CHASE METALS SERVICE OF CANADA LTD.

Address:
Commerce Court West, Box 25, Toronto, ON M5L 1A9

CHASE METALS SERVICE OF CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 931004. The registration start date is August 14, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 931004
Corporation Name CHASE METALS SERVICE OF CANADA LTD.
Registered Office Address Commerce Court West
Box 25
Toronto
ON M5L 1A9
Incorporation Date 1975-08-14
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN F.V. LANDEGHEM 23800 STANFORD ROAD, SHAKER HEIGHTS , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-01 1980-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-08-14 1980-12-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-08-14 current Commerce Court West, Box 25, Toronto, ON M5L 1A9
Name 1975-08-14 current CHASE METALS SERVICE OF CANADA LTD.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-12-02 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1980-12-02 Continuance (Act) / Prorogation (Loi)
1975-08-14 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
JOHN F.V. LANDEGHEM 23800 STANFORD ROAD, SHAKER HEIGHTS , United States

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
Gusto Technology & Service Ltd. 316 Steeple Chase Dr., Ottawa, ON K2M 2N6 2005-12-01
Elcom Pharma-service Inc. 2740 Steeple Chase Street, St-lazare, QC J0P 1V0 1993-10-20
British Columbia Chapter, Metals Service Center Institute Suite 2400, 745 Thurlow Street, Vancouver, BC V6E 0C5 2019-12-23
Chase and District Chamber of Commerce Box 592, Chase, BC V0E 1M0 1912-03-04
Ontario Chapter, Metals Service Center Institute Dynamic Funds Tower, 1 Adelaide Street East, Suite 801, Toronto, ON M5C 2V9 2019-10-23
Chase Manhattan Canada Limitee 3605 Commerce Court West, Toronto, ON M5L 1G1
D.c.p. Metals Ltee 1475 Rue Couinard, Laval, QC 1978-03-16
Mrl Metals Recycling Limited 40 King Street West,, Suite 4400, Toronto, ON M5H 3Y4
Teck Base Metals Ltd. 550 Burrard Street, Suite 3300, Vancouver, BC V6C 0B3
Makawy Metals Limited 16 Mitchell Crescent, Mono, ON L9W 6W6

Improve Information

Please provide details on CHASE METALS SERVICE OF CANADA 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