ALLAN RENTS INC.

Address:
Toronto-dominion Centre, P O Box 38, Toronto, ON M5K 1C7

ALLAN RENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 748927. The registration start date is September 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 748927
Corporation Name ALLAN RENTS INC.
Registered Office Address Toronto-dominion Centre
P O Box 38
Toronto
ON M5K 1C7
Incorporation Date 1978-09-14
Dissolution Date 2004-01-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ALLAN VOSKO 3865 AVENUE RAMZAY, MONTREAL QC H3Y 3K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-13 1978-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-09-14 current Toronto-dominion Centre, P O Box 38, Toronto, ON M5K 1C7
Name 1978-12-19 current ALLAN RENTS INC.
Name 1978-09-14 1978-12-19 88444 CANADA LTEE
Name 1978-09-14 1978-12-19 88444 CANADA LTD.
Status 2004-01-13 current Dissolved / Dissoute
Status 1978-09-14 2004-01-13 Active / Actif

Activities

Date Activity Details
2004-01-13 Dissolution Section: 210
1978-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Abra Investments Ltd. Toronto Dominion Centre, P.o.box 38, Toronto, ON M5K 1C7 1972-04-21
Des Data Encryption Security Corporation First Canadian Place, Suite 3460, Toronto, ON M5K 1C7 1988-07-28
Travbus Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7 1979-12-05
The Murphy Paint Company Limited Toronto-dominion Centre, P.o.box 38, Toronto 111, ON M5K 1C7 1908-12-11
Ridpath's Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
Ridpath's Limited Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96034 Canada Ltd. Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96033 Canada Ltd. Toronto Dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
96063 Canada Ltd. Toronto-dominion Bank Tower, Suite 3800, Toronto, ON M5K 1C7
Baexim Ltd. Toronto-dominion Centre, 38th Floor P.o.box 38, Toronto, ON M5K 1C7 1968-05-21
Find all corporations in postal code M5K1C7

Corporation Directors

Name Address
ALLAN VOSKO 3865 AVENUE RAMZAY, MONTREAL QC H3Y 3K2, Canada

Entities with the same directors

Name Director Name Director Address
130187 CANADA INC. ALLAN VOSKO 1455 Sherbrooke Street West, Apt 3101, Westmount QC H3G 1L2, Canada
CELEBRATIONS FX INC. Allan Vosko 6999 Victoria Avenue, Montreal QC H3W 3E9, Canada
CLUB SOCIAL LE POLO DE MONTREAL INC. ALLAN VOSKO 1455 SHERBROOKE ST. WEST, APT 2103, MONTREAL QC H3G 1K4, Canada
6672175 CANADA INC. ALLAN VOSKO 3865 DE RAMEZAY AVENUE, MONTREAL QC H3Y 3K2, Canada
3978966 CANADA INC. ALLAN VOSKO 3865 AVENUE DE RAMEZAY, MONTREAL QC H3Y 3K2, Canada
Houseware Warehouse INC. ALLAN VOSKO 6999 VICTORIA AVE, MONTREAL QC H3W 3E9, Canada
174020 CANADA INC. ALLAN VOSKO 1455 SHERBROOKE ST.,W., STE.1501, MONTREAL QC H3G 1L2, Canada
85563 CANADA LTEE ALLAN VOSKO 1455 SHERBROOKE ST. W., APT 2103, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C7

Similar businesses

Corporation Name Office Address Incorporation
Emballage Et Support Allan Inc. 8355 Devonshire, Mont-royal, QC H4P 2L1 1989-07-19
Cce Rents Inc. 202-10504 Islington Ave, Kleinburg, ON L0J 1C0 2015-01-19
Les Breuvages Allan Ltee 4747 Cote Vertu Rd, Montreal, QC H4S 1C9 1932-09-28
Fast Rents Limited Noaddressline, Nocity, ON 1969-06-19
Pennys Rents A Car Ltd. 1111 9 Ave South West, P.o.box 1150, Calgary, AB T2P 2K9 1969-11-19
Manufacturiers & Importateurs Joseph Allan Ltee 6700 Cote Des Neiges, Montreal, QC 1971-11-29
Allan Ramsay and Company Limited 3711 St.antoine Street West, Montreal, QC H4C 3P6
Gestions Allan Nadler Ltee 1455, Sherbrooke West, Suite 2704, Montreal, QC H3G 1L2 1979-02-14
Les Ventes Allan Walfish Ltee 982 Edward Place, Chomedey, Laval, QC H7W 3Y2 1976-07-20
Allan Ramsay Et Compagnie LimitÉe 3711 St. Antoine St. West, Montreal, QC H4C 3P6 1991-01-21

Improve Information

Please provide details on ALLAN RENTS INC. 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