OMNITRAC CORPORATION LIMITED

Address:
20 Hazelton Avenue, Toronto, ON M5R 2E2

OMNITRAC CORPORATION LIMITED is a business entity registered at Corporations Canada, with entity identifier is 68926. The registration start date is October 31, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 68926
Corporation Name OMNITRAC CORPORATION LIMITED
Registered Office Address 20 Hazelton Avenue
Toronto
ON M5R 2E2
Incorporation Date 1979-10-31
Dissolution Date 1984-08-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT GRIFFIN 36 ST ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada
DAVID WOOD BEECHGROVE R.R. #1, PALGRAVE ON L0N 1P0, Canada
MICHAEL HOLT APT. 1801 65 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada
BRUCE WESTWOOD 6 MCKENZIE AVE, TORONTO ON M4W 1J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-30 1979-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-10-31 current 20 Hazelton Avenue, Toronto, ON M5R 2E2
Name 1979-10-31 current OMNITRAC CORPORATION LIMITED
Status 1984-08-10 current Dissolved / Dissoute
Status 1983-06-03 1984-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-31 1983-06-03 Active / Actif

Activities

Date Activity Details
1984-08-10 Dissolution
1979-10-31 Incorporation / Constitution en société

Office Location

Address 20 HAZELTON AVENUE
City TORONTO
Province ON
Postal Code M5R 2E2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
116181 Canada Inc. 20 Hazelton Avenue, Toronto, ON M5R 2E2 1981-12-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Miriam Shiell Fine Art Ltd. 16a Hazelton Ave, Toronto, ON M5R 2E2 1983-01-25
Tsif Productions Inc. 30 Hazelton Ave, Toronto, ON M5R 2E2 1982-11-19
Grips Self Protection Services Inc. 91 Hazelton Avenue, Toronto, ON M5R 2E2 1981-11-16
Home Juke Box Inc. 30 Hazelton Ave., Toronto, ON M5R 2E2 1981-10-07
Barrick Gold Mines Ltd. 24 Hazelton Avenue, Toronto, ON M5R 2E2 1980-10-10
The Irish Rovers Free House Corporation 30 Hazelton Avenue, Toronto, ON M5R 2E2 1978-06-27
Lomcap Trading Limited 30a Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E2 1972-02-10
Galerie Godard Lefort Ltd. 22 Hazelton Ave., Toronto, ON M5R 2E2 1969-01-07
Poppits Music Inc. 30 Hazelton Avenue, Toronto, ON M5R 2E2 1981-03-11
111750 Canada Limited 24 Hazelton Avenue, Toronto, ON M5R 2E2 1981-10-22
Find all corporations in postal code M5R2E2

Corporation Directors

Name Address
SCOTT GRIFFIN 36 ST ANDREWS GARDENS, TORONTO ON M4W 2E1, Canada
DAVID WOOD BEECHGROVE R.R. #1, PALGRAVE ON L0N 1P0, Canada
MICHAEL HOLT APT. 1801 65 HARBOUR SQUARE, TORONTO ON M5J 2G2, Canada
BRUCE WESTWOOD 6 MCKENZIE AVE, TORONTO ON M4W 1J9, Canada

Entities with the same directors

Name Director Name Director Address
MCKNIGHT GROUP AGENCY INC. BRUCE WESTWOOD 67 SUSSEX AVE, TORONTO ON M5S 1J8, Canada
The Canadian Geotechnical Society La Societe Canadienne de Geotechnique David Wood 55 Gloucester Court, Sudbury ON P3E 5M2, Canada
DECELDA MEDICAL MANAGEMENT LTD. - GESTION MEDICAL DECELDA LTEE DAVID WOOD 4384 DE MAISONNEUVE BLVD WEST, MONTREAL QC H3Z 1L3, Canada
Grey Rock Mining Inc. DAVID WOOD 462 Halfway Lake Drive, Hammonds Plains NS B4B 1M8, Canada
S.M.B. MINING SERVICES INC. DAVID WOOD 462 HALFWAY LAKE DRIVE, HAMMONDS PLAINS NS B4B 1M8, Canada
7503989 CANADA INC. DAVID WOOD 462 HALFWAY LAKE DRIVE, HAMMONDS PLAINS NS B4B 1M8, Canada
WORLDTEAM CANADA, INC. DAVID WOOD 816 INGERSOLL AVENUE, COQUITLAM BC V3J 4L9, Canada
FIRST GENERAL MINE MANAGEMENT & GOLD CORP. DAVID WOOD 232 THOMAS COURT, BURLINGTON ON L7L 4M9, Canada
4402774 CANADA INC. DAVID WOOD 462 HALFWAY LAKE DRIVE, HAMMONDS PLAINS NS B4B 1M8, Canada
THE CANADIAN DEPOSITORY FOR SECURITIES LIMITED DAVID WOOD 734 NAUTALEX CT., MISSISSAUGA ON L5H 1A7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R2E2

Similar businesses

Corporation Name Office Address Incorporation
Scl Systems Corporation Limited Place Victoria, Suite 2118 P.o.box 255, Montreal, QC H4Z 1E8 1969-07-10
St. Eugene Mining Corporation Limited 1600-925 West Georgia Street, Vancouver, BC V6C 3L2
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
La Corporation Des Placements Bel-nav Limitee 550 Mceachran, Montreal, QC 1974-03-14
Corporation Alimentaire La-do-re Limitee 1322 Queen St West, Toronto, ON M6K 1L4 1972-05-31
Kerbebox Corporation Limited 10231 Rue St-laurent, Suite 216, Montreal, QC H3L 2N6 1983-03-01
La Corporation St-laurent Limitee 395 De Maisonneuve Boulevard West, Montreal, QC H3A 1L6
Eastern Venture Research and Resource Corporation Limited Power Corporation Tower, Scotia Square, Halifax, NS 1979-10-16
La Corporation Des Investissements Dun Limitee 5472 Queen Mary Road, Montreal, QC H3X 1V6 1980-01-31
La Corporation Soupapes Fs Limitee 1 Place Ville Marie, Suite 2707, Montreal, QC 1961-05-29

Improve Information

Please provide details on OMNITRAC CORPORATION 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