Thornhill
Ontario
L3t 3t1
Canada
Director Name | Daniel O'Neill |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 01 April 1999(37 years, 1 month after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 September 2002) |
Role | Company Director |
Correspondence Address | 3803 The Boulevard Westmont Quebec H3y 1t3 Canada |
Director Name | Robert Coallier |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Closed |
Appointed | 31 May 2000(38 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 10 September 2002) |
Role | Executive |
Correspondence Address | 596 Merton Street St Lambert Quebec J4p 2x1 Canada |
Director Name | John Claremont Carroll |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 April 1993) |
Role | Executive |
Correspondence Address | 174 Douglas Drive Toronto Ont M4w 2b7 Dl14 |
Director Name | Mr James Bruce Pope |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 10 January 1993(30 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 20 November 1995) |
Role | Exective |
Correspondence Address | 219 Lytton Boulevard Toronto Ontario M4r 1l6 Canada |
Director Name | Mr Ian Donald Fraser Smith |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 June 1993(31 years, 3 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 February 1996) |
Role | Company Director |
Correspondence Address | 117 Stratford Crescent Toronto Ontario Man 1c9 Canada |
Director Name | John Robert Barnett |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 20 November 1995(33 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 19 November 1998) |
Role | Chartered Accountant |
Correspondence Address | 15 Cluny Drive Toronto Ontario M4w 1s4 |
Director Name | Hugh Calvin Atkin |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 01 February 1996(33 years, 12 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 April 1998) |
Role | Chartered Acountant |
Correspondence Address | 92 Forester Crescent Unionville Ontario L60 1v3 |
Director Name | John David Amodeo |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 02 April 1998(36 years, 1 month after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 July 1999) |
Role | Company Director |
Correspondence Address | 12 Delhi Avenue North York Ontario M5m 3b6 |
Director Name | Faryl Alison Hausman |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 25 January 1999(36 years, 11 months after company formation) |
Appointment Duration | 2 months (resigned 01 April 1999) |
Role | Vp General Counsel |
Correspondence Address | 199 Rosemary Road Toronto M5p 3c9 Ontario Canada |
Director Name | Patrick Gerald Crowley |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 15 July 1999(37 years, 5 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 07 February 2000) |
Role | Company Director |
Correspondence Address | Westmount Park Towers 807-4700 St Catherine Street West Westmount Quebec H3z 156 |
Director Name | Lori Anne Ball |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 07 February 2000(38 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 31 May 2000) |
Role | Executive |
Correspondence Address | 19 Silver Aspen Drive Thornhill Ontario L3t 3t1 Canada |
Registered Address | 35 St Thomas St London SE1 9SN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 30 June 2001 (22 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
10 September 2002 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 May 2002 | First Gazette notice for voluntary strike-off (1 page) |
8 April 2002 | Application for striking-off (1 page) |
7 February 2002 | Accounts for a dormant company made up to 30 June 2001 (4 pages) |
7 February 2002 | Return made up to 10/01/02; full list of members (5 pages) |
13 August 2001 | Accounts for a dormant company made up to 30 June 2000 (10 pages) |
11 May 2001 | Return made up to 10/01/01; full list of members (5 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director's particulars changed (1 page) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
5 February 2000 | Accounts for a dormant company made up to 30 June 1999 (4 pages) |
20 January 2000 | Return made up to 10/01/00; full list of members
|
1 October 1999 | New director appointed (2 pages) |
1 October 1999 | Director resigned (1 page) |
15 June 1999 | Director resigned (1 page) |
15 June 1999 | New director appointed (2 pages) |
10 June 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
11 February 1999 | Return made up to 10/01/99; full list of members (5 pages) |
9 February 1999 | Director resigned (1 page) |
9 February 1999 | New director appointed (2 pages) |
10 May 1998 | Director resigned (1 page) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | Accounts for a dormant company made up to 30 June 1997 (2 pages) |
1 May 1998 | Delivery ext'd 3 mth 30/06/97 (1 page) |
10 February 1998 | Return made up to 10/01/98; full list of members (5 pages) |
6 February 1997 | Return made up to 10/01/97; full list of members (5 pages) |
6 February 1997 | Director's particulars changed (1 page) |
23 April 1996 | Accounts for a dormant company made up to 30 June 1995 (3 pages) |
8 March 1996 | Director resigned;new director appointed (2 pages) |
2 February 1996 | Return made up to 10/01/96; full list of members (5 pages) |
28 December 1995 | Director resigned;new director appointed (4 pages) |