Drillco Foundation Co. Ltd.

Address:
40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

Drillco Foundation Co. Ltd. is a business entity registered at Corporations Canada, with entity identifier is 8934827. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8934827
Business Number 889782470
Corporation Name Drillco Foundation Co. Ltd.
Drillco Foundation Co. Ltd.
Registered Office Address 40 King Street West
Suite 4400
Toronto
ON M5H 3Y4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
Martin R. Ferron 40 King Street West, Suite 4400, Toronto ON M5H 3Y4, Canada
Jordan A. Slator 40 King Street West, Suite 4400, Toronto ON M5H 3Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-06-25 current 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 2014-06-25 current Drillco Foundation Co. Ltd.
Name 2014-06-25 current Drillco Foundation Co. Ltd.
Status 2014-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2014-06-25 2014-07-01 Active / Actif

Activities

Date Activity Details
2014-06-25 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

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
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ai Financial Information Canada, Inc. 40 King Street West, Suite 4400 (jal), Toronto, ON M5H 3Y4 2013-01-08
6668844 Canada Inc. 40 King Street West, Suite 4400 (vp), Toronto, ON M5H 3Y4 2006-12-06
World Braille Foundation 44th Floor, 40 King Street West, Toronto, ON M5H 3Y4 2002-04-26
Reelsuite Dvd Inc. 40 King Street West, Suite 4400 (ck), Toronto, ON M5H 3Y4 2002-04-03
4014138 Canada Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 2002-02-15
Gatx Venture Finance Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1998-07-21
Parsons Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Canadian Bulgarian Association Inc. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1992-11-02
J.d. Edwards Canada Ltd. 40 King St West, Suite 4400 (rm), Toronto, ON M5H 3Y4 1996-06-04
Telease Financial Services Ltd. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4 1997-04-01
Find all corporations in postal code M5H 3Y4

Corporation Directors

Name Address
Martin R. Ferron 40 King Street West, Suite 4400, Toronto ON M5H 3Y4, Canada
Jordan A. Slator 40 King Street West, Suite 4400, Toronto ON M5H 3Y4, Canada

Entities with the same directors

Name Director Name Director Address
8931020 Canada Inc. Jordan A. Slator 18817 Stony Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada
NORTH AMERICAN CONSTRUCTION GROUP INC. Jordan A. Slator 18817 Stony Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada
NORTH AMERICAN CAISSON LTD. Jordan A. Slator Suite 300, 18817 Stony Plain Road, Edmonton AB T5S 0C2, Canada
North American Construction Group Inc. JORDAN A. SLATOR 18817 STONY PLAIN ROAD, SUITE 300, EDMONTON AB T5S 0C2, Canada
8931046 Canada Inc. Jordan A. Slator 18817 Stony Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada
North American Pile Driving Inc. Jordan A. Slator 18817 Stoney Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada
4221061 CANADA LTD. JORDAN A. SLATOR 14006-103 AVENUE, EDMONTON AB T5N 0S6, Canada
NORTH AMERICAN CONSTRUCTION MANAGEMENT LTD. Jordan A. Slator 18817 Stony Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada
North American Energy Partners Inc. Martin R. Ferron Zone 3, Acheson Industrial Area, 2 - 53016 Hwy 60, Acheson AB T7X 5A7, Canada
8931020 Canada Inc. Martin R. Ferron 18817 Stony Plain Road, Suite 300, Edmonton AB T5S 0C2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3Y4

Similar businesses

Corporation Name Office Address Incorporation
Agora Foundation 2 St. Clair Avenue East, Suite 300 Foundation House, Toronto, ON M4T 2T5 1979-01-23
Waterstone Foundation 29 North Drive, Toronto, ON M9A 4R1
Friends of A Dream Foundation 315 The Kingsway, Suite 10, Toronto, ON M9A 3V3 2003-08-28
Huronia Community Foundation 248 First Street, Midland, ON L4R 0L8 2000-02-22
1 Lb of Love Foundation 2916 Highway 7, Unit 207, Concord, ON L4K 0K6 2016-07-31
Innocence Canada Foundation 555 Richmond Street West, Suite 1111, Box 106, Toronto, ON M5V 3B1
La Foundation De La Reine Des Coeurs 305 Presland Road, Suite 406, Ottawa, ON K1K 4C6 1997-11-10
Foundation Counts Philanthropic Foundation 922 Ivsbridge Blvd, Newmarket, ON L3X 1L6 2020-10-28
Red Sea Development Foundation 60 Rue De La Croisée, Gatineau, QC J9J 2S8 2019-04-23
La Compagnie Foundation Canadienne Ltee. 3660 Midland Avenue, Scarborough, ON M1V 4V3 1963-04-19

Improve Information

Please provide details on Drillco Foundation Co. Ltd. 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