THE COPTER SHOP (1979) LIMITED

Address:
40 King Street West, 42nd Floor, Toronto, ON M5H 3Y4

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-12-30 Dissolution Section: 210
1979-02-01 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
COLIN D. WATSON 72 CHESTNUT PARK ROAD, TORONTO ON M4W 1W8, Canada
ANTHONY CAPUTO 50 AVONDALE CRESCENT, MARKHAM ON L3P 3K2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

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

Improve Information

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 Information

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

Trending Searches