FERMES RAE CARSON LTEE

Address:
93 Montgomery St., Toronto, ON M4R 1E1

FERMES RAE CARSON LTEE is a business entity registered at Corporations Canada, with entity identifier is 923117. The registration start date is May 28, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 923117
Business Number 104380894
Corporation Name FERMES RAE CARSON LTEE
RAE CARSON FARMS LTD.
Registered Office Address 93 Montgomery St.
Toronto
ON M4R 1E1
Incorporation Date 1975-05-28
Dissolution Date 2011-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PAULA CARSON 140 ERSKINE ST. APT 2615, TORONTO ON M4P 1Z2, Canada
J. RAE CARSON 468 ST. JEAN ST., MONTREAL QC H2Y 2S1, Canada
CLARA CARSON 468 ST. JEAN ST., MONTREAL QC H2Y 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-29 1980-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-05-28 1980-09-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1980-09-30 current 93 Montgomery St., Toronto, ON M4R 1E1
Name 1983-02-15 current FERMES RAE CARSON LTEE
Name 1983-02-15 current RAE CARSON FARMS LTD.
Name 1980-09-30 1983-02-15 LES DISTRIBUTIONS J. MACRAE LIMITEE
Name 1980-09-30 1983-02-15 J. MACRAE DISTRIBUTING LIMITED
Status 2011-08-15 current Dissolved / Dissoute
Status 2010-02-10 2011-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-30 2010-02-10 Active / Actif

Activities

Date Activity Details
2011-08-15 Dissolution Section: 212
1980-09-30 Continuance (Act) / Prorogation (Loi)
1975-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 93 MONTGOMERY ST.,
City TORONTO
Province ON
Postal Code M4R 1E1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12322765 Canada Inc. 1905, 25, Montgomery Ave, Toronto, ON M4R 0A1 2020-09-10
Onyx Engagement Inc. 1702-25 Montgomery Avenue, Toronto, ON M4R 0A1 2020-06-19
8570337 Canada Inc. 25 Montgomery Ave., Suite 2607, Toronto, ON M4R 0A1 2013-07-02
Pete's Christmas Productions Inc. 25 Montgomery Avenue, Unit 1406, Toronto, ON M4R 0A1 2013-01-28
Plugins Distributions Inc. 25 Montgomery Avenue, Toronto, ON M4R 0A1 2019-09-13
11850172 Canada Inc. 58 Orchard View Blvd, Apt 1805, Toronto, ON M4R 0A2 2020-01-17
11741977 Canada Incorporated 58 Orchard View Blvd., Unit 1206, Toronto, ON M4R 0A2 2019-11-15
Cloud Zonia Inc. 1801-58 Orchard View Boulevard, Toronto, ON M4R 0A2 2019-09-09
10762164 Canada Inc. 1208-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-05-01
Bed Head Apparel Inc. 1811-58 Orchard View Blvd, Toronto, ON M4R 0A2 2018-02-15
Find all corporations in postal code M4R

Corporation Directors

Name Address
PAULA CARSON 140 ERSKINE ST. APT 2615, TORONTO ON M4P 1Z2, Canada
J. RAE CARSON 468 ST. JEAN ST., MONTREAL QC H2Y 2S1, Canada
CLARA CARSON 468 ST. JEAN ST., MONTREAL QC H2Y 2S1, Canada

Entities with the same directors

Name Director Name Director Address
CANATRANS FREIGHT SYSTEMS INC. J. RAE CARSON 62 CHARTRES STREET, DOLLARD-DES-ORMEAUX QC H9A 1J7, Canada
CARSON CUSTOMS BROKERS LIMITED J. RAE CARSON 62 CHARTRES STREET, DOLLARD ORMEAUX QC , Canada
CANATRANS FREIGHT SYSTEMS (WEST) INC. J. RAE CARSON 62 CHARTRES STREET, DOLLARD-DES-ORMEAUX QC H9A 1J7, Canada
CANATRANS FREIGHT SYSTEMS (ONTARIO) INC. J. RAE CARSON 62 CHARTRES STREET, DOLLARD-DES-ORMEAUX QC H9A 1J7, Canada
CANATRANS FREIGHT SYSTEMS INC. J. RAE CARSON 62 CHARTRES STREET, DOLLARD-DES-ORMEAUX QC H9A 1J7, Canada
SURETTE CUSTOMS BROKERS LTD - J. RAE CARSON 62 CHARTRES ST, DOLLARD DES ORMEAUX QC H9A 1J7, Canada
2882574 CANADA INC. J. RAE CARSON 62 CHARTRES ST, DOLLARD DES ORMEAUX QC H9A 1J7, Canada
2883180 CANADA INC. PAULA CARSON 18 WILLIAM CARSON CR., UNIT 611, NORTH YORK ON M2P 2G6, Canada
4217071 CANADA INC. PAULA CARSON 18 WILLIAM CARSON CRESCENT, NORTH YORK ON M2P 2G6, Canada
CARSON CUSTOMS BROKERS (ONTARIO) LIMITED PAULA CARSON 468 ST-JEAN STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4R1E1

Similar businesses

Corporation Name Office Address Incorporation
Rex Carson & Associates Inc. 3950 Brahms, Brossard, QC J4Z 2X1 1998-09-04
Courtiers En Douanes Carson LimitÉe 6299 Airport Road, Suite 401, Mississauga, ON L4V 1N3
Courtiers En Douanes Carson Limitee 6500 Silver Dart Dr, Mississauga, ON L5P 1A2
Courtiers En Douanes Carson Limitee 6500 Silver Dart Drive, Mississauga, ON L5P 1A2
Les Industries De Sport Carson Ltee 5916 Jean Talon Est, Apt. 6, Montreal, QC H1S 1M2 1981-05-13
Les Fournitures De Bureau Carson Hodgins Inc. P.o.box 279, Shawville, QC J0X 2Y0 1978-03-23
Rudy Carson & Associates Inc. 1667 Des Eaux Paisibles, L'orignal, ON K0B 1K0 1982-08-17
Carson Language Services Inc. 420 Pillett, Ottawa, ON K2J 5S3 2013-04-11
90079 Canada Ltee 1985 Carson Avenue, Dorval, QC 1978-12-29
Les Specialites Orthodontiques P.w.g. Ltee 795 Carson Avenue, Suite #1, Dorval, QC H9S 1L7 1982-10-19

Improve Information

Please provide details on FERMES RAE CARSON 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