexander, Suite 1009, Montreal, QC H3A 2G6 1981-09-25
Agence De Vente Mike Goldberg Ltee 5720 Rembrandt, Suite 902, Cote St-luc, QC H4W 3A1 1970-07-31
Pat & Mike Enterprises Inc. 39 Nestow Dr., Nepean, ON K2G 4M2 1981-06-11
Mike Ulmer Enterprises Inc. 36 Tweedsmuir Ave, Dundas, ON L9H 4H5 2014-04-29

Improve Information

Please provide details on MIKE DUFF ENTERPRISES LTEE. 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