SHAFER VALVE COMPANY OF CANADA LIMITED

Address:
First Canadian Place, 8th Floor, Toronto, ON M5X 1A2

SHAFER VALVE COMPANY OF CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 594911. The registration start date is January 6, 1959. The current status is Dissolved.

Corporation Overview

Corporation ID 594911
Business Number 877650580
Corporation Name SHAFER VALVE COMPANY OF CANADA LIMITED
Registered Office Address First Canadian Place
8th Floor
Toronto
ON M5X 1A2
Incorporation Date 1959-01-06
Dissolution Date 1990-09-07
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
ROBERT A. CRANSTON 220 CORTLEIGH BLVD., TORONTO ON M5N 1P5, Canada
H.C. KOHLER 2500 PARK AVE. W., MANSFIELD 44906, United States
ROBERT R. CRANSTON 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-04 1980-06-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1959-01-06 1980-06-04 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1959-01-06 current First Canadian Place, 8th Floor, Toronto, ON M5X 1A2
Name 1959-01-06 current SHAFER VALVE COMPANY OF CANADA LIMITED
Status 1990-09-07 current Dissolved / Dissoute
Status 1980-06-05 1990-09-07 Active / Actif

Activities

Date Activity Details
1990-09-07 Dissolution
1980-06-05 Continuance (Act) / Prorogation (Loi)
1959-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-02-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Ikea Limitee First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-02-06
86338 Canada Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-04-03
112523 Canada Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1971-12-17
Find all corporations in postal code M5X1A2

Corporation Directors

Name Address
ROBERT A. CRANSTON 220 CORTLEIGH BLVD., TORONTO ON M5N 1P5, Canada
H.C. KOHLER 2500 PARK AVE. W., MANSFIELD 44906, United States
ROBERT R. CRANSTON 179 SANDRINGHAM DRIVE, DOWNSVIEW ON M3H 1E7, Canada

Entities with the same directors

Name Director Name Director Address
LUSOL CHEMICALS, LTD. ROBERT A. CRANSTON 3900 YONGE ST., SUITE 703, WILLOWDALE ON M4N 3N6, Canada
PARA PRODUCTS CORPORATION LIMITED ROBERT A. CRANSTON 220 CORTLEIGH BOUL., TORONTO ON M5N 1P5, Canada
AMES CROSTA MILLS (CANADA) LIMITED ROBERT A. CRANSTON 3900 YONGE STREET, APT. 703, WILLOWDALE ON M4N 3N6, Canada
112521 CANADA LIMITED ROBERT A. CRANSTON 220 CORTLEIGH BLVD., TORONTO ON M5N 1P5, Canada
LINBROOK PIPES LIMITED ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON , Canada
AOCO LIMITED/LIMITEE ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M3M 3G3, Canada
RASHTI CANADA LTD. ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
TELAUTOGRAPH CANADA LTD. ROBERT R. CRANSTON 42 SANDRINGHAM DRIVE, TORONTO ON M5M 3G3, Canada
6508316 CANADA INC. ROBERT R. CRANSTON 181 BAY STREET, BCE PLACE, SUITE 2500, TORONTO ON M5J 2T7, Canada
3333272 CANADA INC. ROBERT R. CRANSTON 146 RIDLEY BOULEVARD, TORONTO ON M5M 3M1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Morris Shafer Inc. 3475 Cote Vertu, St Laurent, QC H4R 1R2 1980-12-11
Fortune Valve Company Limited 325 James Street South, P.o. Box 914 Mp, Hamilton, ON 1953-12-23
Everlasting Valve Company Limited 4507 Conc. 7, Puslinch Township, ON N1H 6H9
Everlasting Valve Company Limited 41 Norwich St East, P.o.box 306, Guelph, ON N1H 2G7 1913-02-21
Simplex Valve and Meter Company of Canada Limited 77 Warden Avenue, Unit 7, Scarborough, ON M1L 4C3 1931-09-04
General Valve Company Limited Commerce Court West, Suite 4900, Toronto, ON M5L 1B9 1980-05-14
Tribol Valve Company Limited 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-05-24
Shafer-haggart (quÉbec) LtÉe 1155 RenÉ-lÉvesque Blvd. West, Suite 3100, Montreal, QC H3B 3S6 1995-02-22
Brighton Valve Company Limited Toronto Dominion Tower, Suite 3501, Toronto, ON 1975-12-29
D.m. Valve & Controls Inc. 3540 Poirier Blvd., Saint-laurent, QC H4R 2J5

Improve Information

Please provide details on SHAFER VALVE COMPANY 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