THORN TREE HOLDINGS LIMITED

Address:
250 University Ave, 8th Floor, Toronto, ON M5H 3E9

THORN TREE HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 613347. The registration start date is October 6, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 613347
Corporation Name THORN TREE HOLDINGS LIMITED
Registered Office Address 250 University Ave
8th Floor
Toronto
ON M5H 3E9
Incorporation Date 1965-10-06
Dissolution Date 1981-10-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BARBARA E. PICKUP 140 RIVERVIEW DRIVE, TORONTO ON , Canada
WILLIAM D. SHIRRIFF 66 COLLIER STREET, TORONTO ON , Canada
KEITH D. MCCORD 37 STRATHEDEN ROAD, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-09 1980-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-10-06 1980-12-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1965-10-06 current 250 University Ave, 8th Floor, Toronto, ON M5H 3E9
Name 1965-10-06 current THORN TREE HOLDINGS LIMITED
Status 1981-10-07 current Dissolved / Dissoute
Status 1980-12-10 1981-10-07 Active / Actif

Activities

Date Activity Details
1981-10-07 Dissolution
1980-12-10 Continuance (Act) / Prorogation (Loi)
1965-10-06 Incorporation / Constitution en société

Office Location

Address 250 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Leeward Mines Limited 250 University Ave, 8th Floor, Toronto, ON M5H 3B9 1972-12-07
Amsler Morton Canada Limited 250 University Ave, 7th Floor, Toronto 110, ON 1970-11-25
Pa Canparts Acquisition Canada Inc. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1988-08-23
Dreyfus Canada Investments Limited. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1971-09-13
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Loed (canada) Limited 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 1961-10-20
Alcorn Combustion Company of Canada, Ltd. 250 University Ave, 7th Floor, Toronto, ON M5H 3E9 1967-08-28
Rorer Beauty Essentials Ltd. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1970-11-04
Auto Lawn Limited 250 University Ave, Suite 600, Toronto, ON M5H 3E7 1973-02-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
BARBARA E. PICKUP 140 RIVERVIEW DRIVE, TORONTO ON , Canada
WILLIAM D. SHIRRIFF 66 COLLIER STREET, TORONTO ON , Canada
KEITH D. MCCORD 37 STRATHEDEN ROAD, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
La Societe De Portefeuille Thorn Olsen Inc. 1180 St-antoine St West, Suite 402, Montreal, QC H3C 1B4 1980-12-05
8580596 Canada Inc. 62 Thorn Tree Cres, Brampton, ON L6Y 3Y1 2013-07-15
Les Produits D'eclairage Thorn Canada Limitee 1400 Meyerside Dr., Mississauga, ON L5T 1H2 1971-08-23
Les Locations T.v. Thorn Canada Limitee 1155 Ouest, Boul. Dorchester, Suite 3900, Montreal, QC 1972-08-02
Red Oak Tree Global Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Logiciels D'ordinateur Thorn Emi Ltee 2 Robert Speck Parkway, Mississauga, ON L4Z 1H8 1981-01-20
Bird's All Tree Holdings Limited 9075 Pascal Gagnon, St. Leonard, QC 1981-06-22
Thorn Lodge Technology Solutions Inc. 2422 Thorn Lodge Drive, Mississauga, ON L5K 1K5 2004-11-22
Gestion Tree Roots Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 1993-08-11
Tree Buds Holdings Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 2009-02-11

Improve Information

Please provide details on THORN TREE HOLDINGS 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