FEL-PRO OF CANADA, LTD.

Address:
112 Adelaide Street East, Toronto, ON M5C 1K9

FEL-PRO OF CANADA, LTD. is a business entity registered at Corporations Canada, with entity identifier is 431818. The registration start date is December 17, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 431818
Business Number 101759058
Corporation Name FEL-PRO OF CANADA, LTD.
Registered Office Address 112 Adelaide Street East
Toronto
ON M5C 1K9
Incorporation Date 1965-12-17
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 7

Directors

Director Name Director Address
D. WEINBERG 1101 LINCOLN AVE S., HIGHLAND PARK , United States
R.K. KUSANO 49 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
S. BORRACCIA 235 MANNING AVE, TORONTO ON M6J 2K8, Canada
S.R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
K. LEHMAN 2715 SHERIDAN, EVANSTON , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-15 1980-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-12-17 1980-06-15 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-12-17 current 112 Adelaide Street East, Toronto, ON M5C 1K9
Address 1965-12-17 current 112 Adelaide Street East, Toronto, ON M5C 1K9
Name 1965-12-17 current FEL-PRO OF CANADA, LTD.
Status 1983-02-24 current Inactive - Discontinued / Inactif - Changement de régime
Status 1980-06-16 1983-02-24 Active / Actif

Activities

Date Activity Details
1983-02-24 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-06-16 Continuance (Act) / Prorogation (Loi)
1965-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 112 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Federal-mogul Service Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1921-08-15
Staley (canada) Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9 1962-10-25
Ben Chesler Holdings Ltd. 112 Adelaide Street East, Toronto, ON 1977-09-29
Aro Canada Inc. 112 Adelaide Street East, Toronto, ON M5C 1K9 1969-05-27
Fuji Starlight Express Co., Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1988-08-10
Composants Mallory Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9
Rolm Corporation Du Canada, Limitee 112 Adelaide Street East, Toronto, ON M5C 1K9 1977-08-05
Accuray Du Canada Ltee 112 Adelaide Street East, Toronto, ON M5C 1K9 1957-11-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Brunner & Lay (canada) Ltee. 112 Adelaide St. East, Toronto, ON M5C 1K9 1957-04-23
Zebra Computer Company Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1974-06-27
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
D. WEINBERG 1101 LINCOLN AVE S., HIGHLAND PARK , United States
R.K. KUSANO 49 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
S. BORRACCIA 235 MANNING AVE, TORONTO ON M6J 2K8, Canada
S.R. BAKER 51 DENLOW BLVD, DON MILLS ON M3B 1P6, Canada
K. LEHMAN 2715 SHERIDAN, EVANSTON , United States

Entities with the same directors

Name Director Name Director Address
SERVO TECHNOLOGY INC. K. LEHMAN 44 PALMER DRIVE, KINGSVILLE ON N9Y 3B4, Canada
COMPUTERLAND MICRO-COMPUTERS INC. R.K. KUSANO 49 DENLOW BLVD., DON MILLS ON , Canada
MOUNT-ROYAL TRANSPORTATION EQUIPMENT (1984) INC. S.R. BAKER 41 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
COMPUTERLAND MICRO-COMPUTERS INC. S.R. BAKER 51 DENLOW BLD., DON MILLS ON M3B 1P6, Canada
103759 CANADA INC. S.R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
NBI CANADA INC. S.R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P6, Canada
VA-POWER LTD. S.R. BAKER 41 DENLOW BOULEVARD, DON MILLS ON M3B 1P6, Canada
THE CANADIAN H.W. GOSSARD COMPANY, LIMITED S.R. BAKER 51 DENLOW BLVD., DON MILLS ON M3B 1P5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on FEL-PRO OF CANADA, LTD. 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