TORK CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 614491. The registration start date is July 11, 1963. The current status is Dissolved.
Corporation ID | 614491 |
Business Number | 871358883 |
Corporation Name |
TORK CANADA LIMITEE TORK CANADA LIMITED |
Registered Office Address |
Commerce Court West Suite 2700 Toronto ON M5L 1A9 |
Incorporation Date | 1963-07-11 |
Dissolution Date | 1988-06-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 11 |
Director Name | Director Address |
---|---|
DESMOND B. GLADISH | 38 CARTER DRIVE, BRAMPTON ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-05-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-05-11 | 1980-05-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1963-07-11 | 1980-05-11 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1963-07-11 | current | Commerce Court West, Suite 2700, Toronto, ON M5L 1A9 |
Name | 1975-05-20 | current | TORK CANADA LIMITEE |
Name | 1975-05-20 | current | TORK CANADA LIMITED |
Name | 1963-07-11 | 1975-05-20 | LES CONTROLES TORK CANADA LIMITEE |
Name | 1963-07-11 | 1975-05-20 | TORK CONTROLS OF CANADA LIMITED- |
Status | 1988-06-03 | current | Dissolved / Dissoute |
Status | 1985-05-04 | 1988-06-03 | Active / Actif |
Status | 1983-06-03 | 1985-05-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1988-06-03 | Dissolution | |
1980-05-12 | Continuance (Act) / Prorogation (Loi) | |
1963-07-11 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1987 | 1986-09-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1986 | 1986-09-30 | 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 |
---|---|---|
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 |
---|---|
DESMOND B. GLADISH | 38 CARTER DRIVE, BRAMPTON ON , Canada |
City | TORONTO |
Post Code | M5L1A9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Heritage Bovigene Turnkey Farms Inc. | 27-a Tork Place, Cambridge, ON N1R 3P6 | 1984-10-19 |
80305 Canada Limitee/limited | Rr 3, St. Jerome, QC | 1976-06-30 |
Husqui Canada Limited/limitee | 180 Hamford St, Lachute, QC J8H 4L2 | 1969-03-06 |
91491 Canada Limited/limitee | Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 | 1979-04-18 |
88988 Canada Limited/limitee | 26 Briardale, Hampstead, QC | 1978-10-30 |
93451 Canada Limited/limitee | 87 Bentley Ave., Nepean, ON K2E 6T7 | 1979-08-08 |
80134 Canada Limitee / Limited | 10617 Balzac, Montreal, QC H1H 3L8 | 1976-02-24 |
152731 Canada Limited/limitee | 430 Highway No.7, Kanata, ON K2L 1T9 | 1986-11-05 |
93416 Canada Limitee/limited | 308 Bank St., Ottawa, ON K2P 1X8 | 1979-12-17 |
80302 Canada Limitee/limited | 219 Brookhaven Ave., Dorval, QC H9S 2N5 | 1976-06-30 |
Please provide details on TORK CANADA LIMITEE 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 |