PAULINE A. WATERS HOLDINGS LTD.

Address:
175 Cumberland Street, Apt.1507, Toronto, QC M5R 3M9

PAULINE A. WATERS HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 944874. The registration start date is December 9, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 944874
Business Number 877222190
Corporation Name PAULINE A. WATERS HOLDINGS LTD.
Registered Office Address 175 Cumberland Street
Apt.1507
Toronto
QC M5R 3M9
Incorporation Date 1975-12-09
Dissolution Date 1989-10-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
A. JOY WATERS 33 ORCHARDVIEW BLVD SUITE 306, TORONTO ON , Canada
ALISON WATERS 33 ORCHARDVIEW BLVD SUITE 306, TORONTO ON , Canada
PAULINE A. WATERS 175 CUMBERLAND ST SUITE 1507, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-25 1979-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-12-09 1979-11-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1975-12-09 current 175 Cumberland Street, Apt.1507, Toronto, QC M5R 3M9
Name 1979-11-26 current PAULINE A. WATERS HOLDINGS LTD.
Name 1975-12-09 1979-11-26 ELSPETH C. BAXTER HOLDINGS LTD.
Status 1989-10-06 current Dissolved / Dissoute
Status 1979-11-26 1989-10-06 Active / Actif

Activities

Date Activity Details
1989-10-06 Dissolution
1979-11-26 Continuance (Act) / Prorogation (Loi)
1975-12-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1986-03-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 175 CUMBERLAND STREET
City TORONTO
Province QC
Postal Code M5R 3M9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Netcom Global Marketing Inc. 175 Cumberland Street, Suite 1210, Toronto, ON M5R 3M9 1992-07-03
Sistema Product Development Corporation 175 Cumberland Street, Suite 1805, Toronto, ON M5R 3M9 1983-06-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
10479543 Canada Inc. 175 Cumberland Avenue, Suite 2107, Toronto, ON M5R 3M9 2017-11-03
Fielden Consulting Inc. C/o Robert H. N. Fielden, 1106 - 175 Cumberland Street, Toronto, ON M5R 3M9 2010-07-20
The Pluralism Fund 175 Cumberland St., Suite 2009, Toronto, ON M5R 3M9 2006-10-10
Tux Systems Inc. 175 Cumberland Street, 1407, Toronto, ON M5R 3M9 1990-04-03
Natural Cool Clothing Company Inc. 175 Cumberland St, Suite 1801, Toronto, ON M5R 3M9 1989-08-08
Gold 'n Futures Inc. 175 Cumberland Street, Suite 1104, Toronto, ON M5R 3M9 2003-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Huayi Auto International Trading Ltd. 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 2018-08-27
Curveshift Inc. 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 2018-03-30
Canada New Star Real Estate Investment Inc. 402-55 Scollard Street, Toronto, ON M5R 0A1 2015-11-23
B&g Hospitality Ltd. 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 2013-03-25
Mineralex Bolivia Corp. 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 2011-12-30
Lorax Capital Corp. Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 1990-10-15
Zhou, Li, Cheng Investment Ltd. 402-55 Scollard Street, Toronto, ON M5R 0A1 2016-04-12
Qingda Capital Corp. 402-55 Scollard Street, Toronto, ON M5R 0A1 2017-05-20
Rafimar Holdings Limited 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 2017-09-06
The Connor-uffelmann Foundation 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 2018-08-13
Find all corporations in postal code M5R

Corporation Directors

Name Address
A. JOY WATERS 33 ORCHARDVIEW BLVD SUITE 306, TORONTO ON , Canada
ALISON WATERS 33 ORCHARDVIEW BLVD SUITE 306, TORONTO ON , Canada
PAULINE A. WATERS 175 CUMBERLAND ST SUITE 1507, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5R 3M9

Similar businesses

Corporation Name Office Address Incorporation
Investissements Carrington Waters Inc. Place Du Canada, Suite 1155, Montreal, QC H3B 2N2 1981-10-30
Kushnir & Waters Avocats Inc. 185 Somerset West, Suite 202, Ottawa, ON K2P 0J2 2007-10-05
Pauline Butler Holdings Inc. 32 Drentex Street, Russell, ON L0A 3B0 1982-02-15
Administration Pauline Wong Ltee 1142 Wendell Place, North Vancouver, QC V7K 2W1 1978-04-12
Placements Pauline Bates Inc. 1155 Boul. René-lévesque Ouest, Suite 1100, Montréal, QC H3B 4R2 1997-10-16
Pauline Couture & AssociÉs Inc. 4004-33 Lombard Street, Toronto, ON M5C 3H8 1985-04-02
Pauline Blais Consulting Inc. 136 Edwards Street, Suite 505, Rockland, ON K4K 1T5 2006-04-18
Couture Pauline Forest Inc. 460 St. Catherine St. West, Suite 917, Montreal, QC 1978-09-19
Hynt, Inc. 238 Waters Lane, Saskatoon, SK S7W 0A4 2014-07-22
Sneezy Waters Inc. Box 4226 Stn E, Ottawa, ON 1976-11-09

Improve Information

Please provide details on PAULINE A. WATERS HOLDINGS 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