FORD GUM & MACHINE (CANADA) LTD.

Address:
Toronto Dominion Bank Tower, Suite 3600, Toronto 111, ON M5K 1C5

FORD GUM & MACHINE (CANADA) LTD. is a business entity registered at Corporations Canada, with entity identifier is 434035. The registration start date is February 22, 1954. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 434035
Business Number 881807366
Corporation Name FORD GUM & MACHINE (CANADA) LTD.
Registered Office Address Toronto Dominion Bank Tower
Suite 3600
Toronto 111
ON M5K 1C5
Incorporation Date 1954-02-22
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 5 - 5

Directors

Director Name Director Address
L.F. LEARY 6080 FAIRLANE AVE, CLARENCE CENTRE 14032, United States
R.E. SMOLKIN 408 ST CLEMENTS AVE, TORONTO ON M5N 1M1, Canada
J.A. MCCONAGHY 4 GLEN ROBERT DRIVE, TORONTO ON M4B 1J5, Canada
D.E. GRUNDY 307 ARMADALE AVE, TORONTO ON M6S 3X5, Canada
H.R. ANDREWS 65 LINCOLNSHIRE DRIVE, LOCKPORT 14094, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1954-02-22 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1954-02-22 current Toronto Dominion Bank Tower, Suite 3600, Toronto 111, ON M5K 1C5
Name 1954-02-22 current FORD GUM & MACHINE (CANADA) LTD.
Name 1954-02-22 current FORD GUM ; MACHINE (CANADA) LTD.
Status 1987-12-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 1987-12-21 1987-12-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1985-03-02 1987-12-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-01 1985-03-02 Active / Actif

Activities

Date Activity Details
1987-12-29 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-12-01 Continuance (Act) / Prorogation (Loi)
1954-02-22 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION BANK TOWER
City TORONTO 111
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pedlar Industriel Inc. Toronto Dominion Bank Tower, Suite 2504, Toronto, ON
Canadian Arctic Gas Pipeline Limited Toronto Dominion Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 1972-11-03
Canada Brick Company Limited Toronto Dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7 1965-10-21
Woodford Investments Ltd. Toronto Dominion Bank Tower, Suite 4900, Toronto, ON 1933-06-05
Junction Holdings Limited Toronto Dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1
Canada Brick Company Limited Toronto Dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
96033 Canada Ltd. Toronto Dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
B.c. Tubesupply, Ltd. Toronto Dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
Tubeco Holdings Ltd. Toronto Dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
Ian T Saunders & Company Limited Toronto Dominion Bank Tower, 50th Floor, Toronto, ON M5K 1E9 1970-03-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
L.F. LEARY 6080 FAIRLANE AVE, CLARENCE CENTRE 14032, United States
R.E. SMOLKIN 408 ST CLEMENTS AVE, TORONTO ON M5N 1M1, Canada
J.A. MCCONAGHY 4 GLEN ROBERT DRIVE, TORONTO ON M4B 1J5, Canada
D.E. GRUNDY 307 ARMADALE AVE, TORONTO ON M6S 3X5, Canada
H.R. ANDREWS 65 LINCOLNSHIRE DRIVE, LOCKPORT 14094, United States

Entities with the same directors

Name Director Name Director Address
TRANS CANADIAN COURIERS, LTD. R.E. SMOLKIN 408 ST. CLEMENTS AVENUE, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO 111
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Web Wealth Machine Inc. 415 Trenton, Town of Mount Royal, QC H3P 2A1 2008-09-05
Merveilleuse Machine Inc. 32, Glen Manor Drive, Ground Floor, Toronto, ON M4E 2X2 2012-11-27
Machine De Vis Mure Ltee 2359 De Maisonneuve Blvd East, Montreal, QC 1974-10-02
Machine A Tricoter & Fournitures (canada) Ltee 294 Pinetree Crescent, Beaconsfield, QC H9W 5E1 1959-12-04
M.i.m. Machine Tool Inc. 32 Rue Belmont, Melbourne, QC J0B 2B0 1980-05-01
Ford Family Concessions Inc. 2584 Trillium Place, Attn: Stephen H. Ford, Coquitlam, BC V3E 2G8 2015-05-04
La Cie J. Ford Limitee 200 Du Moulin, Portneuf, QC G0A 2Y0 1930-01-24
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
Ford Du Canada Limitee The Canadian Rd, Oakville, ON L6J 5E4 1911-12-18
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9

Improve Information

Please provide details on FORD GUM & MACHINE (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