ASHCROFT INSTRUMENTS CANADA, INC.

Address:
145 King Street West, Suite 2200, Toronto, ON M5H 4G2

ASHCROFT INSTRUMENTS CANADA, INC. is a business entity registered at Corporations Canada, with entity identifier is 4321308. The registration start date is October 4, 2005. The current status is Active.

Corporation Overview

Corporation ID 4321308
Business Number 823544077
Corporation Name ASHCROFT INSTRUMENTS CANADA, INC.
Registered Office Address 145 King Street West
Suite 2200
Toronto
ON M5H 4G2
Incorporation Date 2005-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GORDON HAYWARD 100 CANYON AVENUE, APT. 903, TORONTO ON M3H 5T9, Canada
John Vuono 250 East Main Street, Stratford CT 06614, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-11-10 current 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Address 2005-10-04 2006-11-10 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9
Name 2005-10-20 current ASHCROFT INSTRUMENTS CANADA, INC.
Name 2005-10-04 2005-10-20 WILLY INSTRUMENTS CANADA INC.
Status 2005-10-04 current Active / Actif

Activities

Date Activity Details
2005-10-20 Amendment / Modification Name Changed.
2005-10-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 145 King Street West
City TORONTO
Province ON
Postal Code M5H 4G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mhr International Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8 1976-12-17
I P S Industrial Promotion Services Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1977-08-31
The Northcote Management Group Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-05-10
Prima Power Canada, Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 1996-11-18
Boliden Limitee 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 1997-04-18
Americas Gold and Silver Corporation 145 King Street West, Suite 2870, Toronto, ON M5H 1J8 1998-05-12
Glory Global Solutions (canada) Inc. 145 King Street West, Suite 2701, Toronto, ON M5H 1J8
Willis Canada Inc. 145 King Street West, Suite 1200, Toronto, ON M5H 1J8
Canadian Association of Provincial Cancer Agencies 145 King Street West, Suite 900, Toronto, ON M5H 1J8 1999-10-12
Metropolitan Parking (ontario) Inc. 145 King Street West, Suite 1000, Toronto, ON M5H 1J8 2000-02-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11302078 Canada Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2019-03-15
News Partners Inc. 2200 - 145 King Street West, Toronto, ON M5H 4G2 2010-01-26
3956768 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2001-10-11
International Flavors & Fragrances (canada) Ltd. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2
Iss Facility Services Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2008-11-12
6131646 Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2003-08-26
Youngstown Real Estate Investments Limited 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2011-03-30
Circa 1605 Canada, Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2012-11-02
Mozuud Freedom Foundation 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2014-12-17
Opfocus Canada Inc. 145 King Street West, Suite 2200, Toronto, ON M5H 4G2 2015-01-05
Find all corporations in postal code M5H 4G2

Corporation Directors

Name Address
GORDON HAYWARD 100 CANYON AVENUE, APT. 903, TORONTO ON M3H 5T9, Canada
John Vuono 250 East Main Street, Stratford CT 06614, United States

Entities with the same directors

Name Director Name Director Address
CUBANE CONSULTING (CANADA) PTY LTD. Gordon Hayward 100 Canyon Avenue, Suite 903, North York ON M3H 5T9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 4G2

Similar businesses

Corporation Name Office Address Incorporation
N-shiet-kin Non-profit Society Ashcroft Reserve 4, Ashcroft, BC V0K 1A0 1998-01-13
Ashcroft and District Chamber of Commerce P.o. Box: 183, Ashcroft, BC V0K 1A0 1923-08-10
Les Editions D'art Ashcroft-munro Ltee 2 Toronto St. Fourth Floor, Toronto, ON 1979-05-03
Alembic Instruments Inc. 3285 Boulevard Cavendish, Suite 570, Montréal, QC H4B 2L9 2006-12-04
V.b.l. Instruments Ltd. 4262 Rue Varennes, C.p. 1193, Rock Forest, QC J1N 1Y1 1988-03-11
Instruments Calcul Ltee Commerce Court West, P.o.box 24, Toronto, ON M5L 1A8 1975-09-17
Les Detaillants D'instruments De Musique De L'est Ltee 710 Cure Boivin, Boisbriand, QC 1978-07-10
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
C T H Instruments Ltd. 10 Akerley Blvd, Suite 36, Dartmouth, NS B3B 1J4 1972-08-18
Am Ophthalmic Instruments Inc. 94 Rue Blainville, Ste-therese, QC J7E 1X7 1983-02-25

Improve Information

Please provide details on ASHCROFT INSTRUMENTS CANADA, 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