FOAM-FORM (MARITIMES) LIMITED

Address:
200 University Avenue, Toronto, ON M5H 2K4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1985-08-31 Dissolution
1978-09-29 Incorporation / Constitution en société

Office Location

Address 200 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 2K4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H2K4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches