TOOLS-OF-HOPE, INTERNATIONAL is a business entity registered at Corporations Canada, with entity identifier is 504998. The registration start date is March 19, 1974. The current status is Dissolved.
Corporation ID | 504998 |
Corporation Name | TOOLS-OF-HOPE, INTERNATIONAL |
Registered Office Address |
Commerce Court West Suite 2500 Toronto ON M5L 1A9 |
Incorporation Date | 1974-03-19 |
Dissolution Date | 1997-09-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | - |
Director Name | Director Address |
---|---|
LORRAINE MESSINGER | 257 BRIAR HILL AVENUE, TORONTO ON , Canada |
JACK HARRISON LEE | 24 ASHFORD DRIVE, ISLINGTON ON , Canada |
WILLIAM E. GERARD | 2916 BEWACHVIEW STREET, AJAX ON , Canada |
ELIZABETH ANN SHARPE | 346 SACKVILLE STREET, TORONTO ON , Canada |
BRIAN ERIC JAMES | 24 THE LINKS ROAD, APT.210, WILLOWDALE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1974-03-19 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1974-03-18 | 1974-03-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1974-03-19 | current | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 |
Name | 1974-03-19 | current | TOOLS-OF-HOPE, INTERNATIONAL |
Status | 1997-09-18 | current | Dissolved / Dissoute |
Status | 1983-01-31 | 1997-09-18 | Inactive / Inactif |
Status | 1974-03-19 | 1983-01-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-09-18 | Dissolution | |
1974-03-19 | Incorporation / Constitution en société |
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 |
---|---|
LORRAINE MESSINGER | 257 BRIAR HILL AVENUE, TORONTO ON , Canada |
JACK HARRISON LEE | 24 ASHFORD DRIVE, ISLINGTON ON , Canada |
WILLIAM E. GERARD | 2916 BEWACHVIEW STREET, AJAX ON , Canada |
ELIZABETH ANN SHARPE | 346 SACKVILLE STREET, TORONTO ON , Canada |
BRIAN ERIC JAMES | 24 THE LINKS ROAD, APT.210, WILLOWDALE ON , Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Cutting Tools Inc. | 10,833 Place Moisan, Montreal Nord, QC H1G 4N6 | 1979-10-24 |
Fraser Tools Authorized Matco Tools Distributor Ltd. | 22 Jill Cres., Etobicoke, ON M9B 6B3 | 2018-01-01 |
Sustaining Hope International | 8970 Place Georges Monarque, Montréal, QC H1E 2T8 | 2017-10-20 |
A Z International Tools Ltd. | 1707 - 1 Lee Centre Drive, Toronto, ON M1H 3J2 | 2020-11-05 |
International Saws & Tools Ltd. | 58 Seascape Crescent, Brampton, ON L6P 3C5 | 2012-12-12 |
Harrison Tools International Corporation | 140 Erskine Ave., Apt. 1106, Toronto, ON M4P 1Z2 | 2002-01-22 |
International Tools (1973) Limited | 1922 Wyandotte St East, Windsor 15, ON N8Y 1E4 | 1965-08-18 |
GÉrard DubÉ Cutting Tools International Inc. | 10024-a London, Montreal-nord, QC H1H 4H1 | 1999-12-31 |
Hope International Education Foundation | 276 Pe-17, Montague, PE C1A 1R0 | 2016-11-08 |
E-hope International Consulting Ltd. | 10391 Hollywell Dr, Richmond, BC V7E 5C8 | 2015-03-25 |
Please provide details on TOOLS-OF-HOPE, INTERNATIONAL 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 |