JOHN ZINK CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 660272. The registration start date is July 31, 1967. The current status is Inactive - Amalgamated.
Corporation ID | 660272 |
Corporation Name | JOHN ZINK CANADA LIMITED |
Registered Office Address |
Toronto-dominion Centre Suite 4800 P.o.box 48 Toronto 111 ON M5K 1E6 |
Incorporation Date | 1967-07-31 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-11-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-11-27 | 1980-11-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1967-07-31 | 1980-11-27 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1967-07-31 | current | Toronto-dominion Centre, Suite 4800 P.o.box 48, Toronto 111, ON M5K 1E6 |
Name | 1967-07-31 | current | JOHN ZINK CANADA LIMITED |
Status | 1981-03-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-11-28 | 1981-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-11-28 | Continuance (Act) / Prorogation (Loi) | |
1967-07-31 | Incorporation / Constitution en société |
Address | TORONTO-DOMINION CENTRE |
City | TORONTO 111 |
Province | ON |
Postal Code | M5K 1E6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
93365 Canada Limited | Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 | 1979-12-10 |
Desmond, Shannon & Associes Ltee. | Toronto-dominion Centre, Toronto, ON | 1979-08-23 |
94657 Canada Ltee/ltd. | Toronto-dominion Centre, Suite 2816, Toronto, ON | 1979-10-19 |
251586 Distributing Limited | Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 | 1979-10-23 |
F. P. Publications (eastern) Limited | Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1 | |
Mango Marketing International Inc. | Toronto-dominion Centre, Suite 4800, Toronto, ON | 1979-11-23 |
Abitibi Manitoba Paper Ltd. | Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 | 1928-05-12 |
Societe De Distribution De Papier D'abitibi Ltee | Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 | 1946-12-03 |
Anglo American Corporation of Canada Limited | Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 | 1965-08-20 |
Canadian Piano Company Limited | Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 | 1950-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
Keyvest Corporation | 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 | 1996-09-20 |
The Peter and Elizabeth C. Tower Foundation (canada) | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1996-07-31 |
3271951 Canada Inc. | Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 | 1996-06-21 |
Systèmes Executone Canada, Inc. | Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 | 1995-01-31 |
3035361 Canada Inc. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1994-05-20 |
Canal D'hockey Limitee | Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-06-26 |
2824302 Canada Limited | Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 | 1992-05-28 |
Stinnes Holdings Inc. | Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1991-01-14 |
Find all corporations in postal code M5K1E6 |
City | TORONTO 111 |
Post Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Zink Construction Ltd. | 804-2063 Islington Ave, Toronto, ON M9P 2R7 | 2020-03-06 |
Taylor & Zink Supplements Corp. | 31 Simcoe Street, Collingwood, ON L9Y 1H5 | 2018-05-31 |
Canada-russia Helicopter Company Limited | St-john's Airport, Hangar 1, St-john's, NL A1C 5V5 | 1992-12-23 |
Canadian Helicopters Limited | St John's Airport, P.o. 5188, St John's, NL A1C 5V5 | |
Aero Flight Holdings Limited. | St. John's Airport, Hangar 1 P.o. 5188, St. John's, NL A1C 5V5 | |
Agence De Cuir John Scully (canada) Limitee | 2447 Hamilton Rd, Brights Grove, ON N0N 1C0 | 1967-12-18 |
John Deere Consumer Products Limited | 295 Hunter Road, Grimsby, ON L3M 4H5 | |
Entreprises John Marr Limitee | 1192 Ste-catherine Street West, Montreal, QC H3B 1K1 | |
John M. Nolan Associes Limitee | 1800 Docteur Penfield, Suite 305, Montreal, QC H3H 1B4 | 1979-11-05 |
John Conner & Associes Limitee | 149 Beacon Hill, Beaconsfield, QC H9W 1T3 | 1971-08-10 |
Please provide details on JOHN ZINK CANADA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |