SENIOR GREEN ECONOMIZERS LIMITED

Address:
Commerce Court West, Box 25, Toronto, ON M5L 1A9

SENIOR GREEN ECONOMIZERS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 446157. The registration start date is June 12, 1952. The current status is Dissolved.

Corporation Overview

Corporation ID 446157
Business Number 887667475
Corporation Name SENIOR GREEN ECONOMIZERS LIMITED
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1952-06-12
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
P.A. LOVE 423 SPADINA ROAD, APT. A, TORONTO ON M5P 2W3, Canada
D.J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
J.E. WALFORD 146 THE KNOLLS, PELHAM ROAD, GREENVILLE, SOUTH CAROLINA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1952-06-12 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1952-06-12 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1984-09-12 current SENIOR GREEN ECONOMIZERS LIMITED
Name 1952-06-12 1984-09-12 GREEN'S ECONOMIZERS LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1988-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-15 1988-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1952-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-08-29 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
P.A. LOVE 423 SPADINA ROAD, APT. A, TORONTO ON M5P 2W3, Canada
D.J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
J.E. WALFORD 146 THE KNOLLS, PELHAM ROAD, GREENVILLE, SOUTH CAROLINA , United States

Entities with the same directors

Name Director Name Director Address
HICKORY FARMS OF CANADA LTD. D.J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
CHAMPION ROAD MACHINERY LIMITED D.J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
WATERCLOUD OF CANADA INC. D.J. SHARPLESS 243 GOLFDALE ROAD, TORONTO ON M4N 2C2, Canada
PATINO INVESTMENTS LIMITED P.A. LOVE 423 SPADINA ROAD, APT. A, TORONTO ON M5P 2W3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Spa Agence De Placement Senior Inc. 23 59th Avenue, Laval Des Rapides, QC H7V 2B1 1990-06-05
A Senior Serving A Senior & Associates Inc. 302-22 Marilyn Drive, Guelph, ON N1H 7T1 2016-08-29
Le Journal Senior Scene Inc. 1200 Atwater, Main Floor, Montreal, QC H3Z 1X4 1979-03-13
La Classique Internationale De Golf Senior Canadien Inc. 2100 De Maisonneuve West, Suite 208, Montreal, QC H3H 1K6 1989-02-03
Le Groupe De "design" Senior Inc. 139 Stagecoach Road, West Brome, QC J0E 2P0 1977-06-14
St-paul Senior Bugles and Drums Corps 10 Rue Front, Apt. 4, Aylmer, QC J9H 4X1 1985-02-25
Luminex Senior 2000 Ltd. 4111 Tour De La Bourse Pl. Victoria, P.o.box 7, Montreal, QC 1976-01-26
Lincoln Green Technologies Limited 5124 Green Lane, Beamsville, ON L0R 1B3 1981-08-25
New Spring Senior Service Limited 536 Front Road North, Amherstburg, ON N9V 2V7 2019-04-03
Jinx Senior Creations Inc. 23 Boulton Avenue, Toronto, ON M4M 2J4 1980-08-01

Improve Information

Please provide details on SENIOR GREEN ECONOMIZERS 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