THE COPTER SHOP (1979) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 810371. The registration start date is February 1, 1979. The current status is Dissolved.
Corporation ID | 810371 |
Business Number | 880213632 |
Corporation Name | THE COPTER SHOP (1979) LIMITED |
Registered Office Address |
40 King Street West 42nd Floor Toronto ON M5H 3Y4 |
Incorporation Date | 1979-02-01 |
Dissolution Date | 2000-12-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
COLIN D. WATSON | 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada |
ANTHONY CAPUTO | 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-01-31 | 1979-02-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-02-01 | current | 40 King Street West, 42nd Floor, Toronto, ON M5H 3Y4 |
Name | 1979-02-01 | current | THE COPTER SHOP (1979) LIMITED |
Status | 2000-12-30 | current | Dissolved / Dissoute |
Status | 1979-02-01 | 2000-12-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-12-30 | Dissolution | Section: 210 |
1979-02-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Barnebey-cheney Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1979-11-23 |
Canabam Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1958-02-28 |
Eg&g Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | |
Canadian Abc Engraving (1977) Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-01-04 |
81382 Canada Ltee | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1977-02-25 |
176918 Canada Limited | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-05-16 |
Coldmatic Refrigeration of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1977-07-04 |
Ansell Glove Company Limited | 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 | 1978-03-17 |
Aerco Corporation of Canada Ltd. | 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 | 1963-01-25 |
160318 Canada Ltd. | 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 | 1972-05-01 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3535789 Canada Inc. | 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 | 1998-11-19 |
Clark Material Handling of Canada Inc. | 40 King W, Suite 4400, Toronto, ON M5H 3Y4 | 1992-03-31 |
Duflot Technical Textiles Inc. | 40 King West, Suite 4400, Toronto, ON M5H 3Y4 | 1991-01-11 |
161405 Canada Limited | 40 King Street West Plaza, Toronto, QC M5H 3Y4 | 1988-04-06 |
Canadian Opinion Research Limited | 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 | 1972-03-01 |
Mcl Motor Carriers Limited | 40 King T W, Suite 4400, Toronto, ON M5H 3Y4 | |
Nanowave Technologies Inc. | 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 | |
Albert Scala Industries Ltd. | King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Fibreline Truck Cap Limited | 40 King West, 44th Floor, Toronto, ON M5H 3Y4 | 1991-02-19 |
Find all corporations in postal code M5H3Y4 |
Name | Address |
---|---|
COLIN D. WATSON | 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada |
ANTHONY CAPUTO | 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K2, Canada |
Name | Director Name | Director Address |
---|---|---|
Gammalink Inc. | ANTHONY CAPUTO | 110 VAUGHAN MILLS RD., WOODBRIDGE ON L4H 1C8, Canada |
McKeil Work Boats GP Inc. | Anthony Caputo | 1001 Champlain Avenue, Burlington ON L7L 5Z4, Canada |
SAFE-P-HOOK INTERNATIONAL LTD. | ANTHONY CAPUTO | 5 SUZY STREET, REXDALE ON M9V 3C7, Canada |
Spar Remote Sensing Services Ltd. | ANTHONY CAPUTO | 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada |
SPAR AEROSPACE LIMITED | ANTHONY Caputo | 50 AVONDALE CRESCENT, MARKHAM ON L3P 2K1, Canada |
APPLIED CHEMICALS FOAMS LIMITED | ANTHONY CAPUTO | 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K1, Canada |
3931170 Canada Inc. | ANTHONY CAPUTO | 22 WALNUT GLEN PLACE, MARKHAM ON L6C 1A3, Canada |
Borealis Space Corp. | ANTHONY CAPUTO | 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada |
SPAR TECHNOLOGY LIMITED | ANTHONY CAPUTO | 50 AVONDALE CRES., MARKHAM ON L3P 3K1, Canada |
Riley's Step Forward Foundation | Anthony Caputo | 2127 Barsuda Drive, Mississauga ON L5J 1V6, Canada |
City | TORONTO |
Post Code | M5H3Y4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Accessoires Casey Copter LtÉe | 511 Lepine Street, Dorval, QC H9P 2S9 | 1973-11-09 |
Les Industries Invar (1979) Limitee | 9200 Henri-bourassa Blvd West, St-laurent, QC H4S 1L5 | 1979-07-05 |
Westnofa Du Canada (1979) LimitÉe | 7405 Transcanadienne, Suite 150, Ville St-laurent, QC H4T 1Z2 | |
Radio All-news Canada (1979) Limitee | 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 | 1979-07-16 |
Sanitary Equipment Mb (1979) Inc. | 683 Route Lagueux, Bernieres, QC | 1978-04-06 |
C-fal Associes (1979) Ltee | 20 Middleton Street, Dollard Des Ormeaux, QC H9A 1T2 | 1979-04-03 |
Les Nettoyeurs A La Mode (1979) Ltee | 6480 Somerled Ave., Montreal, QC H4V 1S5 | 1979-01-15 |
Conseillers Immobiliers (1979) Ltee | 33 Harbour Square, Apt 817, Toronto, ON | 1979-05-01 |
L.m. Spray (farm 1979) Ltd. | 1755 Chemin St-georges, St-telesphore, QC J0P 1Y0 | 1976-03-25 |
Systemes Medicaux Canadiens (1979) Ltee | 823a Tecumseh St., Dollard Des Ormeaux, QC | 1979-02-07 |
Please provide details on THE COPTER SHOP (1979) 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 |