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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1980-11-20 | Continuance (Act) / Prorogation (Loi) | |
1946-09-09 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Inmont Canada Inc. | 12 Shaftsbury Lane, Brampton, ON L6T 3X7 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |