CANRAND INC.

Address:
150 York Street, Suite 1808, Toronto, ON M5H 3S5

CANRAND INC. is a business entity registered at Corporations Canada, with entity identifier is 513555. The registration start date is September 25, 1950. The current status is Dissolved.

Corporation Overview

Corporation ID 513555
Corporation Name CANRAND INC.
Registered Office Address 150 York Street
Suite 1808
Toronto
ON M5H 3S5
Incorporation Date 1950-09-25
Dissolution Date 1995-12-29
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
GEOFFREY C. NOBLE WINSTON CHURCHILL BLVD, NORVALL ON L0P 1K0, Canada
ROSS E. HOFMANN 1104 MALAGA AVENUE, CORAL GABLES, FLORIDA , United States
ARTHUR D. MARGISON RR 4, ROSENEATH ON K0K 2X0, Canada
C. WALLIS KING 1 FOREST GLEN CRESCENT, TORONTO ON M4N 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-12 1980-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-09-25 1980-11-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1983-10-07 current 150 York Street, Suite 1808, Toronto, ON M5H 3S5
Name 1984-08-30 current CANRAND INC.
Name 1973-04-30 1984-08-30 A. D. MARGISON INVESTMENTS LTD.
Name 1954-06-30 1973-04-30 A. D. MARGISON AND ASSOCIATES LIMITED
Name 1950-09-25 1954-06-30 MARGISON BABCOCK AND ASSOCIATES LIMITED
Status 1995-12-29 current Dissolved / Dissoute
Status 1988-03-05 1995-12-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-13 1988-03-05 Active / Actif

Activities

Date Activity Details
1995-12-29 Dissolution
1980-11-13 Continuance (Act) / Prorogation (Loi)
1950-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
2895781 Canada Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-02-15
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Hendron Development Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1972-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
GEOFFREY C. NOBLE WINSTON CHURCHILL BLVD, NORVALL ON L0P 1K0, Canada
ROSS E. HOFMANN 1104 MALAGA AVENUE, CORAL GABLES, FLORIDA , United States
ARTHUR D. MARGISON RR 4, ROSENEATH ON K0K 2X0, Canada
C. WALLIS KING 1 FOREST GLEN CRESCENT, TORONTO ON M4N 2E3, Canada

Entities with the same directors

Name Director Name Director Address
Master Plumber Inc. C. WALLIS KING 1 FOREST GLEN CRESCENT, TORONTO ON M4N 2E7, Canada
CLB BATH & KITCHEN INC. C. WALLIS KING 1 FOREST GLEN CRESCENT, TORONTO ON M4N 2E7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5

Improve Information

Please provide details on CANRAND 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