SIMPLICITY PATTERNS CANADA LIMITED

Address:
Commerce Court West, Box 25, Toronto, ON M5L 1A9

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1980-11-26 Continuance (Act) / Prorogation (Loi)
1929-05-25 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
VENTURE TEAMS INTERNATIONAL HAROLD COOPER -, BOX 39, CREMONA AB T0M 0R0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches