PRODUITS CHIMIQUES MILLMASTER ONYX (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 525731. The registration start date is March 23, 1972. The current status is Dissolved.
Corporation ID | 525731 |
Business Number | 876055468 |
Corporation Name |
PRODUITS CHIMIQUES MILLMASTER ONYX (CANADA) INC. MILLMASTER ONYX (CANADA) INC. |
Registered Office Address |
Toronto Dominion Centre Suite 4700 Toronto ON M5K 1E6 |
Incorporation Date | 1972-03-23 |
Dissolution Date | 1999-02-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
SHAON O. N. GRAUER | 55 PRINCE ARTHUR AVE., SUITE 803, TORONTO ON M5R 1B3, Canada |
DAVID H. GORDON | 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-09-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-09-22 | 1980-09-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1972-03-23 | 1980-09-22 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1989-05-15 | current | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
Name | 1981-08-27 | current | PRODUITS CHIMIQUES MILLMASTER ONYX (CANADA) INC. |
Name | 1981-08-27 | current | MILLMASTER ONYX (CANADA) INC. |
Name | 1980-10-15 | 1981-08-27 | MILLMASTER ONYX (CANADA) INC. |
Name | 1972-03-23 | 1980-10-15 | MILLMASTER ONYX (CANADA) LTD. |
Status | 1999-02-05 | current | Dissolved / Dissoute |
Status | 1998-01-01 | 1999-02-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-09-23 | 1998-01-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-02-05 | Dissolution | |
1980-09-23 | Continuance (Act) / Prorogation (Loi) | |
1972-03-23 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1995-07-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1995 | 1995-07-11 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Iso Mines Limited | Toronto Dominion Centre, Suite 4900, Toronto, ON | |
Pendom Limited | Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 | 1979-09-14 |
Systemes De Controle Financier J.d. Inc. | Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 | 1979-10-01 |
Franco - Canadian International Film Productions Ltd. | Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-11-08 |
95803 Canada Inc. | Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 | 1979-12-17 |
Produits Alcan Canada Limitee | Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 | 1930-12-24 |
Canadian Security Growth Fund International Limited | Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 | 1971-03-05 |
Flexar Mines Limited | Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 | 1952-11-27 |
Ucar Limited | Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1947-10-24 |
Ressources Energetiques Norcen Limitee | Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
Systèmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
SHAON O. N. GRAUER | 55 PRINCE ARTHUR AVE., SUITE 803, TORONTO ON M5R 1B3, Canada |
DAVID H. GORDON | 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada |
Name | Director Name | Director Address |
---|---|---|
ONTARIO MARBLE COMPANY, LIMITED | DAVID H. GORDON | 33 HARBOUR SQUARE APT. 3027, TORONTO ON M5J 2G2, Canada |
GOLDEN BELT MANUFACTURING (CANADA) LTD. | DAVID H. GORDON | 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada |
2958686 CANADA INC. | DAVID H. GORDON | 33 HARBOUR SQ., APT 3027, TORONTO ON M5J 2G2, Canada |
85819 CANADA LIMITED | DAVID H. GORDON | 33 HARBOUR SQUARE, APT. 3027, TORONTO ON M5J 2G2, Canada |
PILKINGTON GLASS LIMITED | DAVID H. GORDON | 33 HARBOUR SQUARE APT 3027, TORONTO ON M5J 2G2, Canada |
TYMSHARE CANADA (1977) INC. | DAVID H. GORDON | 33 HARBOUR SQUARE SUITE 3027, TORONTO ON M5J 2G2, Canada |
FORD, BACON & DAVIS CANADA LIMITED | DAVID H. GORDON | 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada |
JAMES B. LANSING SOUND CANADA, LTD. | DAVID H. GORDON | 33 HARBOUR SQUARE, APT. 3027, TORONTO ON M5J 2G2, Canada |
VMC CORPORATION (CANADA) LTD. | DAVID H. GORDON | 33 HARBOUR SQ., APT. 3027, TORONTO ON M2J 2G2, Canada |
GRADMANN & HOLLER CANADA LIMITED | DAVID H. GORDON | 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada |
City | TORONTO |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agence De Personnel Onyx Ltee | 200 Rue St-jacques, Suite 900, Montreal, QC H2Y 1M1 | 1977-04-07 |
Acceptation Onyx Canada Inc. | 20 Queen St West, Suite 2500, Toronto, ON M5H 3S1 | 1997-01-30 |
Onyx Sleep Canada Inc. | 9160, Blvd. Leduc, Bureau 410, Brossard, QC J4Y 0E3 | 2018-04-16 |
3188311 Canada Inc. | 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 | 1995-09-28 |
8671435 Canada Inc. | 132 Onyx Cres., Rockland, ON K4K 0H4 | 2013-10-23 |
7516380 Canada Inc. | 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 | 2010-04-01 |
10244872 Canada Inc. | 68 Onyx Court, Hamilton, ON L8W 4A3 | 2017-05-20 |
11529552 Canada Corporation | 7 Onyx Gate, Brampton, ON L6P 0Z7 | 2019-07-22 |
12299925 Canada Inc. | 2200 Onyx Street, Ottawa, ON K0A 3H0 | 2020-08-27 |
Onyx Telephone Center (canada) Limited | 227 Bridgeland Avenue, Toronto, ON | 1977-06-21 |
Please provide details on PRODUITS CHIMIQUES MILLMASTER ONYX (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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |