ROBERT J. DODD HOLDINGS LIMITED

Address:
3 Church Street, Suite 501, Toronto, ON M5E 1M2

ROBERT J. DODD HOLDINGS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 666912. The registration start date is July 2, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 666912
Business Number 879521359
Corporation Name ROBERT J. DODD HOLDINGS LIMITED
Registered Office Address 3 Church Street
Suite 501
Toronto
ON M5E 1M2
Incorporation Date 1980-07-02
Dissolution Date 1997-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
DAVID ALLEN 13 BALMUTO STREET, 2ND FLOOR, TORONTO ON M4Y 1W4, Canada
ROBERT J. DODD 19 SPARKHALL AVENUE, TORONTO ON M4K 1G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-01 1980-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-08-19 current 3 Church Street, Suite 501, Toronto, ON M5E 1M2
Name 1980-07-02 current ROBERT J. DODD HOLDINGS LIMITED
Status 1997-06-17 current Dissolved / Dissoute
Status 1991-10-01 1997-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-08-19 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-06-17 Dissolution
1986-08-19 Revival / Reconstitution
1980-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 CHURCH STREET
City TORONTO
Province ON
Postal Code M5E 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Unicor-cassia International Inc. 3 Church Street, Toronto, ON M5E 1M2 1979-09-20
Computer Image (canada) Limited 3 Church Street, Suite 507, Toronto, ON M5E 1M2 1979-11-19
Relocation Toronto Magazine Ltd. 3 Church Street, Suite 505, Toronto, ON M5E 1M2 1992-12-23
Pringle, Layton, Saskin & Associates Ltd. 3 Church Street, Suite 200, Toronto, ON M5E 1M2 1980-06-10
Albian Computer Systems Ltd. 3 Church Street, Suite 205, Toronto, ON M5E 1M2 1980-08-11
Bastmeyer Sales Limited 3 Church Street, Uxbridge, ON L0C 1K0 1960-05-13
Canadian Film Editors Guild 3 Church Street, Suite 47, Toronto, ON M5E 1M2 1968-10-10
Association Bartholomew Green 1751 Inc. 3 Church Street, Suite 407, Toronto, ON M5E 1M2 1976-11-18
Canadian Centre of The International Theatre Institute (english-language) 3 Church Street, Suite 301, Toronto, ON M5E 1M2 1981-05-07
Buro Decor Inc. 3 Church Street, Suite 502, Toronto, ON M5E 1M2 1981-08-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
172083 Canada Incorporated 19 Church Street, Toronto, ON M5E 1M2 1990-01-30
M. P. G. Marketing Promotions Group Ltd. 3 Church, Suite 317, Toronto, ON M5E 1M2 1983-02-01
Mbbm Consultants International Inc. 3 Church St., Toronto, ON M5E 1M2 1979-05-11
80,093 Canada Ltd. 3 Church St., Suite 25, Toronto, ON M5E 1M2 1975-12-05
80,098 Canada Ltd. 3 Church St., Suite 25, Toronto, ON M5E 1M2 1975-12-05
Lamb, Smith and Associates Ltd. 3 Church Street, Suite 206, Toronto, ON M5E 1M2 1982-10-07
122552 Canada Inc. 3 Church Street, Suite 206, Toronto, ON M5E 1M2 1983-03-31
125515 Canada Limited 3 Church Street, Toronto, ON M5E 1M2 1983-07-27
Operations Management Education & Research Institute of Canada 3 Church Street, Suite 604 :, Toronto, ON M5E 1M2 1986-09-30
Bdi Property Consultants Inc. 3 Church Street, Suite 502, Toronto, ON M5E 1M2 1986-12-24
Find all corporations in postal code M5E1M2

Corporation Directors

Name Address
DAVID ALLEN 13 BALMUTO STREET, 2ND FLOOR, TORONTO ON M4Y 1W4, Canada
ROBERT J. DODD 19 SPARKHALL AVENUE, TORONTO ON M4K 1G4, Canada

Entities with the same directors

Name Director Name Director Address
DelveIn Analytics Inc. David Allen 307 Sierra Nevada Place Southwest, Calgary AB T3H 3M9, Canada
The Calgary Board of Trade DAVID ALLEN 92 STRATTON CRESCENT SW, CALGARY AB T3H 1V7, Canada
AMAZONIAN INDIAN INTERNATIONAL DEVELOPMENT DAVID ALLEN 47 BENNINGTON HEIGHTS DR., TORONTO ON M4G 1A8, Canada
3244474 CANADA INC. DAVID ALLEN 1773 KILDARE COURT, MISSISSAUGA ON L5M 2J1, Canada
BIRTH OF HOPE CANADA INC. DAVID ALLEN 553 BEVERLY ST., WINNIPEG MB R3G 1V1, Canada
6455328 CANADA INC. DAVID ALLEN 13 , AIRPORT ROAD, SIOUX LOOKOUT ON P8T 1A1, Canada
ALENCRAWF LIMITED- DAVID ALLEN P O BOX 141, KNOWLTON QC J0E 1V0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E1M2

Similar businesses

Corporation Name Office Address Incorporation
Dodd, Holst & Associes Inc. 2190 Marin Crescent, Brossard, QC 1978-08-01
Robert Bergeron Holdings Limited 1610 Est, Boulevard Provencher, Brossard, Montreal, QC 1978-06-14
La SociÉtÉ De Marketing Mcintyre Et Dodd Inc. 279 Humberline Drive, Rexdale, ON M9W 5T6 1949-09-17
La SociÉtÉ De Marketing Mcintyre Et Dodd Inc. 279 Humberline Drive, Etobicoke, ON M9W 5T6
Placements Robert Layzell Limitee 1326 White Cedar Trail, Burlington, ON L7P 4T2 1979-06-13
Island Ford Sales Limited 70 Dodd St, P.o.box 1058, Sydney, NS 1967-03-13
Cape Isle Leasing Limited 70 Dodd Street, Sydney, NS B1P 1T6 1976-10-07
Dodd Mead & Company (canada) Limited 25 Hollinger Rd, Toronto 16, ON M4B 3G2 1925-12-22
Fiddlehead Auto Sales Limited 70 Dodd Street, P.o. Box: 1150, Sydney, NS B1P 1T6 1981-02-19
Connellhouse Holdings Limited 61 Robert Street, Ottawa, ON K2P 1G5 2013-11-15

Improve Information

Please provide details on ROBERT J. DODD HOLDINGS 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