ZNIDAR BROS. EQUIPMENT LIMITED

Address:
101 Richmond Street West, Suite 1218, Toronto, ON M5H 1T1

ZNIDAR BROS. EQUIPMENT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 660311. The registration start date is July 4, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 660311
Business Number 881604284
Corporation Name ZNIDAR BROS. EQUIPMENT LIMITED
Registered Office Address 101 Richmond Street West
Suite 1218
Toronto
ON M5H 1T1
Incorporation Date 1968-07-04
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
MICHAEL J. STANLEY 27 RIVERCOVE STREET, ISLINGTON ON , Canada
FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON , Canada
JOHN ZNIDAR 526 SIR RICHARD'S ROAD, MISSISSAUGA ON , Canada
MARTIN ZNIDAREC 2011 DAVEBROOK ROAD, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-03-13 1977-03-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-07-04 1977-03-13 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-07-04 current 101 Richmond Street West, Suite 1218, Toronto, ON M5H 1T1
Address 1968-07-04 current 101 Richmond Street West, Suite 1218, Toronto, ON M5H 1T1
Name 1968-07-04 current ZNIDAR BROS. EQUIPMENT LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-07-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-03-14 1983-07-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1977-03-14 Continuance (Act) / Prorogation (Loi)
1968-07-04 Incorporation / Constitution en société

Office Location

Address 101 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95121 Canada Limited 101 Richmond Street West, Suite 1500, Toronto, ON 1979-11-14
Dan Collier Marketing Canada Limited 101 Richmond Street West, Suite 2122, Toronto, ON M5H 1T1 1978-04-10
Panavest Mercantile Corporation 101 Richmond Street West, Suite 906, Toronto, ON M5H 1T1
Composite Air Products of Canada Ltd. 101 Richmond Street West, Suite 2120, Toronto, ON M5H 1T1 1979-08-20
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Placements Librian Ltee 101 Richmond Street West, Toronto, ON 1967-11-30
Vitrerie Ford Limitee 101 Richmond Street West, Suite 2000, Toronto, ON M5H 1V9 1922-11-23
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
Charn-child Family Investments Ltd. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1972-08-18
97245 Canada Inc. 101 Richmond Street West, Box C-8, Toronto, ON M5H 1T1 1980-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412130 Canada Limited 120 Adelaide St.west, Suite 2401, Toronto, ON M5H 1T1 1997-09-19
Goodwrappers Ltd. Adelaide Street West, Suite 1108, Toronto, ON M5H 1T1 1990-06-20
169746 Canada Inc. 120 Adelaide West, Suite 2110, Toronto, ON M5H 1T1 1989-09-01
Marketing D'evenements Motorises (m E M) Inc. 120 Adelaide Street, Toronto, QC M5H 1T1 1988-04-11
Vitrerie Afg Inc. 101 Richmond West, Toronto, ON M5H 1T1 1987-09-24
81860 Canada Limited 120 Adelaide St. West, Suite 2150, Toronto, ON M5H 1T1 1977-08-18
Syncap Properties Inc. 120 Adelaide Street West, Suite 2401, Toronto, ON M5H 1T1 1992-06-23
2834294 Canada Ltd. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
2834294 Canada Inc. 120 Adelaide Street West, Suite 1701, Toronto, ON M5H 1T1
3207706 Canada Limited 120 Adelaide St West, Suite 2150, Toronto, ON M5H 1T1 1995-12-07
Find all corporations in postal code M5H1T1

Corporation Directors

Name Address
MICHAEL J. STANLEY 27 RIVERCOVE STREET, ISLINGTON ON , Canada
FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON , Canada
JOHN ZNIDAR 526 SIR RICHARD'S ROAD, MISSISSAUGA ON , Canada
MARTIN ZNIDAREC 2011 DAVEBROOK ROAD, MISSISSAUGA ON , Canada

Entities with the same directors

Name Director Name Director Address
PIECES INDUSTRIELLES & MINIERES (LAVAL) INC. FRANK ZNIDAREC 341 MARKLAND DRIVE, ETOBICOKE ON M9C 1R9, Canada
PIECES INDUSTRIELLES & MINIERES (LAVAL) INC. MARTIN ZNIDAREC 2145 HESWALL CRESCENT, MISSISSAUGA ON L5G 3N1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1T1

Similar businesses

Corporation Name Office Address Incorporation
Vetements Rubin Bros Limited 400 De Maisonneuve Blvd West, Suite 450, Montreal, QC H3A 1L4 1929-06-19
Babar & Bros Limited 133 Raymond Crescent, Barrie, ON L4N 0V7 2016-03-01
Dex Bros. Cie De VÊtements LtÉe 390 Rue Deslauriers, St-laurent, QC H4N 1V8 1992-06-11
Moe Equipment Limited 65 Grafton Street, Charlottetown, PE C1A 8B9
Equipment Forestier Osa Limitee 1155 Dorchester Boulevard West, Suite 3301, Montreal, QC H3B 3T1 1977-05-12
Valrich Equipment Limited 2305 Wyecroft Road, Oakville, ON L6L 6R2
Moore Bros. Machinerie Cie Ltee 9701 Cote De Liesse Road, St. Laurent, QC H9P 1A3 1923-08-15
Mico Bros Inc. Landscaping & Snow Removal 1555 Ribiera-grande, Laval, QC H7W 5N8 2006-08-25
Immeubles Ritchie Bros. LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-11
Michos Bros Furs Ltd. 9250 Parc Ave., #602, Montreal, QC H2N 1Z6 1984-09-30

Improve Information

Please provide details on ZNIDAR BROS. EQUIPMENT 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