TREFILERIE TINSLEY (AMERIQUE DU NORD) LIMITEE

Address:
701 Evans Ave, Suite 615, Toronto 14, ON M9C 1A3

TREFILERIE TINSLEY (AMERIQUE DU NORD) LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 800015. The registration start date is June 12, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 800015
Corporation Name TREFILERIE TINSLEY (AMERIQUE DU NORD) LIMITEE
TINSLEY WIRE (NORTH AMERICA) LIMITED
Registered Office Address 701 Evans Ave
Suite 615
Toronto 14
ON M9C 1A3
Incorporation Date 1973-06-12
Dissolution Date 1983-12-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PETER SIMPSON 701 EVANS AVE. SUITE 615, ETOBICOKE ON M9C 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-11 1980-08-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-06-12 1980-08-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-06-12 current 701 Evans Ave, Suite 615, Toronto 14, ON M9C 1A3
Name 1973-06-12 current TREFILERIE TINSLEY (AMERIQUE DU NORD) LIMITEE
Name 1973-06-12 current TINSLEY WIRE (NORTH AMERICA) LIMITED
Status 1983-12-20 current Dissolved / Dissoute
Status 1980-08-12 1983-12-20 Active / Actif

Activities

Date Activity Details
1983-12-20 Dissolution
1980-08-12 Continuance (Act) / Prorogation (Loi)
1973-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1983-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1983-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 701 EVANS AVE
City TORONTO 14
Province ON
Postal Code M9C 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
General Impact Extrusions Ltd. 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1955-04-15
Portion Packaging Limited 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1962-12-26
Plastene (canada) Limited 701 Evans Ave, Suite 510, Etobicoke, ON M9C 1A3 1953-08-06
Les Technologies En Amelioration Des Affaires Mandexin Inc. 701 Evans Ave, Suite 909, Toronto, ON M9C 1A3 1992-10-22
2887207 Canada Inc. 701 Evans Ave, Suite 304, Etobicoke, ON M9G 1A3 1993-01-14
Tricil Limitee 701 Evans Ave, Ste 410, Etobicoke, ON M9C 1A3 1964-06-24
3123693 Canada Limited 701 Evans Ave, Suite 901, Etobicoke, ON M9C 1A3 1995-02-28
Inhouse Studios Inc. 701 Evans Ave, Suite 100, Etobicoke, ON M9C 1A3 1985-01-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Systemes Appliques De Manufacture Et D'affaires M. & B.s.a. Inc. 701 Evans Ave., Suite 603, Etobicoke, ON M9C 1A3 1984-02-02
Canadian Organization of Small Business, Inc. 701 Evans Avenue, Suite 901, Etobioke, ON M9C 1A3 1979-08-01
Habershams Country Store Limited 701 Evans Avenue, Suite 901, Toronto, ON M9C 1A3 1978-04-19
Voycall Sales Ltd. 701 Evans Avenue, Suite 205, Toronto, ON M9C 1A3 1977-03-21
Tea Council of Canada 701 Evans Avenue, Suite 501, Etobicoke, ON M9C 1A3 1954-06-02
Mikesan Consulting Inc. 701 Evans Avenue, Suite 901, Etobicoke, ON M9C 1A3 1978-10-31
Wrentham Developments Limited 701 Evans Avenue, Etobicoke, ON M9C 1A3
Sports Professionals International (spi) Inc. 701 Evans Avenue, Suite 900, Etobicoke, ON M9C 1A3 1980-03-25
Gregory System (etobicoke), Ltd. 701 Evans Avenue, Suite 610, Etobicoke, ON M9C 1A3 1980-12-09
The Canadian International Technology Exchange Corporation 701 Evans Avenue, Suite 604, Etobicoke, ON M9C 1A3 1981-12-21
Find all corporations in postal code M9C1A3

Corporation Directors

Name Address
PETER SIMPSON 701 EVANS AVE. SUITE 615, ETOBICOKE ON M9C 1A3, Canada

Entities with the same directors

Name Director Name Director Address
National Industrial Relations Conference Peter Simpson 165 Rue de l'Hôtel-de-Ville, Gatineau QC J8X 4C2, Canada
MEDIA CANADA INC. PETER SIMPSON 175 CUMBERLAND SUITE 1001, TORONTO ON M5R 3M9, Canada
SPRINGVALE BAPTIST CHURCH Peter Simpson 334 Spruce Grove Crescent, Newmarket ON L3X 2X8, Canada
PRAIRIE TOYOTA DEALERS ADVERTISING ASSOC. LTD. Peter Simpson 3601 - 4th Avenue E, Prince Albert SK S6W 1A3, Canada
10280399 Canada Inc. Peter Simpson 4065 Brickstone Mews, Mississauga ON L5B 0G3, Canada

Competitor

Search similar business entities

City TORONTO 14
Post Code M9C1A3

Similar businesses

Corporation Name Office Address Incorporation
La Ligue Automobile De L'amerique Du Nord Limitee 101 Duncan Mill Rd, Suite 500, North York, ON M3B 1Z3 1969-08-05
World Association Ice Hockey Players Unions, North America (waipu, North America) 1010, Sherbrooke Street West, Suite 2200, Montréal, QC H3A 2R7 2018-01-12
Italhair North America Limited 375 Boul Roland-therrien, Bureau 210, Longueuil, QC J4H 4A6 2007-03-13
Vertical Windpower Solutions North America Limited 380 St. Antoine Street West, Suite 7100, Montreal, QC H2Y 3X7 2013-12-11
Siptech Solutions North America Limited 222 Place Des Pins, Dollard-des-ormeaux, QC H9G 1S3 2005-06-27
Infrasonics North America Inc. 123 Highland Cr, North York, ON M2L 1H2 2013-10-08
(wls Amerique Du Nord Inc.) 8 Linden, Kirkland, QC H9H 3K6 1986-06-11
Ids North America Ltd. 200 - 418, Rue Sherbrooke Est, Montréal, QC H2L 1J6 2008-05-02
A S L - V H North America Inc. 5178 Rue De Gaspe, Montreal, QC H2T 1Z9 2001-05-10
Ctl North America Ltd. 403 De La Prunelle, Verdun, QC H3E 1Z3 2011-04-12

Improve Information

Please provide details on TREFILERIE TINSLEY (AMERIQUE DU NORD) LIMITEE 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