KENT-MOORE CANADA INC.

Address:
Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1980-10-03 Continuance (Act) / Prorogation (Loi)
1970-09-18 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address ROYAL BANK PLAZA, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches