MITCHUM-THAYER, LTEE

Address:
2 Bloor Street West, Toronto, ON M4W 1A1

MITCHUM-THAYER, LTEE is a business entity registered at Corporations Canada, with entity identifier is 616630. The registration start date is March 31, 1960. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 616630
Corporation Name MITCHUM-THAYER, LTEE
MITCHUM-THAYER, LTD.
Registered Office Address 2 Bloor Street West
Toronto
ON M4W 1A1
Incorporation Date 1960-03-31
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
DUANE K. MILLER 63 ROBERT ROAD, BROOKSIDE , United States
JOHN G. EDWARDDS BOX 98, WINDSOR ON N9A 6J9, Canada
JOHN W. NETTLETON 182 BELSIZE DRIVE, TORONTO ON M4S 1M1, Canada
CHARLES A. PERGOLA 55 NORTON ROAD R1, WESTON , United States
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-03 1980-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1960-03-31 1980-12-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1960-03-31 current 2 Bloor Street West, Toronto, ON M4W 1A1
Name 1980-12-04 current MITCHUM-THAYER, LTEE
Name 1980-12-04 current MITCHUM-THAYER, LTD.
Name 1972-06-12 1980-12-04 MITCHUM-THAYER, LTD.
Name 1960-12-06 1972-06-12 TRENT DRUG CO. LTD.
Name 1960-03-31 1960-12-06 THE PINEX COMPANY LTD.
Status 1985-10-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-12-04 1985-10-31 Active / Actif

Activities

Date Activity Details
1980-12-04 Continuance (Act) / Prorogation (Loi)
1960-03-31 Incorporation / Constitution en société

Office Location

Address 2 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M4W 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
96027 Canada Inc. 2 Bloor Street West, Suite 1900, Toronto, ON M4W 3J9 1979-12-18
Holly Hill Fashion Accessories Ltd. 2 Bloor Street West, Suite 1100, Toronto, ON M4W 3J1 1977-02-11
E D & F Man Cocoa Products Ltd. 2 Bloor Street West, Suite 1000, Toronto, ON M4W 3E2 1977-11-09
Ronald A. Chisholm International Limited 2 Bloor Street West, Suite 3300, Toronto, ON M4W 3K3 1997-04-14
The Turaya Electromedicine Centre,inc. 2 Bloor Street West, 7th Floor, Toronto, ON M4W 3R1 1998-03-02
Infoamericas Inc. 2 Bloor Street West, Suite 700, Toronto, ON M4W 3R1 1998-07-27
Best Available Seating Service Inc. 2 Bloor Street West, Suite 1801, Toronto, ON M4W 3E2 1976-11-15
Editions Encyclopaedia Britannica Ltee 2 Bloor Street West, 11th Floor, Toronto, ON M4W 3J1 1961-06-21
The Gilberton Company (canada) Limited 2 Bloor Street West, Suite 1800, Toronto, ON M4W 3J2 1945-08-23
Vari-staff Limited 2 Bloor Street West, Suite 1005, Toronto, ON M4W 3E2 1974-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Birger Christensen Fashions, Inc. 50 Bloor Street, Toronto, ON M4W 1A1 1996-06-04
2918684 Canada Inc. 50 Bloor St., Toronto, ON M4W 1A1 1993-05-03
Norcliff-thayer Limited 2 Bloor St. West, Suite 2008, Toronto, ON M4W 1A1 1976-01-30

Corporation Directors

Name Address
DUANE K. MILLER 63 ROBERT ROAD, BROOKSIDE , United States
JOHN G. EDWARDDS BOX 98, WINDSOR ON N9A 6J9, Canada
JOHN W. NETTLETON 182 BELSIZE DRIVE, TORONTO ON M4S 1M1, Canada
CHARLES A. PERGOLA 55 NORTON ROAD R1, WESTON , United States
ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada

Entities with the same directors

Name Director Name Director Address
NORCLIFF-THAYER LIMITED CHARLES A. PERGOLA 55 NORTH ROAD R1, WESTON , United States
NORCLIFF-THAYER LIMITED CHARLES A. PERGOLA 55 NORTON ROAD R1, WESTON , United States
NORCLIFF-THAYER LIMITED JOHN W. NETTLETON 182 BELSIZE DRIVE, TORONTO ON M4S 1M1, Canada
PUMPS & SOFTENERS, LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
CAPRICE BRAMALEA LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
MANUFACTURERS HANOVER LEASING CANADA LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DR., TORONTO ON M4W 1X8, Canada
3472655 CANADA INC. ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
NORTHUMBERLAND BRIDGE CORPORATION ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada
152450 CANADA INC. ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON N4H 1X8, Canada
NORCLIFF-THAYER LIMITED ROBERT W. STEVENS 208 ROXBOROUGH DRIVE, TORONTO ON M4W 1X8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1A1

Similar businesses

Corporation Name Office Address Incorporation
7264682 Canada Limited 359 Thayer Ave, Hamilton, ON L9A 1J8 2009-10-23
Superior Millwork Ltd. 2505 Thayer Ave, Saskatoon, SK S7L 5Y2
Thayer Consulting Inc. 201 Morrissey Rd., Unit 308, Port Moody, BC V3H 0E5 2018-09-30
Triskele Alumni Organization of Canada 359 Thayer Avenue, Hamilton, ON L9A 1J8 2017-02-27
Abc Manufacturers of Canada Ltd. 2401 Thayer Avenue, Saskatoon, SK S7L 5Y1 1989-11-07
Granberg Superior Systems Inc. 2502 Thayer Avenue, Saskatoon, SK S7L 5Y2 1988-11-03
Norcliff-thayer Limited 2 Bloor St. West, Suite 2008, Toronto, ON M4W 1A1 1976-01-30
Norcliff-thayer Limited 250 Bloor Street East, Suite 805, Toronto, ON M4W 3P6
North American United Standard International Trade Inc. 5-2404 Thayer Avenue, Saskatoon, SK S7L 6B4 2019-11-22
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19

Improve Information

Please provide details on MITCHUM-THAYER, LTEE 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