LES EDITIONS D'ART ASHCROFT-MUNRO LTEE

Address:
2 Toronto St. Fourth Floor, Toronto, ON

LES EDITIONS D'ART ASHCROFT-MUNRO LTEE is a business entity registered at Corporations Canada, with entity identifier is 854191. The registration start date is May 3, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 854191
Corporation Name LES EDITIONS D'ART ASHCROFT-MUNRO LTEE
ASHCROFT-MUNRO ART EDITIONS LTD.
Registered Office Address 2 Toronto St. Fourth Floor
Toronto
ON
Incorporation Date 1979-05-03
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
PHILLIP DEZWIREK 1 DEWBOURNE AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-02 1979-05-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-03 current 2 Toronto St. Fourth Floor, Toronto, ON
Name 1979-05-03 current LES EDITIONS D'ART ASHCROFT-MUNRO LTEE
Name 1979-05-03 current ASHCROFT-MUNRO ART EDITIONS LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-03 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-03 Incorporation / Constitution en société

Office Location

Address 2 TORONTO ST. FOURTH FLOOR
City TORONTO
Province ON
Country Canada

Corporations in the same city

Corporation Name Office Address Incorporation
Braiin Inc. 211 Queens Quay West Suite 1215, Toronto, ON M5J 2M6 2020-11-18
Milarfield Inc. 2, Thorncliffe Park Drive, Unit 20, Toronto, ON M4H 1H2 2020-11-18
12503484 Canada Inc. 1000 Bloor Street West, Toronto, ON M6H 1L8 2020-11-18
12503646 Canada Inc. 65 Wickson Trail, Toronto, ON M1B 1L2 2020-11-18
Zayzz Ltd. 807-57 Charles Street West, Toronto, ON M5S 2X1 2020-11-17
12501163 Canada Inc. 32 Floral Parkway, Toronto, ON M6L 2B5 2020-11-17
Sge Industries Inc. 306-1150 Briar Hill Avenue, Toronto, ON M6B 0A9 2020-11-17
12501287 Canada Inc. 75 Warwood Road, Toronto, ON M9B 5B5 2020-11-17
Blozi Canada Inc. 4750 Yonge Street, Unit 346, Toronto, ON M2N 5M6 2020-11-17
12501791 Canada Inc. 204 - 350 Alton Towers Circle, Toronto, ON M1V 5E3 2020-11-17
Find all corporations in TORONTO

Corporation Directors

Name Address
PHILLIP DEZWIREK 1 DEWBOURNE AVENUE, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DATAPLEX LTD. PHILLIP DEZWIREK 330 SPADINA ROAD, TORONTO ON M5R 2V9, Canada
AKERS MEDICAL TECHNOLOGY LTD. - PHILLIP DEZWIREK 379 ADELAIDE STREET WEST, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO

Similar businesses

Corporation Name Office Address Incorporation
N-shiet-kin Non-profit Society Ashcroft Reserve 4, Ashcroft, BC V0K 1A0 1998-01-13
Ashcroft and District Chamber of Commerce P.o. Box: 183, Ashcroft, BC V0K 1A0 1923-08-10
Les Placements Rod L. Munro Ltee 2700 Rachel East, Montreal, QC 1978-04-11
Imprimerie Munro Inc. 2145 Hampton, Suite 2, Montreal, QC H4A 2K4 1981-11-04
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2 1998-08-19
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
P. Munro Group Inc. 4100 Belgreen Drive, Ottawa, ON K1G 3N2
Bruce Munro Immobilier Inc. 611-4900 Chemin De La Côte St-luc, Montreal, QC H3W 2H3 1987-03-26
Anniversary Editions Ltd. 7250 Mile End, Montreal, QC 1975-04-17
Munro Brown Foundation 161 Alfred Street, Thetford Mines, QC G6G 3M2 1991-11-22

Improve Information

Please provide details on LES EDITIONS D'ART ASHCROFT-MUNRO LTEE 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