LE CENTRE DE CONTROLE LIMITEE

Address:
250 University Avenue, Toronto, ON M5H 3E9

LE CENTRE DE CONTROLE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 820342. The registration start date is February 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 820342
Business Number 874730799
Corporation Name LE CENTRE DE CONTROLE LIMITEE
THE CONTROL CENTRE LIMITED
Registered Office Address 250 University Avenue
Toronto
ON M5H 3E9
Incorporation Date 1979-02-23
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
P. TERVIT 263 WESTON ROAD APT 1101, WESTON ON M9R 1R6, Canada
R. TERVIT 68 CLEMENT ROAD, WESTON ON M9R 1Y9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-22 1979-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-23 current 250 University Avenue, Toronto, ON M5H 3E9
Address 1979-02-23 current 250 University Avenue, Toronto, ON M5H 3E9
Name 1979-02-23 current LE CENTRE DE CONTROLE LIMITEE
Name 1979-02-23 current THE CONTROL CENTRE LIMITED
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-15 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-08 2003-12-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-01-10 1999-06-08 Active / Actif
Status 1992-06-01 1997-01-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Maurice J. Walsh Limited 250 University Avenue, Suite 600, Toronto, ON M5H 3E7 1926-09-04
Design for Successful Living Canada Inc. 250 University Avenue, Suite 420, Toronto, ON M5H 3E5 1977-02-02
The Brown County Peddler Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-09-16
Barcroft Investments Ltd. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-10-06
Alfa Romeo (canada) Limitee 250 University Avenue, 7th Floor, Toronto, ON M5H 3E5 1968-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Pa Canparts Acquisition Canada Inc. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1988-08-23
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Dreyfus Canada Investments Limited. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1971-09-13
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Loed (canada) Limited 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 1961-10-20
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
P. TERVIT 263 WESTON ROAD APT 1101, WESTON ON M9R 1R6, Canada
R. TERVIT 68 CLEMENT ROAD, WESTON ON M9R 1Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
International Center for Development In Audit and Control 380 St-antoine O, Bur 3200, Montreal, QC H2Y 3X7 1993-08-05
Les Systemes De Controle Harland Limitee 10300 Henri-bourassa Blvd West, St Laurent, QC H4S 1N6 1975-07-08
The Pine Centre Limited 225 Rue Joseph-tison, Montreal, QC H2V 4S5 1977-02-10
La Corporation Canadienne De Controle De Garanties Collaterales Limitee 22 Adelaide Street West, Suite 3400, Toronto, ON M5H 4E3 1973-05-07
Centre De Traitement Des Risques Limitee 4141 Sherbrooke St. West, MontrÉal, QC H3C 1C1 1980-11-01
(b C D) Building Supplies Centre Limited Highway No 11, Smooth Rock Falls, ON P0L 2B0 1973-04-02
Technologies De Controle Vanguard Limitee 6800 Ch. Cote St-luc, Suite 1106, Montreal, QC H4V 2Y2 1977-06-09
C.l.c. Consumer Liquidation Centre Limited 4999 Ste. Catherine Ouest, Room #245, Westmount, QC H3Z 1T3 1980-05-23
Centre Commercial Les Rivieres Limitee 95 Wellington St W, Suite 300, Toronto, ON M5J 2R2 1994-12-15

Improve Information

Please provide details on LE CENTRE DE CONTROLE 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