CANADIAN PETROTECH INC.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

CANADIAN PETROTECH INC. is a business entity registered at Corporations Canada, with entity identifier is 438383. The registration start date is March 6, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 438383
Business Number 871305082
Corporation Name CANADIAN PETROTECH INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1980-03-06
Dissolution Date 1987-06-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
W. CLARRY 32 SHREWSBURY SQUARE, AGINCOURT ON M1P 1L2, Canada
J.A. TUNISON 1362 NORTH RIVER ROAD, ST-CLAIR 48079, United States
R.A. BONDY 209 MUTUAL STREET, TORONTO ON M5B 2B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-05 1980-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-03-06 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1980-03-06 current CANADIAN PETROTECH INC.
Status 1987-06-22 current Dissolved / Dissoute
Status 1987-06-06 1987-06-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-06 1987-06-06 Active / Actif

Activities

Date Activity Details
1987-06-22 Dissolution
1980-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
W. CLARRY 32 SHREWSBURY SQUARE, AGINCOURT ON M1P 1L2, Canada
J.A. TUNISON 1362 NORTH RIVER ROAD, ST-CLAIR 48079, United States
R.A. BONDY 209 MUTUAL STREET, TORONTO ON M5B 2B4, Canada

Entities with the same directors

Name Director Name Director Address
REALCARE LIMITED R.A. BONDY 209 MUTUAL STREET, TORONTO ON M5B 2B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Lgt Petrotech Ltd. 79 Panamount St Nw, Calgary, AB T3K 0C5 2014-09-18
Petrotech Lavalin (1991) Inc. 605, 5th Avenue S.w., Calgary, AB T2P 3H5 1991-08-12
Petrotech Lavalin Inc. 909 5th Ave. South West, Calgary, AB T2P 3G5 1976-09-07
United Petrotech Corporation 2493 Haines Rd, Mississauga, ON L4Y 1Y7 2016-04-22
Gatinoil Petrotech Ltd. 5591 Av. Gatineau, Suite 6, Montreal, QC H3T 1X6 2012-12-06
Hunan Victor Petrotech Service Co., Ltd. 6 Weslock Way, Unit C, Ottawa, ON K2K 2K1 2014-03-08
Pan Petrotech Management Ltd. 2912 Memorial Drive S.e., Suite 300, Calgary, AB T2A 6R1
Canadian Foundation for Chronic Skin Disease 1 First Canadian Place, Box 10, Toronto, ON M5X 1A2 1985-04-22
Bp Canadian Holdings Limited First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 1957-03-26
Canadian Business Software Association 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1989-12-14

Improve Information

Please provide details on CANADIAN PETROTECH 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