UNITOG CANADA LTD. (Corporation# 231100) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 231100 |
Corporation Name | UNITOG CANADA LTD. |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Address |
2290 Dunwin Drive MISSISSAUGA ON L5L 1C7 Canada |
Business Number | 871369682 |
Governing Legislation |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Director Limits | 1 - 7 |
Date | Previous Name |
---|---|
1977-08-25 - 1985-06-06 | UNITOG CANADA LTD. |
1985-06-06 - 2018-04-21 | UNITOG CANADA LTD. |
1985-06-06 - 2018-04-21 | UNITOG CANADA LTEE |
Date | Activity |
---|---|
1977-08-25 |
Amalgamation / Fusion Amalgamating Corporation: 329070 |
1977-08-25 |
Amalgamation / Fusion Amalgamating Corporation: 989983 |
1999-03-07 | Financial Statement / États financiers |
Year | Annual Meeting | Corporation Type |
---|---|---|
1986 | 1984-09-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1984-09-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1984-09-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2290 DUNWIN DRIVE |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5L1C7 |
Country | CA |
Corporation Name | Office Address | Start Date |
---|---|---|
80292 CANADA LIMITED | 2290 Dunwin Drive, Mississauga, ON | 1976-06-14 |
Corporation Name | Office Address | Start Date |
---|---|---|
DISC AUTOMOTIVE SOFTWARE SYSTEMS INC. | 2150 Dunwin Drive, Missisauga, ON L5L1C7 | 1985-02-04 |
BRITEWAY UNIFORMS RENTALS LTD. | 1735 Boundary Road, Vancouver, ON L5L1C7 | 1968-11-07 |
Corporation Name | Office Address | Start Date |
---|---|---|
Nature's Artifacts Inc. | 3-4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2017-05-19 |
6247164 CANADA INC. | Suite 3, 4170 Sladeview Crescent, Mississauga, ON L5L 0A1 | 2004-06-11 |
MEDELA CANADA INC. | 4160 Sladeview Crescent, Misssissauga, ON L5L 0A1 | 1999-02-19 |
2736039 CANADA INC. | 7-4170 Sladeview Cr, Mississauga, ON L5L 0A1 | |
LES INDUSTRIES STRONGBAR INDUSTRIES INC. | 3400 Ridgeway Drive, Mississauga, ON L5L 0A2 | |
PALL (CANADA) LIMITED | 3450 Ridgeway Drive, Mississauga, ON L5L 0A2 | |
Rad-Med Inc. | 13-3715 Laird Road, Mississauga, ON L5L 0A3 | 2016-08-19 |
GENINFO SOLUTIONS INC. | 3715 Laird Rd, Mississauga, ON L5L 0A3 | 2008-07-16 |
Engitive Inc. | 13-3040 Fifth Line West, Mississauga, ON L5L 0A4 | 2014-09-15 |
DUNHAM HEATH CANADA CORPORATION | 3750 A Laird Rd, Mississauga, ON L5L 0A6 | 2011-10-25 |
Name | Address |
---|---|
R. D. CROATTI | 21 JEFFERSON DRIVE, LONDONBERRY , United States |
P. J. MYHAL | 48 KEEWATIN AVENUE, TORONTO ON M4P 1Z8, Canada |
H. LEVENSTEIN | 111 DALEWOOD CRESCENT, HAMILTON ON L8S 4A8, Canada |
City | MISSISSAUGA |
Post Code | L5L1C7 |
Please comment or provide details below to improve the information on .
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 826 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.