F.S. SALES COMPANY LIMITED

Address:
20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5

F.S. SALES COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 430188. The registration start date is September 21, 1934. The current status is Dissolved.

Corporation Overview

Corporation ID 430188
Business Number 884209537
Corporation Name F.S. SALES COMPANY LIMITED
Registered Office Address 20 Queen Street West
Suite 3000
Toronto
ON M5H 1V5
Incorporation Date 1934-09-21
Dissolution Date 1990-02-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
CAROL SOLWAY 66 COLLIER STREET PH. A, TORONTO ON M4W 1L9, Canada
HEBERT SOLWAY 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
ALEX SOLWAY 10 BENVENUTO PLACE APT 705, TORONTO ON M4V 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-30 1980-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1934-09-21 1980-04-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1934-09-21 current 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5
Name 1959-12-23 current F.S. SALES COMPANY LIMITED
Name 1934-09-21 1959-12-23 ANTHRACITE SALES COMPANY, LIMITED
Status 1990-02-21 current Dissolved / Dissoute
Status 1986-09-26 1990-02-21 Active / Actif
Status 1986-08-02 1986-09-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-02-21 Dissolution
1980-05-01 Continuance (Act) / Prorogation (Loi)
1934-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1987-04-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Chartwood Developments Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 1978-03-01
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Bell Sygma Inc. 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Toronto Events Promotion Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
99671 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Burke Publishing (canada) Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1970-06-03
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Fathers of Confederation Historical Foundation (private) 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5 1966-01-13
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
99670 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
167937 Canada Inc. 20 Queen Street West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1989-08-28
Professional Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-01-17
Find all corporations in postal code M5H1V5

Corporation Directors

Name Address
CAROL SOLWAY 66 COLLIER STREET PH. A, TORONTO ON M4W 1L9, Canada
HEBERT SOLWAY 24 MACPHERSON AVENUE, TORONTO ON M5R 1W8, Canada
ALEX SOLWAY 10 BENVENUTO PLACE APT 705, TORONTO ON M4V 2L2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V5

Similar businesses

Corporation Name Office Address Incorporation
Plymouth Sales Company Limited P.o.box 31, Burford, ON N0E 1A0 1946-05-30
Harcote Sales Company Limited 54 Shieldmark Crescent, Thornhill, ON L3T 3T5 1968-10-21
Electric Reduction Sales Company, Limited 2070 Hadwen Rd, Mississauga, ON L5K 2C9 1932-08-12
St. Lawrence Starch Sales Company Limited 141 Lakeshore Road East, Port Credit, ON L5G 1E8 1932-04-29
Marketeers Sales Promotion and Product Development Company Limited 4302 Stauld Cres, Vancouver, QC 1968-10-04
Progressive Welder Sales Company of Canada Limited 47 Rose Park Drive, Toronto, ON M4T 1R2 1944-01-24
Pacifica Papers Export Sales Company Limited 700 West Georgia Street, 9th Floor, Vancouver, BC V7Y 1J7
Vente De Fourrures De La Baie D'hudson (international) Limitee 2 Bloor Street East, 35th Floor, Toronto, ON M4W 3H7 1983-08-16
Interprovincial Meat Sales Limited 2900 Manulife Place, 10180-101 Street, Edmonton, AB T5J 3V5
Pentaroue Sales Company Inc. - P.o.box 269, Bromont, QC J0E 1L0 1978-01-09

Improve Information

Please provide details on F.S. SALES 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