SCALE TECHNOLOGY LIMITED

Address:
Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5

SCALE TECHNOLOGY LIMITED is a business entity registered at Corporations Canada, with entity identifier is 871630. The registration start date is June 7, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 871630
Business Number 871925053
Corporation Name SCALE TECHNOLOGY LIMITED
Registered Office Address Toronto Dominion Centre
Suite 3600
Toronto
ON M5K 1C5
Incorporation Date 1979-06-07
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PETER GORDON JONES R.R.#3, KING CITY ON L0G 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-06 1979-06-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-06-07 current Toronto Dominion Centre, Suite 3600, Toronto, ON M5K 1C5
Name 1979-06-07 current SCALE TECHNOLOGY LIMITED
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-10-13 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-06-07 1984-10-13 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-06-07 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
95803 Canada Inc. Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9 1979-12-17
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
PETER GORDON JONES R.R.#3, KING CITY ON L0G 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

Similar businesses

Corporation Name Office Address Incorporation
Scale Ai - Canadian Artificial Intelligence Supercluster 6795, Rue Marconi, Bureau 200, Montréal, QC H2S 3J9 2017-10-26
D.scale Studio Inc. 251 Ossington Avenue, D'scale Studio, Toronto, ON M6J 3A1 2019-02-22
Pneumatic Scale Corporation,limited 20 Queen St. West, Toronto, ON M5H 2V3 1910-01-19
Athabasca Scale Models Limited 26 Cimarron Estates Green, Okotoks, AB T1S 0A4 2001-06-18
2-scale Productions Inc. 326 Glenholme Ave., Toronto, ON M6E 3E3 2008-12-18
South Shore Scale Company Limited 15 Dominion Street, Box 250, Bridgewater, NS B4V 2W9 1982-03-08
Triner Scale and Manufacturing Company of Canada Limited 50 Riviera Drive, Markham, ON L3R 2L6 1963-09-19
Scale Ventures Inc. 128 Crichton St, Ottawa, ON K1M 1V9 2016-11-16
Stone Scale Inc. 109-39, Wayside Ave, Scarborough, ON M1V 2Z4 2016-11-10
Creativity At Scale Inc. 310-10 The Driveway, Ottawa, ON K2P 1C7 2018-11-19

Improve Information

Please provide details on SCALE TECHNOLOGY 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