SIMPLICITY PATTERNS CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 596825. The registration start date is May 25, 1929. The current status is Dissolved.
Corporation ID | 596825 |
Corporation Name | SIMPLICITY PATTERNS CANADA LIMITED |
Registered Office Address |
Commerce Court West Box 25 Toronto ON M5L 1A9 |
Incorporation Date | 1929-05-25 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
EDWIN S LANGDON | 73 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada |
WALLACE T LORD | 62 DONALDA CRESCENT, AGINCOURT ON M1S 1N9, Canada |
HAROLD COOPER | 200 MADISON AVENUE, NEW YORK , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-25 | 1980-11-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1929-05-25 | 1980-11-25 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1929-05-25 | current | Commerce Court West, Box 25, Toronto, ON M5L 1A9 |
Name | 1975-06-02 | current | SIMPLICITY PATTERNS CANADA LIMITED |
Name | 1929-05-25 | 1975-06-02 | SIMPLICITY PATTERN LIMITED |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-11-26 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-11-26 | Continuance (Act) / Prorogation (Loi) | |
1929-05-25 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Associates Credit Corporation of Canada | 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 | 1998-02-25 |
2967847 Canada Inc. | Suite 2800, Toronto, ON M5L 1A9 | 1993-10-28 |
Sps Surface Protection Systems Inc. | Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 | 1992-06-11 |
Otomofil International Inc. | Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1987-05-12 |
Conco - Tellus Canada Inc. | Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 | 1985-11-28 |
E.j. Tennant Holdings Ltd. | 2800 Commerce Court W, Toronto, ON M5L 1A9 | 1982-12-23 |
Institut Canadien Pour Le Developpement De La Gestion En Construction | Toront, Box 25, Toronto, ON M5L 1A9 | 1981-02-09 |
Maui Jim Canada Inc. | 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 | 1979-12-31 |
Csb Insurance Brokers Ltd. | Box 25 Commercecourt West, Toronto, ON M5L 1A9 | 1975-01-13 |
Hot Sam of Canada Ltd. | 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1974-03-19 |
Find all corporations in postal code M5L1A9 |
Name | Address |
---|---|
EDWIN S LANGDON | 73 HIGHLAND CRESCENT, WILLOWDALE ON M2L 1G7, Canada |
WALLACE T LORD | 62 DONALDA CRESCENT, AGINCOURT ON M1S 1N9, Canada |
HAROLD COOPER | 200 MADISON AVENUE, NEW YORK , United States |
Name | Director Name | Director Address |
---|---|---|
VENTURE TEAMS INTERNATIONAL | HAROLD COOPER | -, BOX 39, CREMONA AB T0M 0R0, Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Style Patterns Canada Limited | 200 Madison Ave, New York, ON I0O 6 | 1972-12-29 |
Style Patterns Canada (1976) Limited | 445 Finchdene Square, Scarborough, ON M1X 1B7 | 1976-04-30 |
Simplicity Materials Handling Limited | T.d. Bank Tower - T.d. Centre, Suite 3000, Toronto, ON M5K 1C1 | |
Simplicity Accounting Canada Ltd. | 645 Sutherland Drive, Nelson, BC V1L 6H6 | 2018-07-03 |
Simplicity Investments Ltd. | 75 St. Jude St, Laval, QC | 1969-09-24 |
Banana Simplicity Inc. | 31 Chardonnay Dr., Thornhill, ON L4J 8R8 | 2013-08-01 |
Recruiting Simplicity Inc. | 53 Messina Ave, Brampton, ON L6Y 0M9 | 2006-10-04 |
Vital Patterns Inc. | 754 Brandenburg Boulevard, Waterloo, ON N2T 2W9 | 2015-09-23 |
Patterns of Civilizations Inc. | 19 Norseman Street, Toronto, ON M8Z 2N9 | 2012-06-18 |
Predictive Patterns Software Inc. | 502-893 Bute St, Vancouver, BC V6E 1Y6 | 2003-05-06 |
Please provide details on SIMPLICITY PATTERNS 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 |