CANADIAN ENCON FAN INDUSTRIES LIMITED

Address:
Commerce Court West, Suite 2700 Po Box 25, Toronto, ON M5L 1A9

CANADIAN ENCON FAN INDUSTRIES LIMITED is a business entity registered at Corporations Canada, with entity identifier is 682187. The registration start date is August 4, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 682187
Corporation Name CANADIAN ENCON FAN INDUSTRIES LIMITED
Registered Office Address Commerce Court West
Suite 2700 Po Box 25
Toronto
ON M5L 1A9
Incorporation Date 1980-08-04
Dissolution Date 1986-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
H.W. MARKWARDT 3408 CLEAR FORK TRAIL, FORT WORTH 76109, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-03 1980-08-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-18 current Commerce Court West, Suite 2700 Po Box 25, Toronto, ON M5L 1A9
Name 1980-08-04 current CANADIAN ENCON FAN INDUSTRIES LIMITED
Status 1986-03-18 current Dissolved / Dissoute
Status 1985-12-01 1986-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-04 1985-12-01 Active / Actif

Activities

Date Activity Details
1986-03-18 Dissolution
1980-08-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1982-02-02 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 1A9
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
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
H.W. MARKWARDT 3408 CLEAR FORK TRAIL, FORT WORTH 76109, United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Chauffage Encon Inc. 11861 Suzor Cote, Montreal, QC H3M 2J1 1978-08-18
Isolation Encon Ltee 2960 Halpern, St. Laurent, QC H4S 1R2 1979-07-09
Investissements Encon Inc. 401 Bay Street, Suite 1800, Toronto, ON M5H 2Z1 1981-06-18
Groupe Encon Inc. 11 King Street West, Suite 1900, Toronto, ON M5H 4C7
Societe De Gestion D'assurance Encon Inc. 222 Queen Street, 4th Floor, Ottawa, ON K1P 5V9 1962-01-02
SociÉtÉ De Gestion D'assurance-titres Encon Inc. 99 Metcalfe Street, Suite 1200, Ottawa, ON K1P 6L7 1987-10-27
Services De Gestion Encon Inc. 11 King Street West, Suite 1900, Toronto, ON M5H 4C7 1985-03-27
Les Industries D'acier G & H Limitee One First Canadian Place, Suite 6455, Toronto, ON M5X 1C7
Les Industries Canadiennes Du Verre Limitee 1550 De Maisonneuve Blvd West, Montreal, QC
Les Industries Canadiennes De Verrerie Cie. Limitee 365 Richmond Street, Suite 400, London, ON N6A 3C2 1973-09-17

Improve Information

Please provide details on CANADIAN ENCON FAN INDUSTRIES 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