Canadian Companies Directory

CORE-MARK HOLDINGS LIMITED

Corporation Number:118937-9
Business Number:Not Available
Corporate Name:CORE-MARK HOLDINGS LIMITED
Status:Inactive - Amalgamated into 172314 Canada Inc. on 1985-01-01
Governing Legislation:Canada Business Corporations Act - 1981-08-19
Office Address:13951 BRIDGEPORT ROAD RICHMOND BC V6V 1V6 Canada
Office Address in Map
Directors
Full name: G. E. BURTON
Address: 10251 PRADOWOOD DR., VILLA PARK 92667, United States
Full name: A. S. REGENSBURG
Address: 3107 DEEP CANYON DR., BEVERLY HILLS 90210, United States
Full name: E. N. STANTON
Address: 2398 LEEWARD CIRCLE, WESTLAKE VILLAG 91361, United States
Full name: D.E. GILLESPIE
Address: RR 1, BOX 8, DOLPHIN RD., SIDNEY BC V8L 3R9, Canada
Full name: J. WESTAWAY
Address: 30-A ORIOLE ROAD, TORONTO ON M4V 2E8, Canada
Full name: R. J. MAIR
Address: 5716 NEWTONWYND, VANCOUVER BC V6T 1H5, Canada
Full name: R. C. SHROPSHIRE
Address: 30 SIGHTHILL AVE., TORONTO ON M4T 2G7, Canada
Full name: E. SUTHERLAND
Address: 39 LAWRENCE AVE., EAST, TORONTO ON M4N 1S2, Canada
Full name: P. MARQUIS
Address: 2015 COLD WATER CANYON, BEVERLY HILLS 90210, United States
Full name: B. B. LOCKWOOD
Address: 11 LYTTON BLVD., TORONTO ON M4R 1K9, Canada
Full name: E. D. SCOTT
Address: 8 SUNNYDENE CRES., TORONTO ON M4N 3J6, Canada
Full name: R. S. PADDON
Address: 10 COURTSFIELD CRES., ISLINGTON ON , Canada
Full name: G. PICKMAN
Address: 1730 WEST 38TH AVENUE, VANCOUVER BC V6M 1R6, Canada
Annual Filings
Anniversary Date (MM-DD)
08-19
Date of Last Annual Meeting
Not available
Annual Filing Period (MM-DD)
08-19 to 10-18
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
Corporate History

1981-08-19 to 1983-09-22

CORE-MARK DISTRIBUTORS LIMITED

1983-06-30 to 1983-06-30

CORE-MARK INTERNATIONAL DISTRIBUTORS LIMITED

1983-09-22 to Present

CORE-MARK HOLDINGS LIMITED

Certificates and Filings
Financial statements
Certificate of Incorporation
1981-08-19
Back to Home page

Other Companies