CUNNINGHAM-LIMP (1983) INC.

Address:
3660 Midland Ave., Scarborough, ON M1V 4V3

CUNNINGHAM-LIMP (1983) INC. is a business entity registered at Corporations Canada, with entity identifier is 531197. The registration start date is June 5, 1956. The current status is Dissolved.

Corporation Overview

Corporation ID 531197
Business Number 101227254
Corporation Name CUNNINGHAM-LIMP (1983) INC.
Registered Office Address 3660 Midland Ave.
Scarborough
ON M1V 4V3
Incorporation Date 1956-06-05
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
CURTIS WASHER 83 BATHGATE DR, WEST HILL ON M1C 3G8, Canada
WILLIAM ATKINSON 72 HUMBERVALE BLVD, TORONTO ON M8Y 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-20 1978-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1956-06-05 1978-12-20 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1956-06-05 current 3660 Midland Ave., Scarborough, ON M1V 4V3
Name 1983-12-07 current CUNNINGHAM-LIMP (1983) INC.
Name 1978-12-21 1983-12-07 SOCIETE NATIONALE DE MANUTENTION ET DE CIMENTATION LTEE
Name 1978-12-21 1983-12-07 NATIONAL MATERIALS HANDLING & GROUTING LTD.
Name 1978-12-21 1983-12-07 NATIONAL MATERIALS HANDLING ; GROUTING LTD.
Name 1956-06-05 1978-12-21 NATIONAL MATERIALS HANDLING LTD.
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-26 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1978-12-21 Continuance (Act) / Prorogation (Loi)
1956-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1996-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3660 MIDLAND AVE.,
City SCARBOROUGH
Province ON
Postal Code M1V 4V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2751500 Canada Limited 3660 Midland Ave, Scarborough, ON M1V 4V3 1991-09-17
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19
Bfc Construction Corporation 3660 Midland Avenue, Scarborough, ON M1V 4V3
2751496 Canada Limited 3660 Midland Avenue, Scarborough, ON M1V 4V3 1991-09-17
Cunningham-limp Canada Inc. 3660 Midland Ave, Scarborough, QC M1V 4V3 1991-09-17
2862832 Canada Limited 3660 Midland Ave, Scarborough, ON M1V 4V3 1992-10-22
Cunningham-limp Canada Inc. 3660 Midland Ave, Scarborough, ON M1V 4V3
Banister Majestic Inc. 3660 Midland Avenue, Scarborough, ON M1V 4V3
La Compagnie Foundation Du Canada Limitée 3660 Midland Ave, Scarborough, ON M1V 4V3
Construction Equipment Company, Limited 3660 Midland Avenue, Scarborough, ON M1V 4V3 1922-01-19
Find all corporations in postal code M1V4V3

Corporation Directors

Name Address
CURTIS WASHER 83 BATHGATE DR, WEST HILL ON M1C 3G8, Canada
WILLIAM ATKINSON 72 HUMBERVALE BLVD, TORONTO ON M8Y 3P4, Canada

Entities with the same directors

Name Director Name Director Address
Orion Energy Corporation WILLIAM ATKINSON 6720 BATCHELOR BAY PLACE, WEST VANCOUVER BC V7W 3B7, Canada
DOMINION JUBILEE CORPORATION LIMITED WILLIAM ATKINSON 522 MOBERLY RD., # 302, VANCOUVER BC V5Z 4G4, Canada
INTERNATIONAL PHOTOPLAY CORPORATION WILLIAM ATKINSON 34 GLEN OAK DRIVE, TORONTO ON , Canada
4229444 CANADA INC. WILLIAM ATKINSON 61 OVENDON SQUARE, TORONTO ON M1S 2M4, Canada

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1V4V3

Similar businesses

Corporation Name Office Address Incorporation
Cunningham-limp Canada Inc. 3660 Midland Ave, Scarborough, ON M1V 4V3
Cunningham-limp Canada Inc. 3660 Midland Ave, Scarborough, QC M1V 4V3 1991-09-17
Cunningham-limp Limited 100 Ouellette Avenue, Suite 900, Windsor, ON N9A 6T3 1959-12-14
Cunningham Lindsey Group Inc. 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Cunningham-morin Holdings Inc. 230 Percival, Montréal-ouest, QC H4X 1T9 2018-02-13
La Compagnie De Transport Gary L. Cunningham Ltee. 3935 Codere Street, St-hubert, QC J3Y 4P8 1987-06-19
L'eau J'y File (1983) Inc. 62 Avenue Maplewood, Outremont, QC H2V 2M1 1983-11-16
Reponse Consultation (1983) Inc. 406 First Avenue, New Westminster, BC V3L 1R9 1983-05-31
Ccm Holdings (1983) Inc. 3400 Raymond-lasnier, Montréal, QC H4R 3L3 1983-01-19
M.s.r. Ship Repairs (1983) Inc. 10601 Ave. Lamoureux, Montreal-nord, QC H1G 5L4 1982-12-06

Improve Information

Please provide details on CUNNINGHAM-LIMP (1983) 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