GENERAL VALVE COMPANY LIMITED

Address:
Commerce Court West, Suite 4900, Toronto, ON M5L 1B9

GENERAL VALVE COMPANY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 626988. The registration start date is May 14, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 626988
Corporation Name GENERAL VALVE COMPANY LIMITED
Registered Office Address Commerce Court West
Suite 4900
Toronto
ON M5L 1B9
Incorporation Date 1980-05-14
Dissolution Date 1983-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RODERICK F BARRETT 149 GLENGROVE AVE, TORONTO ON , Canada
THOMAS C H BALDWIN 9 YORK RIDGE ROAD, WILLOWDALE ON , Canada
DOLPH G DENNIS 10300 NORTH TORREY PINES ROAD, JOLLA , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-13 1980-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-14 current Commerce Court West, Suite 4900, Toronto, ON M5L 1B9
Name 1980-05-14 current GENERAL VALVE COMPANY LIMITED
Status 1983-12-20 current Dissolved / Dissoute
Status 1980-05-14 1983-12-20 Active / Actif

Activities

Date Activity Details
1983-12-20 Dissolution
1980-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-04-25 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 1B9
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
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
RODERICK F BARRETT 149 GLENGROVE AVE, TORONTO ON , Canada
THOMAS C H BALDWIN 9 YORK RIDGE ROAD, WILLOWDALE ON , Canada
DOLPH G DENNIS 10300 NORTH TORREY PINES ROAD, JOLLA , United States

Entities with the same directors

Name Director Name Director Address
Marsulex Inc. RODERICK F BARRETT 110 CHELTENHAM AVENUE, TORONTO ON M4N 1P9, Canada
MERCOR PUBLISHING, LTD. THOMAS C H BALDWIN 9 YORK RIDGE RD, WILLOWDALE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Everlasting Valve Company Limited 4507 Conc. 7, Puslinch Township, ON N1H 6H9
Fortune Valve Company Limited 325 James Street South, P.o. Box 914 Mp, Hamilton, ON 1953-12-23
Everlasting Valve Company Limited 41 Norwich St East, P.o.box 306, Guelph, ON N1H 2G7 1913-02-21
Shafer Valve Company of Canada Limited First Canadian Place, 8th Floor, Toronto, ON M5X 1A2 1959-01-06
Simplex Valve and Meter Company of Canada Limited 77 Warden Avenue, Unit 7, Scarborough, ON M1L 4C3 1931-09-04
Tribol Valve Company Limited 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1978-05-24
La Compagnie General Cigar Limitee 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1974-10-07
La Compagnie General Cigar Limitee P.o.box 6800, Montreal, QC H3C 3L4 1920-04-10
Brighton Valve Company Limited Toronto Dominion Tower, Suite 3501, Toronto, ON 1975-12-29
General Valve of Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1983-12-19

Improve Information

Please provide details on GENERAL VALVE COMPANY 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