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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1993-08-03 | Dissolution | |
1978-05-29 | Incorporation / Constitution en société |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5K1C5 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |