INMONT PRESSTITE INC.

Address:
Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9

INMONT PRESSTITE INC. is a business entity registered at Corporations Canada, with entity identifier is 461971. The registration start date is September 9, 1946. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 461971
Corporation Name INMONT PRESSTITE INC.
Registered Office Address Commerce Court West
P.o.box 25
Toronto
ON M5L 1A9
Incorporation Date 1946-09-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 9

Directors

Director Name Director Address
CHARLES C EASTON JR. 99 WELLINGTON AVE, SHORT HILL , United States
JOHN M SUSKO 155 DUNDAS ST APT 606, BRANTFORD ON N3R 1S6, Canada
JOHN G MCWADE 34 STYMIE BLVD, BRANTFORD ON N3T 5K4, Canada
ROBERT KENNEDY 6 RATHBURN PL, BRANTFORD ON N3R 1K5, Canada
ROGER H KISSAM 150 COLUMBIA HEIGHTS, BROOKLYN 11201, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-09-09 1980-11-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1946-09-09 current Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9
Address 1946-09-09 current Commerce Court West, P.o.box 25, Toronto, ON M5L 1A9
Name 1969-09-17 current INMONT PRESSTITE INC.
Name 1965-06-18 1969-09-17 INTERCHEM PRESSITTE LTD.
Name 1953-08-25 1965-06-18 INTERCHEMICAL CORPORATION (CANADA) LIMITED
Name 1946-09-09 1953-08-25 INTERNATIONAL PRINTING INK LIMITED
Status 1985-08-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-11-20 1985-08-30 Active / Actif

Activities

Date Activity Details
1980-11-20 Continuance (Act) / Prorogation (Loi)
1946-09-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 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
CHARLES C EASTON JR. 99 WELLINGTON AVE, SHORT HILL , United States
JOHN M SUSKO 155 DUNDAS ST APT 606, BRANTFORD ON N3R 1S6, Canada
JOHN G MCWADE 34 STYMIE BLVD, BRANTFORD ON N3T 5K4, Canada
ROBERT KENNEDY 6 RATHBURN PL, BRANTFORD ON N3R 1K5, Canada
ROGER H KISSAM 150 COLUMBIA HEIGHTS, BROOKLYN 11201, United States

Entities with the same directors

Name Director Name Director Address
Advantage Trade Controls Ltd. Robert Kennedy 227 Kingsmere Road, Chelsea QC J9B 1G8, Canada
FORE-TENN MARKETING LTD. ROBERT KENNEDY 241 REACH ROAD, UXBRIDGE ON L0C 1K0, Canada
COGRP CANADIAN OBSTETRICS AND GYNECOLOGY REVIEW PROGRAM INC. Robert Kennedy 3 Stoneyhouse Street, St. John's NL A1B 2T5, Canada
RICHARD IVEY SCHOOL OF BUSINESS EXECUTIVE PROGRAMS ROBERT KENNEDY 1151 RICHMOND STREET, LONDON ON N6A 3K7, Canada
3305716 CANADA INC. ROBERT KENNEDY 5 FUNBERRY COURT, ETOBICOKE ON M9C 2C9, Canada
StarAcer Academy ROBERT KENNEDY 105, ALCINA AVENUE, TORONTO ON M5R 3H7, Canada
95110 CANADA HOLDINGS LTD. ROBERT KENNEDY 236 WOODVALE ROAD WEST, EDMONTON AB , Canada
RICHARD IVEY SCHOOL OF BUSINESS FOUNDATION ROBERT KENNEDY 1425 SHORE ROAD, LONDON ON N6K 4Z7, Canada
3981509 CANADA INC. ROBERT KENNEDY 77 DAVISVILLE AVENUE, SUITE 2714, TORONTO ON M4S 1G4, Canada
Spartan Wellness Corporation Robert Kennedy 80 Roseland Drive, Carrying Place ON K0K 1L0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Inmont Canada Inc. 12 Shaftsbury Lane, Brampton, ON L6T 3X7

Improve Information

Please provide details on INMONT PRESSTITE 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