SCA IMPORTS INC. is a business entity registered at Corporations Canada, with entity identifier is 486124. The registration start date is March 24, 1980. The current status is Dissolved.
Corporation ID | 486124 |
Corporation Name | SCA IMPORTS INC. |
Registered Office Address |
Toronto-dominion Centre Suite 3600 Toronto ON M5K 1C5 |
Incorporation Date | 1980-03-24 |
Dissolution Date | 1984-08-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
GEORGE R FRIESE | 2770 EAST BROAD STREET, COLUMBUS , United States |
ROBERT E SMOLKIN | 408 ST CLEMENTS AVE, TORONTO ON M5N 1M1, Canada |
DONALD J STEADMAN | 69 ST EDMUND'S DRIVE, TORONTO ON M4N 2P8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-03-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-03-23 | 1980-03-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-03-24 | current | Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5 |
Name | 1980-03-24 | current | SCA IMPORTS INC. |
Status | 1984-08-10 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1984-08-10 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-03-24 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1984-08-10 | Dissolution | |
1980-03-24 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Icsi Netting Canada Inc. | T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 | 1988-07-26 |
Compaq Canada Incorporee | T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 | 1985-09-16 |
140256 Canada Inc. | Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1985-03-05 |
Ontario Shipbuilders Inc. | Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 | 1985-01-14 |
Compagnie Tanaka Kogyo (canada) Ltee | Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1984-10-03 |
Multicuisine Inc. | Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 | 1984-04-13 |
128511 Canada Inc. | Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 | 1983-11-25 |
118104 Canada Limited | Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1982-10-21 |
Credit Ford Du Canada Limitee | Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 | 1962-07-23 |
Mannesmann Tube Company, Ltd. | Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 | 1955-05-05 |
Find all corporations in postal code M5K1C5 |
Name | Address |
---|---|
GEORGE R FRIESE | 2770 EAST BROAD STREET, COLUMBUS , United States |
ROBERT E SMOLKIN | 408 ST CLEMENTS AVE, TORONTO ON M5N 1M1, Canada |
DONALD J STEADMAN | 69 ST EDMUND'S DRIVE, TORONTO ON M4N 2P8, Canada |
Name | Director Name | Director Address |
---|---|---|
A B C C OF CANADA LIMITED | DONALD J STEADMAN | 69 ST. EDMUND'S DRIVE, TORONTO ON M4N 2P8, Canada |
CANADIAN KLOCKNER LTD. | DONALD J STEADMAN | 69 ST. EDMUND'S DRIVE, TORONTO ON M4N 2P8, Canada |
City | TORONTO |
Post Code | M5K1C5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Doudy Imports Inc. | 4943 Lake Road, Montreal, QC H9G 1G9 | 2000-10-13 |
Suteki Imports Inc. | 18081 Rue Hardouin, Pierrefonds, QC H9K 1J3 | 2000-12-01 |
Fibro International Imports/exports Ltd. | 1465 95e Avenue, Fabreville, Laval, QC H7P 4K9 | 1982-04-27 |
Canadian Atlantic Seafood Imports Inc. | 2463 Winlord Place, Oshawa, ON L1L 0B7 | |
Motowear Imports Inc. | 153 Day Ave, Toronto, ON M6E 3W4 | 2003-02-27 |
Mr. Imports Inc. | 105 Anfred St, Leamington, ON N8H 5L4 | 2019-07-08 |
Jag Imports Ltd. | 149 Saddlecrest Crescent Ne, Calgary, AB T3J 0C5 | 2009-10-14 |
Les Importation Rooka Imports Ltd. | 248 66e Av., Laval, QC H7V 2K9 | 2002-11-14 |
Fat Cat European Imports Ltd. | 8 Hartland Rod, Toronto, ON M9C 4S8 | 2014-01-23 |
Eastkool Imports Inc. | 74 Exford Dr., Scarborough, ON M1P 1M3 | 2002-10-09 |
Please provide details on SCA IMPORTS 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 |