UNDERWRITERS LABORATORIES OF CANADA

Address:
7 Underwriters Rd., Toronto, ON M1R 3B4

UNDERWRITERS LABORATORIES OF CANADA is a business entity registered at Corporations Canada, with entity identifier is 620459. The registration start date is August 15, 1920. The current status is Dissolved.

Corporation Overview

Corporation ID 620459
Business Number 105443147
Corporation Name UNDERWRITERS LABORATORIES OF CANADA
LABORATOIRES DES ASSUREURS DU CANADA
Registered Office Address 7 Underwriters Rd.
Toronto
ON M1R 3B4
Incorporation Date 1920-08-15
Dissolution Date 2010-10-08
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
CHARLES ABOUNADER 1000 NORTH LAKE SHORE DR., UNIT 37-B, CHICAGO IL 60611, United States
MICHAEL SALTZMAN 1120 WINDHAVEN COURT, LAKE FOREST IL 60045, United States
WILLIAM GREEN 51 DE FALAISE, BLAINVILLE QC J7B 1X6, Canada
ALAN COTRONE 12 LABORATORY DRIVE, RESEARCH TRIANGLE PARK NC 27709, United States
MARTIN OUGHTON 1 MCKAY CRESCENT, UNIONVILLE ON L3R 3M7, Canada
KEITH WILLIAMS 1303 EDGEWOOD LANE, NORTHBROOK IL 60062, United States
E. UZUMERI 9 EASTLEA CRESCENT, AGINCOURT QC M1T 3A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1920-08-15 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1920-08-14 1920-08-15 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2004-03-31 current 7 Underwriters Rd., Toronto, ON M1R 3B4
Address 2003-03-31 2004-03-31 7 Underwriters, Toronto, ON M1R 3B4
Address 1920-08-15 2003-03-31 7 Crouse Road, Scarborough, ON M1R 3A9
Name 2007-12-03 current UNDERWRITERS LABORATORIES OF CANADA
Name 2007-12-03 current LABORATOIRES DES ASSUREURS DU CANADA
Name 1978-12-09 2007-12-03 LABORATOIRES DES ASSUREURS DU CANADA
Name 1978-12-09 2007-12-03 UNDERWRITERS' LABORATORIES OF CANADA
Name 1920-08-15 1978-12-09 Underwriters Laboratories of Canada
Status 2010-10-08 current Dissolved / Dissoute
Status 1920-08-15 2010-10-08 Active / Actif

Activities

Date Activity Details
2010-10-08 Dissolution Section: Part II of CCA / Partie II de la LCC
2010-04-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2007-12-03 Amendment / Modification Name Changed.
2002-06-19 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-06-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-07-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1920-08-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-05-13
2008 2007-05-15
2007 2006-05-16

Office Location

Address 7 UNDERWRITERS RD.
City TORONTO
Province ON
Postal Code M1R 3B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6959555 Canada Limited 55 Underwriters Road, Toronto, ON M1R 3B4 2008-04-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Too Tall Ties Inc. 1154 Warden Ave. Suite 410, Scarborough, ON M1R 0A1 2020-07-15
12090767 Canada Inc. 139-1154, Warden Ave, Scarborough, ON M1R 0A1 2020-05-28
Exquisite Wellness Spa Inc. 1154 Warden Avenue Suite# 404, Scarborough, ON M1R 0A1 2019-05-03
8980209 Canada Inc. 1154 Warden Ave, Toronto, ON M1R 0A1 2014-08-06
Dominique Claxton Home Services Inc. Suite 148, 1154 Warden Avenue, Toronto, ON M1R 0A1 2010-06-05
Property Mart for Sale By Owner Services, Inc. 190-1154 Warden Ave, Scarborough, ON M1R 0A1 2010-01-24
Top Realty Agents Inc. 1154 Warden Ave, Unit 216, Toronto, ON M1R 0A1 2009-12-04
Tall Blaque Man Inc. 180 - 1154 Warden Avenue, Scaborough, ON M1R 0A1 2009-03-24
6987419 Canada Ltd. 1154 Warden Avenue, Suite 341, Scarborough, ON M1R 0A1 2008-06-03
Exotic Managerial Services Inc. 1154 Warden Ave., Toronto, ON M1R 0A1 2007-12-17
Find all corporations in postal code M1R

Corporation Directors

Name Address
CHARLES ABOUNADER 1000 NORTH LAKE SHORE DR., UNIT 37-B, CHICAGO IL 60611, United States
MICHAEL SALTZMAN 1120 WINDHAVEN COURT, LAKE FOREST IL 60045, United States
WILLIAM GREEN 51 DE FALAISE, BLAINVILLE QC J7B 1X6, Canada
ALAN COTRONE 12 LABORATORY DRIVE, RESEARCH TRIANGLE PARK NC 27709, United States
MARTIN OUGHTON 1 MCKAY CRESCENT, UNIONVILLE ON L3R 3M7, Canada
KEITH WILLIAMS 1303 EDGEWOOD LANE, NORTHBROOK IL 60062, United States
E. UZUMERI 9 EASTLEA CRESCENT, AGINCOURT QC M1T 3A5, Canada

Entities with the same directors

Name Director Name Director Address
Athletic Keys Inc. Keith Williams 96 Treelawn Parkway, Toronto ON M6L 2H3, Canada
MARDAK INDUSTRIES LTD. KEITH WILLIAMS 123 EDGEMONT BAY N.W., CALGARY AB , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M1R 3B4

Similar businesses

Corporation Name Office Address Incorporation
Unity Managing Underwriters Limited 245 Fairview Mall Drive, Suite 302, Toronto, ON M2J 4T1
Unite Assureurs-gestionnaires Limitee 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1997-09-22
Underwriters Adjustment Bureau Ltd. 4300 Jean-talon Street West, Montreal, QC H4P 1W3
Le Bureau D'expertises Des Assureurs Ltee 4300 Jean Talon St. West, Montreal, QC H4P 1W3 1949-12-01
Rosh Equipements Location & Assureurs Ltee 2520b St.laurent Blvd., Ottawa, ON K1H 1B1 1979-04-02
B.f.f. Laboratories Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1989-12-11
Sod Laboratories Inc. 598 Hugues, Laval, QC H7P 3L1 2011-06-30
S.o.s. Laboratories Inc. 6229 Rue St-hubert, Montreal, QC 1979-09-10
Laboratoires Sou! Inc. 289 Morrison, Mont-royal, QC H3R 1K7 2007-03-19
N.h.p. Laboratories Inc. 3405 F.-x.-tessier, Vaudreuil-dorion, QC J7V 5V5 1998-03-10

Improve Information

Please provide details on UNDERWRITERS LABORATORIES OF CANADA 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