BLACKHAWK LEATHER LIMITED (Corporation# 2552051) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1989.
Corporation ID | 2552051 |
Corporation Name | BLACKHAWK LEATHER LIMITED |
Registered Office Address | Toronto Dominion Centre Suite 4700 Toronto ON M5K 1E6 |
Incorporation Date | 1989-12-12 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 1-15 |
Director Name | Director Address |
---|---|
PHILIP C. MOORE | 64 TYRREL AVE, TORONTO ON M6G 2G4, Canada |
JOAN CAMERON | 25 THE ESPLANADE APT 615, TORONTO ON M5E 1W5, Canada |
THOMAS R. PACKEE | 909 OLD TOWER RD, OCONOMOWOC, WISCONSIN , United States |
ANDERS SEGERDAHL | 4645 N WILSHIRE RD, WHITEFISH BAY, WISCONSIN , United States |
THOMAS HAUSKE | 4103 W LE GRANDE BLVD, MEQUON, WISCONSIN , United States |
RONALD HELLER | RR 2 GUELPH, MILTON ON , Canada |
D. MURRAY PATON | 2173 PRINCE JOHN BLVD, MISSISSAUGA ON L5K 2G1, Canada |
GRAHAM P.C. GOW | 137 MONA DR, TORONTO ON M5N 2R7, Canada |
CHARLES D. KRULL | S-65 W24910 ROBYN RD, WAUKESHA, WISCONSIN , United States |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-12-11 | 1989-12-12 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-12-12 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1989-12-12 | 1992-09-16 | Active / Actif |
Status | 1992-09-16 | 1992-09-28 | Active - Discontinuance Pending / Actif - Changement de régime en cours |
Status | 1992-09-28 | current | Inactive - Discontinued / Inactif - Changement de régime |
Name | 1989-12-12 | 1992-04-13 | EAGLE DOMINION INC. |
Name | 1992-04-13 | current | BLACKHAWK LEATHER LIMITED |
Address | 1992-04-13 | current | TORONTO DOMINION CENTRE, SUITE 4700, TORONTO, ON M5K1E6 |
Activity | 1989-12-12 | current | Incorporation / Constitution en société. |
Activity | 1992-09-28 | current | Discontinuance / Changement de régimeJurisdiction: Ontario. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1991-09-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-09-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hendra Partners Corp. | Toronto Dominion Centre, 66 Wellington Street West, Suite 1179, Toronto, ON M5K 1P2 | 2009-10-21 |
Primeprotect Warranty Services, Inc. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1999-02-15 |
3502198 Canada Inc. | Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 | 1999-02-11 |
3582027 Canada Inc. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1999-02-01 |
Chiron Canada Limited | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-12-29 |
3567061 Canada Inc. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-12-16 |
3564746 Canada Inc. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-12-08 |
3562085 Canada Limited | Toronto Dominion Centre, Suite 3000, Toronto, ON M5K 1N2 | 1998-12-01 |
Institut Canadien De Sous-Titrage/Nci | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-10-29 |
3526127 Canada Inc. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-08-28 |
Find all businesses in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3564754 Canada Inc. | Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 | 1998-12-07 |
3553949 Canada Inc. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1998-11-13 |
3515443 Canada Inc. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1998-07-29 |
3484173 Canada Inc. | Toronto Dom Centre, Suite 4700, Toronto, ON M5K 1E6 | 1998-04-16 |
3439747 Canada Inc. | Toronto Dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 | 1998-04-09 |
Primeprotect Insurance Services, Inc. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1998-04-08 |
3481620 Canada Inc. | Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 | 1998-04-03 |
3439682 Canada Inc. | 66 Wellington Street West, Suite 4700, Toronto, ON M5K 1E6 | 1998-03-02 |
3439691 Canada Inc. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 | 1998-03-02 |
3444325 Canada Inc. | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 | 1997-12-12 |
Find all corporations in postal code M5K1E6 |
Name | Address |
---|---|
PHILIP C. MOORE | 64 TYRREL AVE, TORONTO ON M6G 2G4, Canada |
JOAN CAMERON | 25 THE ESPLANADE APT 615, TORONTO ON M5E 1W5, Canada |
THOMAS R. PACKEE | 909 OLD TOWER RD, OCONOMOWOC, WISCONSIN , United States |
ANDERS SEGERDAHL | 4645 N WILSHIRE RD, WHITEFISH BAY, WISCONSIN , United States |
THOMAS HAUSKE | 4103 W LE GRANDE BLVD, MEQUON, WISCONSIN , United States |
RONALD HELLER | RR 2 GUELPH, MILTON ON , Canada |
D. MURRAY PATON | 2173 PRINCE JOHN BLVD, MISSISSAUGA ON L5K 2G1, Canada |
GRAHAM P.C. GOW | 137 MONA DR, TORONTO ON M5N 2R7, Canada |
CHARLES D. KRULL | S-65 W24910 ROBYN RD, WAUKESHA, WISCONSIN , United States |
Director Name | Company Name | Office Address |
---|---|---|
GRAHAM P.C. GOW | TESSERA CANADA INC. | 66 Wellington Street West, Toronto, ON M5K 1E6 |
PHILIP C. MOORE | 3969495 CANADA INC. | 1880 Bondhill Road, Mississauga, ON L5T 1C4 |
JOAN CAMERON | 3749681 CANADA INC. | Td Centre Td Bank Tower, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3744205 CANADA INC. | Toronto Dominion Bank Tower, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3737101 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3726860 CANADA INC. | Toronto Dominion Bank Tower Td Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3725332 CANADA INC. | Suite 4700, Dominion Bank Tower, Toronto, ON M5K 1E5 |
JOAN CAMERON | 3639177 CANADA INC. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3622495 CANADA INC. | Toronto Dominion Bank Tower, Suite 4700 Toronto-Dominion Centre, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3582027 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3475786 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3444325 CANADA INC. | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3444333 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3443370 CANADA INC. | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3411966 CANADA INC. | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | GE Capital Services de wagons Canada Inc. | 421 7th Avenue S.w., Suite 2401, Calgary, AB T2P 4K9 |
JOAN CAMERON | ARDOR ONCOLOGY CORPORATION | Toronto Dominion Bank Tw, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3282091 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | Hatch Mott MacDonald Ltée | 2800 Speakman Dr, Mississauga, ON L5K 2R7 |
JOAN CAMERON | 3099466 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3058999 CANADA INC. | Toronto Dominion Centre, Toronto, ON M5K 1E6 |
JOAN CAMERON | 3035361 CANADA INC. | Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2985233 CANADA INC. | Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2985250 CANADA INC. | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
PHILIP C. MOORE | WGIM ACQUISITION CORPORATION | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2892537 CANADA LIMITED | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2881578 CANADA LIMITED | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2880296 CANADA LIMITED | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2880300 CANADA LIMITED | 1530 Calumet Place, Suite 4700, Mississauga, ON L5J 3A9 |
GRAHAM P.C. GOW | MEMORAL (NOVA SCOTIA) INC. | 8 England Dr, Mulgrave, NS B0E 2G0 |
JOAN CAMERON | 2763311 CANADA LIMITED | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 2724359 CANADA LIMITED | Toronto-Dominion Bank Twr, Suite 4700, Toronto, ON M5K 1E6 |
GRAHAM P.C. GOW | CAMPBELL SOUP ACQUISITION CORP. | 60 Birmingham St., Toronto, ON M8V 2B8 |
JOAN CAMERON | 175930 CANADA LIMITED | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 171468 CANADA LIMITED | Toronto-Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 171466 CANADA LIMITED | Toronto Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 171467 CANADA LIMITED | Toronto Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 171376 CANADA LIMITED | Toronto-Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 171375 CANADA LIMITED | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 168519 CANADA LIMITED | Toronto Dominion Centre, Suite 4700 Tor-Dom Bk T, Toronto, ON M5K 1E6 |
JOAN CAMERON | 166813 CANADA LIMITED | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 166815 CANADA LIMITED | Toronto-Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
JOAN CAMERON | 164477 CANADA LIMITED | Toronto-Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 164478 CANADA LIMITED | Toronto-Dominion Centre, Suite 4800, Toronto, ON M5K 1E6 |
JOAN CAMERON | 161704 CANADA LIMITED | T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 |
PHILIP C. MOORE | CTI CANADA INC. | 141 Laurier Avenue West, 10th Floor, Ottawa, ON |
PHILIP C. MOORE | The Pension Fund Society of The Toronto-Dominion Bank | 66 Wellington St. West, Toronto, ON M5K 1A2 |
D. MURRAY PATON | STRENGTH FINANCE & DEVELOPMENT CO. OF CANADA LTD. | 30 St. Clair West, Suite 700, Toronto, PE M4V 3A1 |
JOAN CAMERON | Les Investissements Siemens Ltee | Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 |
D. MURRAY PATON | STRENGTH PROPERTY INVESTMENT CO. LIMITED | 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 3R6 |
City | TORONTO |
Postal Code | M5K1E6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Blackhawk Private Security Inc. | 190 Lees Ave Unit 105, Ottawa, ON K1S 5L5 | 2017-01-07 |
Blackhawk Global Inc. | 53 Huntley Drive, Willow Beach, ON L0E 1S0 | 2004-05-27 |
Blackhawk Ridge Inc. | 20 Red Haven Drive, Unit 11, Grimsby, ON L3M 5K1 | 2015-09-24 |
Blackhawk Automotive Plastics Ltd. | Bce Place, Suite 4400, Bay Wellington Tower, 181 Bay Street, Toronto, ON M5J 2T2 | 2003-06-11 |
T R Leather Imports Limited | Rr 1, Orangedale, Inverness Cou, NS B0E 2K0 | 1982-01-15 |
King Leather Goods Limited | 4180 Cortrai, Montreal 249, QC | 1968-11-12 |
Prima Leather Limited | 9600 St-Lawrence Blvd, Rm 401, Montreal 354, QC H2N 1R2 | 1967-12-28 |
Indo-Canadian Leather Limited | 249 University Crescent, London, ON N6A 2L7 | 2015-07-08 |
Highlander Leather & Shearlings Limited | 1470 Peel St, Montreal, QC | 1975-01-27 |
Emme Leather Limited | 245 Rue St-Jacques, Suite 200, Montreal, QC H2Y 1M6 | 1977-02-03 |
Please provide details on BLACKHAWK LEATHER 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.
Data Provider | Corporations 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.