LA CAISSE CANADIENNE DE DEPOT DE VALEURS LIMITEE

Address:
85 Richmond Street West, Toronto, ON M5H 2C9

LA CAISSE CANADIENNE DE DEPOT DE VALEURS LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 104850. The registration start date is June 9, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 104850
Business Number 884164757
Corporation Name LA CAISSE CANADIENNE DE DEPOT DE VALEURS LIMITEE
THE CANADIAN DEPOSITORY FOR SECURITIES LIMITED
Registered Office Address 85 Richmond Street West
Toronto
ON M5H 2C9
Incorporation Date 1970-06-09
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 20

Directors

Director Name Director Address
DOUG. J.R. HUMPHREYS 28 RIVERSIDE DR., BOX 88, MANOTICK ON K0A 2N0, Canada
JACQUES LATENDRESSE 8320 RUE SOREL, BROSSARD QC H4X 1R1, Canada
COLIN CURRIE 73 GLEN HILL DR., WHITBY ON L1N 6Z8, Canada
MR JOHN BALLARD 378 COROT RIVE, ILE-DES-SOEURS QC H3E 1L6, Canada
DAVID W.S. DUNLOP 17 GREEN VALLEY RD, WILLOWDALE ON M2P 1A4, Canada
D,J, ROBERT-MORGAN 853 KOWELL DR, MISSISSAUGA ON L5H 3T3, Canada
DAVID WOOD 734 NAUTALEX CT., MISSISSAUGA ON L5H 1A7, Canada
ALLAN R. COOPER 110 ERSKINE AVE., APT 1904, TORONTO ON M4P 1Y4, Canada
GERALD A. LACOSTE 44 THORNTON ST, TOWN OF MOUNT-ROYAL QC H3P 1H4, Canada
MR A.D.C. MUTCH 78 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
TONY M. KALVIK 200 STRATHGOWAN AVE, TORONTO ON M4N 1C5, Canada
SERGE LECLAIRE 5239 L'ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-29 1980-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-09 1980-07-29 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1970-06-09 current 85 Richmond Street West, Toronto, ON M5H 2C9
Name 1970-06-09 current LA CAISSE CANADIENNE DE DEPOT DE VALEURS LIMITEE
Name 1970-06-09 current THE CANADIAN DEPOSITORY FOR SECURITIES LIMITED
Status 1993-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-07-30 1993-12-31 Active / Actif

Activities

Date Activity Details
1980-07-30 Continuance (Act) / Prorogation (Loi)
1970-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1993-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
La Caisse Canadienne De Dépôt De Valeurs Limitée 85 Richmond Street West, Toronto, ON M5H 2C9

Office Location

Address 85 RICHMOND STREET WEST
City TORONTO
Province ON
Postal Code M5H 2C9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Liberation De Prejuge 85 Richmond Street West, Suite 207, Toronto, ON M5H 2C9 1976-08-25
Tim Daniels Enterprises Ltd. 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 1977-04-05
Engmark Limited 85 Richmond Street West, Suite 620, Toronto, ON 1968-11-29
Engmark Western Limited 85 Richmond Street West, Suite 620, Toronto, ON 1969-07-04
John C. Preston (sales) Limited 85 Richmond Street West, Suite 401, Toronto, ON M5H 2C9 1958-11-04
Douglas Engineering Company Limited 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1946-02-05
Revvo Caster Co. (canada) Ltd. 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1956-10-03
Visiguard Canada Inc. 85 Richmond Street West, Suite 1111, Toronto, ON M5H 2C9 1974-09-24
La Fondation Gilles Villeneuve/la Fondation Du Sport Automobile Du Canada 85 Richmond Street West, Suite 620, Toronto, ON M5H 2C9 1981-02-19
124224 Canada Inc. 85 Richmond Street West, Suite 315, Toronto, ON M5H 2C9 1983-06-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Futuretv Canada Ltd. 85 Richmond Street West, Suite 901, Toronto, ON M5H 2C9 2000-03-07
Cds Innovations Holding Inc. 85 Richmond Street West, Toronto, ON M5H 2C9 2006-08-18
Cds Innovations Inc. 85 Richmond Street West, Toronto, ON M5H 2C9 2006-08-18
Cds Clearing and Depository Services Inc. 85 Richmond Street West, Toronto, ON M5H 2C9 2006-08-18
Cds Inc. 85 Richmond St. West, Toronto, ON M5H 2C9 1986-03-03
3913821 Canada Inc. 85 Richmond Street West, Toronto, ON M5H 2C9 2001-06-22
Cds Securities Management Solutions Inc. 85 Richmond Street West, Toronto, ON M5H 2C9 2008-11-26
8373825 Canada Inc. 85 Richmond Street West, Suite 702, Toronto, ON M5H 2C9 2012-12-07
Ct Futurus Capital Corp. 85 Richmond Street West, Suite 702, Toronto, ON M5H 2C9 2017-05-02

Corporation Directors

Name Address
DOUG. J.R. HUMPHREYS 28 RIVERSIDE DR., BOX 88, MANOTICK ON K0A 2N0, Canada
JACQUES LATENDRESSE 8320 RUE SOREL, BROSSARD QC H4X 1R1, Canada
COLIN CURRIE 73 GLEN HILL DR., WHITBY ON L1N 6Z8, Canada
MR JOHN BALLARD 378 COROT RIVE, ILE-DES-SOEURS QC H3E 1L6, Canada
DAVID W.S. DUNLOP 17 GREEN VALLEY RD, WILLOWDALE ON M2P 1A4, Canada
D,J, ROBERT-MORGAN 853 KOWELL DR, MISSISSAUGA ON L5H 3T3, Canada
DAVID WOOD 734 NAUTALEX CT., MISSISSAUGA ON L5H 1A7, Canada
ALLAN R. COOPER 110 ERSKINE AVE., APT 1904, TORONTO ON M4P 1Y4, Canada
GERALD A. LACOSTE 44 THORNTON ST, TOWN OF MOUNT-ROYAL QC H3P 1H4, Canada
MR A.D.C. MUTCH 78 WOODLAWN AVE WEST, TORONTO ON M4V 1G7, Canada
TONY M. KALVIK 200 STRATHGOWAN AVE, TORONTO ON M4N 1C5, Canada
SERGE LECLAIRE 5239 L'ANSE AUX CHENES, PIERREFONDS QC H8Z 3E5, Canada

Entities with the same directors

Name Director Name Director Address
3086704 CANADA LIMITED ALLAN R. COOPER 1100 QUEEN STREET WEST, SUITE 6, MISSISSAUGA ON L5H 4J4, Canada
CDS INC. COLIN CURRIE 73 GLEN HILL DR., WHITBY ON L1N 6Z8, Canada
The Curr Dynasty Creative Inc. Colin Currie 4725 Sheppard Avenue East, Suite 205, Toronto ON M1S 5B2, Canada
The Canadian Geotechnical Society La Societe Canadienne de Geotechnique David Wood 55 Gloucester Court, Sudbury ON P3E 5M2, Canada
DECELDA MEDICAL MANAGEMENT LTD. - GESTION MEDICAL DECELDA LTEE DAVID WOOD 4384 DE MAISONNEUVE BLVD WEST, MONTREAL QC H3Z 1L3, Canada
OMNITRAC CORPORATION LIMITED DAVID WOOD BEECHGROVE R.R. #1, PALGRAVE ON L0N 1P0, Canada
Grey Rock Mining Inc. DAVID WOOD 462 Halfway Lake Drive, Hammonds Plains NS B4B 1M8, Canada
S.M.B. MINING SERVICES INC. DAVID WOOD 462 HALFWAY LAKE DRIVE, HAMMONDS PLAINS NS B4B 1M8, Canada
7503989 CANADA INC. DAVID WOOD 462 HALFWAY LAKE DRIVE, HAMMONDS PLAINS NS B4B 1M8, Canada
WORLDTEAM CANADA, INC. DAVID WOOD 816 INGERSOLL AVENUE, COQUITLAM BC V3J 4L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 2C9

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Depository for Securities Limited 100 Adelaide Street West, Suite 300, Toronto, ON M5H 1S3
Les Valeurs Mobilieres Canadien Pacifique Limitee 123 Front Street West, Suite 800 Univ. Place, Toronto, ON M5J 2M2 1965-10-21
Les Valeurs Mobilieres Canadien Pacifique Limitee 100 Wellington St. West, Suite 1600, Cdn. Pacific Tower, Toronto, ON M5K 1B7
Rbc Dominion Valeurs Mobilieres Limitee Commerce Court South, 2nd Floor P.o. Box 21, Toronto, ON M5L 1A7
Les Valeurs Mobilieres Citibanque Canada Limitee 123 Front Street West, Suite 1700, Toronto, ON M5J 2M2 1987-06-19
Rbc Dominion Valeurs MobiliÈres LimitÉe 200 Bay Street, Royal Bank Plaza, South Tower, 12th Floor, Toronto, ON M5J 2J5
Canada-israel Valeurs Mobiliers Limitee 1120 Finch Avenue W., Suite 801, Toronto, ON M3J 3H7
Marsh Canada Securities Limited 161 Bay Street, Bce Place, Suite 1400, Toronto, ON M5J 2S4 1979-12-21
Mcneil, Mantha Valeurs MobiliÈres LimitÉe P.o. Box 50, Royal Bank Plaza, North Tower, Toronto, ON M5J 2W7 1992-07-23
Canadian Floral Depot Inc. 8112 Rte Trans Canadienne, Saint-laurent, QC H4S 1M5 2006-10-06

Improve Information

Please provide details on LA CAISSE CANADIENNE DE DEPOT DE VALEURS LIMITEE 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches