KENT-MOORE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 481637. The registration start date is September 18, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 481637 |
Business Number | 876548298 |
Corporation Name | KENT-MOORE CANADA INC. |
Registered Office Address |
Royal Bank Plaza, South Tower P.o.box 38 Toronto ON M5J 2J7 |
Incorporation Date | 1970-09-18 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
THOMAS E. SCOTT | 579 WINDERMERE AVENUE, TORONTO ON M6S 3L9, Canada |
JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
JAMES M. SHERIDAN | 335 MID OAK DRIVE, NORTH MUSKEGON , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-10-03 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-10-02 | 1980-10-03 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1970-09-18 | 1980-10-02 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1970-09-18 | current | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 |
Name | 1980-10-03 | current | KENT-MOORE CANADA INC. |
Name | 1970-09-18 | 1980-10-03 | KENT-MOORE OF CANADA, LTD. |
Status | 1987-12-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-10-03 | 1987-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-10-03 | Continuance (Act) / Prorogation (Loi) | |
1970-09-18 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1985-12-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1985-12-19 | 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 |
---|---|---|
Natwest Canada Limitee | Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 | 1955-08-16 |
Air Lift Pneumatic Spring Control Limited | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1955-12-06 |
Gibson Greeting Cards, Limited | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1959-03-17 |
Speedcargoes Inc. | Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 | 1980-05-13 |
Marketmax Consulting Group Inc. | Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 | 1980-05-26 |
Neways Canada Inc. | Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 | 1999-01-22 |
Farris Industries Canada Ltd. | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1960-07-27 |
Husqvarna Canada Co. Ltd. | Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 | 1955-08-22 |
Lake Auto Radiator Canada Limited | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1964-08-04 |
P.a. Management Consultants Limited | Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 | 1952-11-27 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Payx (canada) Limited | 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 | 1998-08-07 |
Wade Company Limited | Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 | 1998-05-07 |
3432319 Canada Inc. | 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 | 1997-11-05 |
Opportunities In Options (canada) Inc. | South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 | 1997-07-22 |
Armstrong Acquisition Canada Inc. | 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 | 1997-06-13 |
Novartis Inc. | 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 | 1996-03-08 |
3046591 Canada Inc. | Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 | 1994-06-28 |
The National Reproductive Health Research Foundation | S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 | 1990-04-09 |
157956 Canada Inc. | S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 | 1987-09-10 |
Anite Networks Limited | Suite 3800 South Tower, Toronto, ON M5J 2J7 | 1984-04-30 |
Find all corporations in postal code M5J2J7 |
Name | Address |
---|---|
THOMAS E. SCOTT | 579 WINDERMERE AVENUE, TORONTO ON M6S 3L9, Canada |
JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
JAMES M. SHERIDAN | 335 MID OAK DRIVE, NORTH MUSKEGON , United States |
Name | Director Name | Director Address |
---|---|---|
SEALED POWER CORPORATION OF CANADA, LTD. | JAMES M. SHERIDAN | 335 MID OAK DRIVE, NORTH MUSKEGON, MICHIGAN , United States |
BTM LEASING (CANADA) CORPORATION | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
161230 CANADA INC. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
NOVARTIS PHARMA CANADA INC. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
E.W. SCALE COMPANY LIMITED | JOHN A. PATERSON | 22 CROSSBURN DRIVE, DON MILLS ON , Canada |
SPX CANADA INC. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
SANDOZ CANADA INC. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
SEALED POWER CORPORATION OF CANADA, LTD. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
EX-LAX, LTD. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
THE CLOROX COMPANY OF CANADA, LTD. | JOHN A. PATERSON | 30 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada |
City | TORONTO |
Post Code | M5J2J7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Holdings Moore & Moore Ltee | 1010 St. Catherine Street West, Suite 620, Montreal, QC | 1978-03-03 |
Les Specialistes Du Complet Moore (ouest) Inc. | Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 | 1980-09-19 |
Ron Moore & Associes Inc. | 19992 Lakeshore, Baie D'urfe, QC H9X 1P2 | 1982-12-08 |
G.t. Moore & Associes Ltee | 1401 Pitfield Ave, Montreal, QC | 1974-07-12 |
Les Specialistes Du Complet Moore Inc. | 2150 Dundas St. East, Mississauga, ON | 1980-01-08 |
Moore & Moore Solutions Inc. | 1897 Marchmont Road, Severn, ON L3V 0V6 | 2017-01-17 |
A. Moore, Movers & Warehousing (limited) | 8441 Dalton Road, Town of Mount Royal, QC | 1981-01-03 |
Moore Bros. Machinerie Cie Ltee | 9701 Cote De Liesse Road, St. Laurent, QC H9P 1A3 | 1923-08-15 |
Lunham & Moore Limitee | 1155 Dorchester Boulevard West, Suite 3102, Montreal, QC H3B 3S5 | 1947-09-15 |
Crofton Moore Management Inc. | 5800 St. Denis Street, Suite 1100, Montreal, QC H2S 3L5 | 1998-04-03 |
Please provide details on KENT-MOORE CANADA 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 |