TORK CANADA LIMITEE

Address:
Commerce Court West, Suite 2700, Toronto, ON M5L 1A9

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 Overview

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

Directors

Director Name Director Address
DESMOND B. GLADISH 38 CARTER DRIVE, BRAMPTON ON , Canada

Corporation History

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)

Activities

Date Activity Details
1988-06-03 Dissolution
1980-05-12 Continuance (Act) / Prorogation (Loi)
1963-07-11 Incorporation / Constitution en société

Annual Returns Filings

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

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
DESMOND B. GLADISH 38 CARTER DRIVE, BRAMPTON ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

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

Improve Information

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 Information

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

Trending Searches