NAME-MAKER CANADA LIMITED

Address:
1220 Bloor St West, Toronto 4, ON

NAME-MAKER CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 530328. The registration start date is March 31, 1947. The current status is Dissolved.

Corporation Overview

Corporation ID 530328
Corporation Name NAME-MAKER CANADA LIMITED
Registered Office Address 1220 Bloor St West
Toronto 4
ON
Incorporation Date 1947-03-31
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1947-03-31 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1947-03-30 1947-03-31 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1947-03-31 current 1220 Bloor St West, Toronto 4, ON
Name 1947-03-31 current NAME-MAKER CANADA LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1947-03-31 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1947-03-31 Incorporation / Constitution en société

Office Location

Address 1220 BLOOR ST WEST
City TORONTO 4
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Canadian Rollshutter & Building Elements Limited 519 Bloor St West, Toronto 4, ON 1970-01-02
Bold Sound Limited 165 Geary Ave, Toronto 4, ON 1969-03-06
Wm. Webber Air Products Supply Limited 1067 Bloor St West, Toronto 4, ON 1968-12-19
Arrow Case Manufacturing Co. Ltd. 11 Dublin St, Toronto 4, ON M6H 1J4 1950-06-17
Cutler Brands Limited 136 Geary Ave, Toronto 4, ON M6H 2B7 1945-04-28
Laiteries Dominion Limitee 235 Walmer Rd, Toronto 4, QC M5R 2Y1 1943-03-30
Textile Manufacturing Company, Limited 1384 Dufferin St, Toronto 4, ON M6H 4C8 1915-02-09
Cutler Designs Limited 136 Geary Ave, Toronto 4, ON M6H 2B7 1951-03-15

Corporations in the same country

Corporation Name Office Address Incorporation
Emti Designs Inc. 472 Juliana Drive, Oshawa, ON L1G 2E8 2020-11-18
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Reign Consulting Inc. 143 Maurier Blvd, Maple, ON L6A 0V2 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
Camian Inc. 5601 Dalton Drive Nw, Unit 305b, Calgary, AB T3A 2E2 2020-11-18
Great Forest Enterprise Ltd. 1145 Valleybrook Drive, Oakville, ON L6H 4Z9 2020-11-18
12501627 Canada Inc. 20 Ferguslea Lane, Ottawa, ON K2J 5M8 2020-11-18
12503298 Canada Inc. 211 Thornbury Crescent, Ottawa, ON K2G 6B9 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Find all corporations in CA

Competitor

Search similar business entities

City TORONTO 4

Similar businesses

Corporation Name Office Address Incorporation
Maker Events Canada 2-120, Christie Street, Toronto, ON M6G 3B2 2013-06-06
Code Maker Inc. 1-92 Sussex Ave, Toronto, ON M5S 1K2 2010-05-02
Room Maker Inc. 9624 96 Street Nw, Edmonton, AB T6C 3Z1 2019-02-05
Hit Maker Marketing Inc. 974 Cousens Terrace, Milton, ON L9T 0E1 2015-12-15
Maker Junior Inc. 7 Pickering Street, Toronto, ON M4E 3J5 2016-01-27
The Maker's Collective Inc. 23 Dunham Avenue, Kitchener, ON N2H 1Z9 2020-02-27
The Canadian Maker Inc. 4 Mannington Court, Ottawa, ON K2J 4A1 2017-05-01
Spacecraft Maker Company Inc. 45 Fern Ave., Toronto, ON M6R 1J9 2017-11-09
Leader Maker Inc. 42 Matwood Drive, Stratford, PE C1B 1K6 2018-01-08
App Maker Cla Inc. 310 Champlain, Suite #1100, Maniwaki, QC J9E 1L9 2015-05-27

Improve Information

Please provide details on NAME-MAKER CANADA LIMITED 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