NATIONAL GARDEN SUPPLY OF CANADA LIMITED

Address:
Toronto-dominion Bank Tower, Suite 4800, Toronto, ON M5K 1E6

NATIONAL GARDEN SUPPLY OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 531014. The registration start date is September 23, 1965. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 531014
Corporation Name NATIONAL GARDEN SUPPLY OF CANADA LIMITED
Registered Office Address Toronto-dominion Bank Tower
Suite 4800
Toronto
ON M5K 1E6
Incorporation Date 1965-09-23
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 3

Directors

Director Name Director Address
BRYAN C. GROVER 62 THORNY BRAE DRIVE, THORNHILL ON L3T 3G6, Canada
GORDON CECIL GRAY RR #1 DRYNOCH FARMS, RICHMOND HILL ON L4C 4X7, Canada
FREDERIC BROWNRIDGE 1022 MT. PLEASANT RD., TORONTO ON M4P 2M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-08 1980-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-09-23 1980-06-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-09-23 current Toronto-dominion Bank Tower, Suite 4800, Toronto, ON M5K 1E6
Name 1965-09-23 current NATIONAL GARDEN SUPPLY OF CANADA LIMITED
Status 1980-06-20 current Inactive - Discontinued / Inactif - Changement de régime
Status 1980-06-09 1980-06-20 Active / Actif

Activities

Date Activity Details
1980-06-20 Discontinuance / Changement de régime Jurisdiction: Ontario
1980-06-09 Continuance (Act) / Prorogation (Loi)
1965-09-23 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.b. Mcfarren, Limited Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
International Utilities Finance Corporation,limited Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 1922-06-01
Rolfe, Reeve Group Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1976-09-22
Glenbank Corporation Limited Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-06-17
La Societe Nationale De Produits Scientifiques Limitee Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1977-12-19
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
86456 Canada Ltd. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
86457 Canada Inc. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
Find all corporations in the same location

Corporations in the same postal code

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

Corporation Directors

Name Address
BRYAN C. GROVER 62 THORNY BRAE DRIVE, THORNHILL ON L3T 3G6, Canada
GORDON CECIL GRAY RR #1 DRYNOCH FARMS, RICHMOND HILL ON L4C 4X7, Canada
FREDERIC BROWNRIDGE 1022 MT. PLEASANT RD., TORONTO ON M4P 2M3, Canada

Entities with the same directors

Name Director Name Director Address
GORDON AND PATRICIA GRAY ANIMAL WELFARE FOUNDATION GORDON CECIL GRAY 17 MACLEOD ESTATE COURT, RICHMOND HILL ON L4E 0B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
Morgantown-national Supply Limited 54 West Beaver Creek Rd., Unit 2, Richmond Hill, ON L4B 1G5
National Children's Botanical Garden of Canada 24 Avonmore Crescent, Ottawa, ON K2G 6J7 2014-01-23
Alv Garden Equipment and Supply Inc. 77 Auriga Dr Unit 19, Ottawa, ON K2E 7Z7 2008-02-28
Trigro Garden Supply Inc. 861 Denison Street Unit101, Markham, ON L3R 3L6 2017-12-15
National Asphalt Supply Inc. 13739 St. Peter Rd, Rr # 3, Charlottetown, PE C1A 7J7 2010-04-20
National Cannabis Supply Inc. 5 Newport Drive, Johnstown, ON K0E 1T0 2018-01-19
National Real Estate Supply Inc. 315-195 James St. N, Hamilton, ON L8R 2L2 2003-11-10
Multi-national Parts Supply Inc. 656 Highpoint Avenue, Waterloo, ON N2L 4Z5 2010-01-14
National Lazer Supply Ltd. 350 Wentworth Street North, Hamilton, ON L8L 5W3 1997-04-14
National Ergonomic Supply Inc. 101-3115 Skaha Lake Road, Penticton, BC V2A 6G5 2005-03-01

Improve Information

Please provide details on NATIONAL GARDEN SUPPLY OF 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