CANADIAN CONTROLLERS LIMITED

Address:
1550 Birchmount Road, Scarborough, ON M1P 2H1

CANADIAN CONTROLLERS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 791148. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 791148
Corporation Name CANADIAN CONTROLLERS LIMITED
Registered Office Address 1550 Birchmount Road
Scarborough
ON M1P 2H1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-19 1978-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-20 current 1550 Birchmount Road, Scarborough, ON M1P 2H1
Name 1978-12-20 current CANADIAN CONTROLLERS LIMITED
Status 1979-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-12-20 1979-01-01 Active / Actif

Activities

Date Activity Details
1978-12-20 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 1550 BIRCHMOUNT ROAD
City SCARBOROUGH
Province ON
Postal Code M1P 2H1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7998139 Canada Inc. 1491 Midland Ave, Scarborough, ON M1P 0A1 2011-10-14
Iqraa It Solutions Incorporated 1483 Midland Avenue, Scarborough, ON M1P 0A1 2008-10-05
9120831 Canada Incorporated 10 Archibald Mews, Toronto, ON M1P 0A4 2014-12-15
Anchor Logistix (canada) Ltd. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-09-15
Structure Apparel, Inc. 64 Archibald Mews, Scarborough, ON M1P 0A4 2007-10-11
11786938 Canada Inc. 10 Archibald Mews, Scarborough, ON M1P 0A4 2019-12-12
Cangere Global Corporation 55 Archibald Mews, Toronto, ON M1P 0A5 2018-02-25
3wn.biz, Inc. 39 Archibald News, Toronto, ON M1P 0A5 2009-07-16
9639136 Canada Inc. 30 Archibald Mews, Toronto, ON M1P 0A6 2016-03-01
9039007 Canada Inc. No. 10 Tiller Lane, Scarborough, ON M1P 0A6 2014-10-02
Find all corporations in postal code M1P

Competitor

Search similar business entities

City SCARBOROUGH
Post Code M1P2H1

Similar businesses

Corporation Name Office Address Incorporation
Atom Controllers Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2020-06-22
Controleurs V.v.v.f. Inc. 55 Mount Royal Avenue, Suite 204, Montreal, QC H2T 2S6 1997-08-29
Trior Cargo Controllers Corporation 5196 Trenholme Avenue, Montreal, QC 1976-02-10
Controleurs Vanbel Controllers Inc. 5195 St-ignatius Avenue, N.d.g., Montreal, QC H4V 2C3 1978-10-25
International Federation of Air Traffic Controllers' Associations (ifatca) 360 Rue Saint-jacques, Suite 2002, Montréal, QC H2Y 1P5 2014-06-01
Controleurs Ultimate Inc. 76 Rue D'avila, Laval, QC H7M 3Y6 2002-01-18
Bp Canadian Holdings Limited First Canadian Place, 57th Floor, Toronto, ON M5X 1G8 1957-03-26
Surinam Canadian Development Corporation Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1976-11-29
Worley Canadian Finance Sub Limited 1 First Canadian Place, Suite 6600, Toronto, ON M5X 1B8 2008-02-22
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17

Improve Information

Please provide details on CANADIAN CONTROLLERS 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