FOAM-FORM (MARITIMES) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 756580. The registration start date is September 29, 1978. The current status is Dissolved.
Corporation ID | 756580 |
Corporation Name | FOAM-FORM (MARITIMES) LIMITED |
Registered Office Address |
200 University Avenue Toronto ON M5H 2K4 |
Incorporation Date | 1978-09-29 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 4 - 6 |
Director Name | Director Address |
---|---|
GORDON BENT | 200 BALLIOL AVE APT 1007, TORONTO ON , Canada |
CHRISTINE JONES | 38 SHANGARRY DRIVE, SCARBOROUGH ON , Canada |
GAIL BABIARZ | 289 RUNNYMEDE ROAD, TORONTO ON , Canada |
HARRY MCKAY | 8 KOLLAR DRIVE, SCARBOROUGH ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-09-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-09-28 | 1978-09-29 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-09-29 | current | 200 University Avenue, Toronto, ON M5H 2K4 |
Name | 1978-09-29 | current | FOAM-FORM (MARITIMES) LIMITED |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1983-06-03 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1978-09-29 | 1983-06-03 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1978-09-29 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bellows International Ltd. | 200 University Avenue, 4th Floor, Toronto, ON M5H 2K4 | 1952-09-03 |
Sacs A Main Normandie Inc. | 200 University Avenue, Toronto, ON M5H 3E1 | 1978-08-25 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lonak Visual Guidance Inc. | 200 University Ave., Suite 400, Toronto, ON M5H 2K4 | 1983-02-28 |
Alliance Canadienne Des Survivantes Du Cancer Du Sein | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1993-03-08 |
3210120 Canada Inc. | 150 King St West, Suite 900, Toronto, ON M5H 2K4 | 1995-12-12 |
Weresch Automat of Canada Inc. | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1982-11-17 |
152412 Canada Inc. | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1983-05-16 |
Hardcraft Industries Limited | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1978-08-01 |
Heather J. Boon Consulting Incorporated | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1990-02-21 |
Versapharm Inc. | 150 King St West, Suite 900, Toronto, ON M5H 2K4 | 1993-06-30 |
Versalife Communications Inc. | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1993-06-30 |
Entreprise-santÉ - Canada | 150 King St W, Suite 900, Toronto, ON M5H 2K4 | 1994-05-24 |
Find all corporations in postal code M5H2K4 |
Name | Address |
---|---|
GORDON BENT | 200 BALLIOL AVE APT 1007, TORONTO ON , Canada |
CHRISTINE JONES | 38 SHANGARRY DRIVE, SCARBOROUGH ON , Canada |
GAIL BABIARZ | 289 RUNNYMEDE ROAD, TORONTO ON , Canada |
HARRY MCKAY | 8 KOLLAR DRIVE, SCARBOROUGH ON , Canada |
Name | Director Name | Director Address |
---|---|---|
The Canadian Peace Alliance L'Alliance canadienne pour la paix | Christine Jones | 51 Irving Ave, Unit 1, Ottawa ON K1Y 1Z2, Canada |
THE EN ROUTE FOUNDATION | Christine Jones | 430 Lakewood Drive, Vancouver BC V5L 4L7, Canada |
WEDDING CONCEPTS INC. | CHRISTINE JONES | 30 RELROY COURT, TORONTO ON M1W 2Y7, Canada |
THE CLAN MACKAY ASSOCIATION OF CANADA | HARRY MCKAY | 82 MENDOTA ROAD, ETOBICOKE ON M8Y 1G2, Canada |
City | TORONTO |
Post Code | M5H2K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Foam-form Western Canada Ltd. | 1294 Border Street, Winnipeg, MB R3H 0M6 | 1973-05-14 |
E. J. Maxwell Limitee In Its French Form | 5080 St-ambroise Street, Montreal, QC H4C 2G1 | |
Industries Chem-form D'amerique Limitee | 658 Beaver Brook St, Winnipeg, MB | 1971-07-09 |
Utp Materiaux De Soudure (quebec Et Maritimes) Limitee | 505 Dorchester Blvd West, Suite 400, Montreal 128, QC H2Z 1A8 | 1966-09-28 |
Wonder-form Intimates Inc. | 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 | 2015-10-19 |
Wonder-form Imports Inc. | 433 Chabanel Street West, Suite 405, Montréal, QC H2N 2J5 | 2005-01-31 |
Les Formules D'affaires Uni-form Inc. | 545, Delmar, Pointe Claire, QC H9R 4A7 | 1991-04-24 |
Formules D'affaires Kol-form Inc. | 940 Gohier Street, St-laurent, QC H4L 3J5 | 1989-03-30 |
Les Produits Presto-foam Inc. | 10205 Armand Lavergne, Montreal North, QC H1H 3N7 | 1979-07-09 |
Les Industries Con-foam Inc. | 8650 Darnley Road, Suite 101, Mount Royal, QC H4T 1M4 | 1981-06-15 |
Please provide details on FOAM-FORM (MARITIMES) 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 |