SCA IMPORTS INC.

Address:
Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1984-08-10 Dissolution
1980-03-24 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches