FRITZSCHE DODGE & OLCOTT CANADA LIMITED

Address:
50 North Wind Place, Scarborough, ON M1S 3R5

FRITZSCHE DODGE & OLCOTT CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 435678. The registration start date is July 1, 1971. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 435678
Business Number 871172086
Corporation Name FRITZSCHE DODGE & OLCOTT CANADA LIMITED
Registered Office Address 50 North Wind Place
Scarborough
ON M1S 3R5
Incorporation Date 1971-07-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
MANFRED E. HOPP 76 NINTH AVENUE, NEW YORK, NY , United States
JAKOB SIMON 73 RAINIER SQUARE, AGINCOURT ON , Canada
JACQUES LAGASSE 2 GRENVILLE ROAD, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-14 1980-10-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-07-01 1980-10-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-07-01 current 50 North Wind Place, Scarborough, ON M1S 3R5
Name 1971-07-01 current FRITZSCHE DODGE & OLCOTT CANADA LIMITED
Name 1971-07-01 current FRITZSCHE DODGE ; OLCOTT CANADA LIMITED
Status 1988-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-10-15 1988-01-01 Active / Actif

Activities

Date Activity Details
1980-10-15 Continuance (Act) / Prorogation (Loi)
1971-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1987-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 NORTH WIND PLACE
City SCARBOROUGH
Province ON
Postal Code M1S 3R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Organon Teknika Inc. 30 Northwind Place, Scarborough, ON M1S 3R5 1985-08-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bandits Toronto Inc. 84 Wyper Square, Scarborough, ON M1S 0B3 2020-03-12
10978736 Canada Corp. 14 Wyper Square, Scarborough, ON M1S 0B3 2018-09-05
Modern Electrician Plus Inc. 98 Wyper Sq, Toronto, ON M1S 0B3 2017-10-30
9667300 Canada Inc. 94 Wyper Sq, Scarborough, ON M1S 0B3 2016-03-14
Bling Jewelry Group Inc. 11 Wyper Sq., Toronto, ON M1S 0B4 2018-11-26
Furisity International Trading & Consulting Inc. 15 Wyper Square, Toronto, ON M1S 0B4 2016-06-28
Ctf Safety Solutions Inc. 77 Wyper Square, Scarborough, ON M1S 0B5 2020-06-29
Island Moters Express Inc. 75 Wyper Square, Scarborough, ON M1S 0B5 2015-04-14
9310347 Canada Inc. 5215 Finch Ave East # 153, Toronto, ON M1S 0C2 2015-05-27
8266123 Canada Inc. 5215 Finch Ave E, Unit 111, Scarborough, ON M1S 0C2 2012-08-02
Find all corporations in postal code M1S

Corporation Directors

Name Address
MANFRED E. HOPP 76 NINTH AVENUE, NEW YORK, NY , United States
JAKOB SIMON 73 RAINIER SQUARE, AGINCOURT ON , Canada
JACQUES LAGASSE 2 GRENVILLE ROAD, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
BASF FIBRES INC. JACQUES LAGASSE 38 PARK AVENUE, OAKVILLE ON L6J 3X8, Canada
3715990 CANADA INC. JACQUES LAGASSE 1321 SHERBROOKE, APP D-20, MONTREAL QC H3G 1J4, Canada
BASF INMONT CANADA INC. JACQUES LAGASSE 38 PARK AVENUE, OAKVILLE ON L6J 3X8, Canada
3309355 CANADA INC. JACQUES LAGASSE 1321 RUE SHERBROOKE OUEST, APP.C40, MONTREAL QC H3G 1J4, Canada
115690 CANADA LIMITED JACQUES LAGASSE 11 DOUGLAS, WESTMOUNT QC H3Y 1V5, Canada
3437752 CANADA INC. JACQUES LAGASSE 427 AVENUE WOOD, WESTMOUNT QC H3Y 3T3, Canada
CJRS RADIO SHERBROOKE LIMITEE JACQUES LAGASSE 86 NORD, RUE WELLINGTON, SHERBROOKE QC , Canada
3236773 CANADA INC. JACQUES LAGASSE 1321 SHERBROOKE OUEST, APP. D-20, MONTREAL QC H3G 1J4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1S3R5

Similar businesses

Corporation Name Office Address Incorporation
Aerospace Innovations of Canada Corp. 425 Olcott Avenue, Windsor, ON N9J 3L1 2015-11-16
Xpress Career Inc. 425 Olcott Avenue, Lasalle, ON N9J 3L1 2018-03-30
Dodge Cove Harbour Authority L0t 32/33 Dodge Cove, Box 742, Prince Rupert, BC V8J 3S1 2001-05-22
The Dodge Chemical Company (canada) Limited. 1265 Fewster Drive, Mississauga, ON L4W 1A2 1934-05-01
Dodge Cork Canada Limited 2260 Speers Road, Oakville, ON L6L 2X8 1976-09-17
8725063 Canada Inc. 63 Roydon Place, Ottawa, ON K1Z 0A1
Cyrville Chrysler Dodge Jeep Limited 900 St-laurent Blvd, Ottawa, ON K1K 3B3
Automobiles Seaway Chrysler-dodge Inc. 1155 Rene Levesque Blvd West, Suite 2650, Montreal, QC H3B 4S5 1995-02-28
John E. Dodge Holdings Ltd. Unit A2, 779 Chelsea Street, Brockville, ON K6V 6J8
Chateauguay Dodge-chrysler Automobiles Ltd. 8585 Chemin Chambly, St-hubert, QC 1981-11-12

Improve Information

Please provide details on FRITZSCHE DODGE & OLCOTT CANADA 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