TORBEC CATALOGUE DE VENTES LTEE

Address:
First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6

TORBEC CATALOGUE DE VENTES LTEE is a business entity registered at Corporations Canada, with entity identifier is 860883. The registration start date is May 17, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 860883
Corporation Name TORBEC CATALOGUE DE VENTES LTEE
TORBEC CATALOGUE SALES LTD.
Registered Office Address First Canadian Place
Suite 5220 P.o. Box 191
Toronto
ON M5X 1A6
Incorporation Date 1979-05-17
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL D. BIRSE 2361 SINCLAIR CIRCLE, BURLINGTON ON , Canada
JUDITH BIRSE 2361 SINCLAIR CIRCLE, BURLINGTON ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-16 1979-05-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-17 current First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6
Name 1979-05-17 current TORBEC CATALOGUE DE VENTES LTEE
Name 1979-05-17 current TORBEC CATALOGUE SALES LTD.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-09-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-17 1983-09-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-17 Incorporation / Constitution en société

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon-carves Du Canada Ltee 130 King St. West, Box 200, Suite 2101, Toronto, ON M5X 1A6 1960-02-24
Morrison Middlefield Resources Limited 1 First Canadian Pl, 58th Floor, Toronto, ON M5X 1A6 1993-05-03
Img Market Development Consultants Ltd. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1980-01-24
Prestonkirk Enterprises Inc. First Canadian Place, Suite 5220 P.o. Box 191, Toronto, ON M5X 1A6 1978-06-09
Bce Publitech Inc. 1 First Canadian Place, Suite 6900, Toronto, ON M5X 1A6 1975-10-15
A.b.l.h. Investments Inc. 1 First Canadian Place, 52nd Floor P.o.bo191, Toronto, ON M5X 1A6 1980-12-29
Toalda Management Ltd. 1 First Canadian Place, Suite 5220 P.o.box 191, Toronto, ON M5X 1A6 1981-09-02
Arcandex Communications Corporation 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1982-10-18
Win-pro Marketing Ltd. 1 First Canadian Place, Suite 5220 Box 191, Toronto, ON M5X 1A6 1983-02-18
Pronto Courier Services (calgary) Limited 1 First Canadian Place, Suite 5220, Toronto, ON M5X 1A6 1983-02-25
Find all corporations in postal code M5X1A6

Corporation Directors

Name Address
MICHAEL D. BIRSE 2361 SINCLAIR CIRCLE, BURLINGTON ON , Canada
JUDITH BIRSE 2361 SINCLAIR CIRCLE, BURLINGTON ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A6

Similar businesses

Corporation Name Office Address Incorporation
La Societe De Gestion Torbec Ltee 800 Victoria Sq, Montreal, QC 1974-09-18
Torbec Rentals Ltd. 117 Labrosse, Pointe-claire, QC 1980-04-17
Modes Torbec Inc. 525 Meadows Blvd, Unit 20, Mississauga, ON L4Z 1H2 1997-07-04
Catalogue La Table Ronde Ltee. 356 Rue Le Moyne, Montreal, QC H2Y 1Y3 1995-05-23
Centre Du Catalogue Unique Ltee 1010 Ste-catherine Street West, Suite 802, Montreal, QC 1972-06-16
La Maison Du Catalogue Best Year Inc. 92 Dufferin Rd., Hampstead, QC H3X 2X9 1978-06-22
Catalogue N.m. Blazer Inc. 378 Arlington Croissant, Beaconsfield, QC H7W 2K5 1993-01-06
Services De Marchandises Par Catalogue Direct Cdms Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1999-03-03
Le Catalogue Maison-hebdo Ltee 60 Wadell, Ste-therese, QC 1979-11-08
Pivotal Planning Inc. 29 Torbec Avenue, Kanata, ON K2T 0B6 2010-02-28

Improve Information

Please provide details on TORBEC CATALOGUE DE VENTES 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