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 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 | - |
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 |
Date | Activity | Details |
---|---|---|
1979-06-11 | Dissolution | |
1975-09-19 | Incorporation / Constitution en société |
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 |
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 |
City | TORONTO |
Post Code | M5L1A9 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |