QUINLAN-CRAWFORD (1975) LIMITED

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

QUINLAN-CRAWFORD (1975) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 934747. The registration start date is September 19, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 934747
Corporation Name QUINLAN-CRAWFORD (1975) LIMITED
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1975-09-19
Dissolution Date 1979-06-11
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1975-09-19 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1975-09-18 1975-09-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-09-19 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1975-09-19 current QUINLAN-CRAWFORD (1975) LIMITED
Status 1979-06-11 current Dissolved / Dissoute
Status 1975-09-19 1979-06-11 Active / Actif

Activities

Date Activity Details
1979-06-11 Dissolution
1975-09-19 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

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

Similar businesses

Corporation Name Office Address Incorporation
True To The End Quinlan Family Foundation 4408 Rue Berri, Montréal, QC H2J 2R1 2014-05-01
Les Produits Aftex (1975) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1969-11-19
Entreposage Et Distribution Diversifie (1975) Limitee 235 Colombier, Boisbriand, QC 1975-06-12
Rhoing (1975) Limitee 4900 Cote Vertu Road, Ville St-laurent, QC H4S 1J9 1972-01-17
Cohen A. & Cie (1975) Limitee 8850 Park Avenue, Montreal, QC H2N 1Y6 1975-10-31
Crawford-thg (canada) LimitÉe 185 The West Mall, Etobicoke, ON M9C 5L5
Les Services D'entretien Cartier (1975) Limitee 5858 Cote Des Neiges, P.o.box 144, Montreal, QC H3S 2S5 1975-04-28
William Bonnar (1975) Limitée 5000 Buchan Street, Suite 105, Montreal, QC H4P 1T2
Grissol-quinlan Limited 4945 Est R Ontario, Montreal 404, QC H1V 1M2 1963-11-06
Transport A. & P. Cie (1975) Ltee 465 Victoria Avenue, Suite 110, St-lambert, QC J4P 2J2 1975-04-29

Improve Information

Please provide details on QUINLAN-CRAWFORD (1975) 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