SFZ INTERNATIONAL INC.

Address:
Royal Bank Plaza, South Tower, 38th Floor P.o.box 38, Toronto, ON M5J 2J7

SFZ INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 899844. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 899844
Business Number 104810981
Corporation Name SFZ INTERNATIONAL INC.
Registered Office Address Royal Bank Plaza, South Tower
38th Floor P.o.box 38
Toronto
ON M5J 2J7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 12

Directors

Director Name Director Address
DAVID C. BUTLER 3590 BELVEDERE CRES., MISSISSAUGA ON L5L 3B4, Canada
C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
K.J. SEMELSBERGER 19326 IVYWOOD TRAIL, STRONGSVILLE, OHIO , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-01 1979-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-08-02 current Royal Bank Plaza, South Tower, 38th Floor P.o.box 38, Toronto, ON M5J 2J7
Name 1981-11-09 current SFZ INTERNATIONAL INC.
Name 1979-08-02 1981-11-09 SFZ INTERNATIONAL LIMITED
Status 1991-12-23 current Inactive - Discontinued / Inactif - Changement de régime
Status 1991-12-13 1991-12-23 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-08-02 1991-12-13 Active / Actif

Activities

Date Activity Details
1991-12-23 Discontinuance / Changement de régime Jurisdiction: Ontario
1979-08-02 Amalgamation / Fusion Amalgamating Corporation: 645583.
1979-08-02 Amalgamation / Fusion Amalgamating Corporation: 899836.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address ROYAL BANK PLAZA, SOUTH TOWER
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Natwest Canada Limitee Royal Bank Plaza, South Tower, Suite 2060 P.o.box 10, Toronto, ON M5J 2J1 1955-08-16
Air Lift Pneumatic Spring Control Limited Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-12-06
Gibson Greeting Cards, Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1959-03-17
Kent-moore Canada Inc. Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1970-09-18
Speedcargoes Inc. Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 1980-05-13
Marketmax Consulting Group Inc. Royal Bank Plaza, South Tower, Suite 1960 P.o.box 152, Toronto, ON M5J 2J4 1980-05-26
Neways Canada Inc. Royal Bank Plaza, South Tower, 200 Bay Street, Suite 3800, Toronto, ON M5J 2Z4 1999-01-22
Farris Industries Canada Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1960-07-27
Husqvarna Canada Co. Ltd. Royal Bank Plaza, South Tower, 38th Floor, Toronto, ON M5J 2J7 1955-08-22
Lake Auto Radiator Canada Limited Royal Bank Plaza, South Tower, P.o.box 38, Toronto, ON M5J 2J7 1964-08-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Payx (canada) Limited 200 Bay Street, S. Twr., Suite 3800, Toronto, ON M5J 2J7 1998-08-07
Wade Company Limited Royal Bank Plaza South Tw, Suite 3800, Toronto, ON M5J 2J7 1998-05-07
3432319 Canada Inc. 200 Bay Street, South Tower, Suite 3800, Toronto, ON M5J 2J7 1997-11-05
Opportunities In Options (canada) Inc. South Tower,royal Bank, Suite 3800, Toronto, ON M5J 2J7 1997-07-22
Armstrong Acquisition Canada Inc. 200 Bay St., Suite 3800, Toronto, ON M5J 2J7 1997-06-13
Novartis Inc. 200 Bay St, Suite 3500, Toronto, ON M5J 2J7 1996-03-08
3046591 Canada Inc. Royal Bank Plaza, S. Twr, Suite 3800, Toronto, ON M5J 2J7 1994-06-28
The National Reproductive Health Research Foundation S.tower, Royal Bank Pl., P.o. Box 38, Toronto, ON M5J 2J7 1990-04-09
157956 Canada Inc. S.tower, Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7 1987-09-10
Anite Networks Limited Suite 3800 South Tower, Toronto, ON M5J 2J7 1984-04-30
Find all corporations in postal code M5J2J7

Corporation Directors

Name Address
DAVID C. BUTLER 3590 BELVEDERE CRES., MISSISSAUGA ON L5L 3B4, Canada
C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
K.J. SEMELSBERGER 19326 IVYWOOD TRAIL, STRONGSVILLE, OHIO , United States

Entities with the same directors

Name Director Name Director Address
LISA-ANNE JEWELLERY CO. LTD. C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
DIGITAL ENTERTAINMENT CANADA INC. C.T. LOUGHRIN 123 ALAMOSA DRIVE, TORONTO ON M2J 2N8, Canada
MELA ELECTRONICS CANADA INC. C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
BESAME JEWELLERY INC. C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
GIFTCO TRADING COMPANY INC. C.T. LOUGHRIN 123 ALAMOSA DRIVE, WILLOWDALE ON M2J 2N8, Canada
RUBERY OWEN, CANADA LTD. C.T. LOUGHRIN 123 ALAMOSA DRIVE, TORONTO ON M2J 2N8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2J7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on SFZ INTERNATIONAL INC. 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