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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-09-07 | Dissolution | |
1980-06-05 | Continuance (Act) / Prorogation (Loi) | |
1959-01-06 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5X1A2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |