BRENSTIN PRODUCTS LIMITED

Address:
Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5

BRENSTIN PRODUCTS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 711322. The registration start date is May 29, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 711322
Business Number 880919188
Corporation Name BRENSTIN PRODUCTS LIMITED
Registered Office Address Toronto-dominion Bank Tower
Suite 3600 P.o.box 36
Toronto
ON M5K 1C5
Incorporation Date 1978-05-29
Dissolution Date 1993-08-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KERSTIN B. SAMPSON 24 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada
JOHN F.D. SAMPSON 24 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-05-28 1978-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-29 current Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5
Name 1979-04-05 current BRENSTIN PRODUCTS LIMITED
Name 1978-05-29 1979-04-05 87171 CANADA LIMITED
Status 1993-08-03 current Dissolved / Dissoute
Status 1986-02-17 1993-08-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-29 1986-02-17 Active / Actif

Activities

Date Activity Details
1993-08-03 Dissolution
1978-05-29 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION BANK TOWER
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.b. Mcfarren, Limited Toronto-dominion Bank Tower, Suite 5203, Toronto, ON M5K 1B7
International Utilities Finance Corporation,limited Toronto-dominion Bank Tower, P.o.box 30, Toronto, ON M5K 1C1 1922-06-01
Rolfe, Reeve Group Limited Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1976-09-22
Glenbank Corporation Limited Toronto-dominion Bank Tower, Suite 3205 P.o.box 65, Toronto, ON M5K 1E7 1977-06-17
La Societe Nationale De Produits Scientifiques Limitee Toronto-dominion Bank Tower, Suite 3000, Toronto, ON M5K 1C1 1977-12-19
86269 Canada Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
86456 Canada Ltd. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
86457 Canada Inc. Toronto-dominion Bank Tower, Suite 3205, Toronto, ON M5K 1E7 1978-03-31
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
KERSTIN B. SAMPSON 24 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada
JOHN F.D. SAMPSON 24 MELLOWOOD DRIVE, WILLOWDALE ON M2L 2E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Vienna Meat Products Limited 100 Commerce Valley Drive West, 9th Floor, Markham, ON L3T 0A1
Hollander Sleep Products Canada Limited 199 Bay Street, Suite 4000, Commerce Court West, Toronto, ON M5L 1A9
Belmont Meat Products Limited 2900, 10180-101 Street Nw, Edmonton, AB T5J 3V5
Easyway International Products Limited 17-7000 Mcleod Road, Suite #181, Niagara Falls, ON L2G 7K3 2015-12-30
Engineering Products of Canada Limited 150 Boul Industriel, Boucherville, QC J4B 2X3 1929-11-27
Childers Products (canada) Limitee Commerce Court West, Ste 2500, Toronto, ON 1975-08-14
Lok-in Products Company Limited Box 607, Sarnia, ON 1964-03-18
J. M. A. Products Limited Rr 1, P.o.box 693, Erin, ON N0B 1T0 1970-06-08
Penzer Products Limited P.o.box 361, St. Catharines, ON 1960-05-17
Punchy Products Limited 366 Bay St, Toronto, ON 1961-02-14

Improve Information

Please provide details on BRENSTIN PRODUCTS 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