Ordo Militaris Teutonicus Canadian Commandery · Commandery Canadien

Address:
3800 Yonge St., Ph 12, Toronto, ON M4N 3P7

Ordo Militaris Teutonicus Canadian Commandery · Commandery Canadien is a business entity registered at Corporations Canada, with entity identifier is 4185340. The registration start date is October 7, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4185340
Business Number 869536201
Corporation Name Ordo Militaris Teutonicus Canadian Commandery · Commandery Canadien
Registered Office Address 3800 Yonge St.
Ph 12
Toronto
ON M4N 3P7
Incorporation Date 2003-10-07
Dissolution Date 2015-06-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CYRIL WOODS 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 3X6, Canada
MAURICE LOBREAU 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 1X6, Canada
KEITH KNOWLING 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 3X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-07 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2003-10-07 current 3800 Yonge St., Ph 12, Toronto, ON M4N 3P7
Name 2003-10-07 current Ordo Militaris Teutonicus Canadian Commandery · Commandery Canadien
Status 2015-06-06 current Dissolved / Dissoute
Status 2015-01-07 2015-06-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-10-07 2015-01-07 Active / Actif

Activities

Date Activity Details
2015-06-06 Dissolution Section: 222
2003-10-07 Incorporation / Constitution en société

Office Location

Address 3800 YONGE ST.
City TORONTO
Province ON
Postal Code M4N 3P7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Romeo & Juliet Pastry and Cafe Inc. 610-3800 Yonge St., Toronto, ON M4N 3P7 2020-07-12
Lawrence Palef Family Holdings Limited 3800 Young Street, Phase 2, Toronto, ON M4N 3P7 2007-09-19
R. G. Watson Company Limited 3800 Yonge Street, Suite 319, Toronto, ON M4N 3P7 1956-04-03
4377443 Canada Inc. 3800 Younge Street, Suite 404, Toronto, ON M4N 3P7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12073170 Canada Inc. #5- 40 Hargrave Lane, Toronto, ON M4N 0A4 2020-05-21
Lizi Canada Inc. 41 Hargrave Lane, Toronto, ON M4N 0A4 2019-10-07
11317423 Canada Limited 7 Hargrave Lane, Toronto, ON M4N 0A4 2019-04-09
Wca Advisory Inc. 30 Hargrave Lane Unit 4, Toronto, ON M4N 0A4 2018-12-09
11031031 Canada Inc. 60 Hargrave Lane, 3, Toronto, ON M4N 0A4 2018-10-06
10798924 Canada Inc. 20 - 50 Hargrave Lane, Toronto, ON M4N 0A4 2018-05-24
Aadia Ventures Inc. 55, Hargrave Lane, Toronto, ON M4N 0A4 2017-09-12
10313114 Canada Inc. 12- 30 Hargrave Lane, Toronto, ON M4N 0A4 2017-07-07
Mtranz Canada Inc. 14-10 Hargrave Lane, Toronto, ON M4N 0A4 2017-05-05
9973494 Canada Inc. 47 Hargrave Lane, Toronto, ON M4N 0A4 2016-11-04
Find all corporations in postal code M4N

Corporation Directors

Name Address
CYRIL WOODS 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 3X6, Canada
MAURICE LOBREAU 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 1X6, Canada
KEITH KNOWLING 15 WALLSEND DRIVE, SCARBOROUGH ON M1E 3X6, Canada

Entities with the same directors

Name Director Name Director Address
THOROSYSTEM PRODUCTS OF CANADA LIMITED CYRIL WOODS PROL. LAZARO CARDENAS 42, AJIJIC, JALISCO 45920, Mexico
THOROSYSTEM PRODUCTS OF CANADA LIMITED CYRIL WOODS 3 SLATER CRESCENT, AJAX ON L1S 5J2, Canada
KOPPERS HICKSON CANADA LTD. KEITH KNOWLING 1095 FAIRBANKS PLACE, OAKVILLE ON L6H 2X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4N 3P7

Similar businesses

Corporation Name Office Address Incorporation
The Order of Saint Joachim - Canadian Commandery 186 Gough Avenue, Toronto, ON M4K 3P1 2006-06-13
Commanderie De L'Érable 2505, Rue Saint-antoine, Montréal, QC H8S 1W1 2010-11-05
Sovereign Order of St. John of Jerusalem, Knights Hospitaller (ontario Commandery) 45 Saddlebrook Street, Ottawa, ON K2G 5N5 2015-01-22
Ski Canadien (novasport) Ltee 2155 Rue Canadien, Drummondville, QC J2B 6V2 1977-07-28
Laps "ordo" Inc. 1261 Route 161, Frontenac, QC G6B 2S1 1989-12-19
Le Conseil D'affaires Arabe-canadien. First Canadian Place, Suite 900 P.o.box 72, Toronto, ON M5X 1B1 1979-06-29
Ordo United Corporation 78 Harrison Garden Blvd., Suite 2202, Toronto, ON M2N 7E2 2011-04-11
The Canadian Organ Replacement Register Inc. 4110 Yonge Street, Suite 300, Canadian Institut for Health Information, Toronto, ON M2P 2B7 1989-10-27
Canadian Investor Protection Fund 100 King Street West, First Canadian Place, Suite 2610, Toronto, ON M5X 1E5 2001-11-19
Djibouti Canadian Center 4236 Carver Place, Siitiland Canadian Centre, Ottawa, ON K1J 1B5 2002-05-07

Improve Information

Please provide details on Ordo Militaris Teutonicus Canadian Commandery · Commandery Canadien 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