Canadian Companies Directory

ACRES INCORPORATED (ACRES INCORPOREE)

Corporation Number:128737-1
Business Number:857787873RC0001
Corporate Name:ACRES INCORPORATED (ACRES INCORPOREE)
Status:Inactive - Amalgamated into ACRES INCORPORATED / ACRES INCORPOREE on 1985-01-01
Governing Legislation:Canada Business Corporations Act - 1982-03-22
Office Address:480 UNIVERSITY AVE. TORONTO ON M5G 1V2 Canada
Office Address in Map
Directors
Full name: J.G. WARNOCK
Address: 116 GLENROSE CRES., TORONTO ON , Canada
Full name: A.B. CAMMAERT
Address: 45 MARYLAND PL. S.W., CALGARY AB T2V 2E6, Canada
Full name: K.F. HEDDON
Address: 10 DALEBERRY PL., DON MILLS ON , Canada
Full name: I.K. HILL
Address: 176 PANCAKE LANE, FONTHILL ON L0S 1E0, Canada
Full name: J.G.S. THOMSON
Address: 7 HILLCREST AVE., ST. CATHARINES ON , Canada
Full name: F.E. DRAKE, JR.
Address: 90 KNOLLWOOD DR., ROCHESTER 14618, United States
Full name: D.H. MACDONALD
Address: RR 1, NIAGARA RIVER PARKWAY, NIAGARA-ON-THE-LAKE ON , Canada
Full name: F.H. JONKER
Address: RR 2, MOUNTAIN RD., BEAMSVILLE ON L0R 1B0, Canada
Full name: J.M. GARDINER
Address: 1273 CATCHACOMA COURT, MISSISSAUGA ON L5H 2X5, Canada
Full name: H.C. RYNARD
Address: 155 B HUDSON DR., TORONTO ON , Canada
Full name: S. TIBSHIRANI
Address: 1571 YEW STREET, MISSISSAUGA ON L5H 2C1, Canada
Full name: S.N. THOMPSON
Address: 48 JEFFERSON DR., LOCKPORT 14904, United States
Full name: L.R. THOMAS
Address: 153 WOLFDALE AVE., OAKVILLE ON L6L 4R9, Canada
Annual Filings
Anniversary Date (MM-DD)
03-22
Date of Last Annual Meeting
1983-05-13
Annual Filing Period (MM-DD)
03-22 to 05-21
Type of Corporation
Non-distributing corporation with 50 or fewer shareholders
Status of Annual Filings
/
Corporate History

1982-03-22 to Present

ACRES INCORPORATED

1982-03-22 to Present

ACRES INCORPOREE

Certificates and Filings
Proxy circular
As of 1984-04-18
Certificate of Continuance
1982-03-22
Previous jurisdiction: Ontario
Back to Home page

Other Companies