INVESTISSEMENTS DES ACTIONNAIRES CANADIENS LTEE

Address:
100 King Street West, 12th Floor, Toronto, ON M5X 1B3

INVESTISSEMENTS DES ACTIONNAIRES CANADIENS LTEE is a business entity registered at Corporations Canada, with entity identifier is 105724. The registration start date is June 24, 1968. The current status is Dissolved.

Corporation Overview

Corporation ID 105724
Business Number 884181553
Corporation Name INVESTISSEMENTS DES ACTIONNAIRES CANADIENS LTEE
CANADIAN STOCKHOLDERS INVESTMENTS LTD.
Registered Office Address 100 King Street West
12th Floor
Toronto
ON M5X 1B3
Incorporation Date 1968-06-24
Dissolution Date 1992-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
- M.P.MCLAUGHLIN 258 VISTA, POINTE-CLAIRE QC H9R 5K8, Canada
M. CORNWALL-JONES 3 ALBERT BRIDGE RD., BATTERSEA, LONDON , United Kingdom
A. SCOTT TAYLOR 4334 MONTROSE AVE., WESTMOUNT QC H3Y 2A9, Canada
IAN A. SOUTAR 3 HUDSON AVE., WESTMOUNT QC H3Y 1Y6, Canada
M.F. NICHOLSON 36 KELWAY BLVD., TORONTO ON M5H 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-11 1978-07-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1968-06-24 1978-07-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1968-06-24 current 100 King Street West, 12th Floor, Toronto, ON M5X 1B3
Name 1978-07-12 current INVESTISSEMENTS DES ACTIONNAIRES CANADIENS LTEE
Name 1978-07-12 current CANADIAN STOCKHOLDERS INVESTMENTS LTD.
Name 1971-07-27 1978-07-12 CANADIAN STOCKHOLDERS INVESTMENTS LTD.
Name 1968-06-24 1971-07-27 CANADIAN STOCKHOLDERS INVESTMENTS (1968) LTD.
Status 1992-11-17 current Dissolved / Dissoute
Status 1991-03-21 1992-11-17 Active / Actif
Status 1990-11-01 1991-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1992-11-17 Dissolution
1978-07-12 Continuance (Act) / Prorogation (Loi)
1968-06-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-07-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Toronto Helicopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Shirmore Investments Ltd. 100 King St. West, 1st Cdn Pl, Box 12, Toronto, ON M5X 1B3 1977-06-20
Les Placements Sutton Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1969-08-26
P.s. Ross International Management Consultants Ltd. First Canadian Place, 12th Floor P.o.box 12, Toronto, ON M5X 1B3 1978-02-03
Cape Asbestos (canada) Ltd. First Canadian Place, P.o.box 12, Toronto, ON M5X 1B3 1953-06-12
Elfro Investments Ltd. 100 King St. West, Box 12, Toronto, AB M5X 1B3 1966-10-11

Corporation Directors

Name Address
- M.P.MCLAUGHLIN 258 VISTA, POINTE-CLAIRE QC H9R 5K8, Canada
M. CORNWALL-JONES 3 ALBERT BRIDGE RD., BATTERSEA, LONDON , United Kingdom
A. SCOTT TAYLOR 4334 MONTROSE AVE., WESTMOUNT QC H3Y 2A9, Canada
IAN A. SOUTAR 3 HUDSON AVE., WESTMOUNT QC H3Y 1Y6, Canada
M.F. NICHOLSON 36 KELWAY BLVD., TORONTO ON M5H 1H1, Canada

Entities with the same directors

Name Director Name Director Address
SUTTON VENTURES LTD. A. SCOTT TAYLOR 4334 MONTROSE AVENUE, WESTMOUNT QC H3Y 2A9, Canada
PEMBROKE MANAGEMENT LTD. A. SCOTT TAYLOR 4334 MONTROSE AVE, WESTMOUNT QC H3Y 2A9, Canada
ASSOCIATION OF CANADIAN INVESTMENT COMPANIES A. SCOTT TAYLOR 44 KING ST. W., SUITE 2204, TORONTO ON M5H 1E2, Canada
SUTTON VENTURES LTD. IAN A. SOUTAR 3 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada
86376 CANADA LTD./LTEE IAN A. SOUTAR 3 HUDSON AVE, WESTMOUNT QC H3Y 1Y6, Canada
FORDCLIFFE SECRETARIAT LTD. - IAN A. SOUTAR 3 HUDSON AVENUE, WESTMOUNT QC H3Y 1Y6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
D.i.c. Canadian Industrial Investments Ltd. 455 Avenue Chester, Mont-royal, QC H3R 1W7 1977-01-31
Investissements Canadiens Pylos Inc. 2997 Cedar Avenue, Montreal, QC H3Y 1Y8 1985-10-16
Les Investissements Canadiens Stadacona Ltee Royal Bank Plaza, Suite 1100 P.o. 55, Toronto, ON M5J 2P9 1978-01-10
Investissements Vistrong Ltee 2 First Canadian Place, Box 420, Toronto, ON M5X 1J3 1948-12-15
Les Investissements Canadiens Teneck Inc. 478 Mountain Avenue, Westmount, QC H3Y 3G2 1979-09-11
Canadian Opportunities Venture Capital Investment Inc. 2900-1000 De La Gauchetière West, Montreal, QC H3B 4W5 2016-10-04
Les Compresseurs D'air Canadiens Ltee 57 Atomic Avenue, Toronto, ON M8Z 5K8 1967-07-31
Les Distillateurs Canadiens Ltee 4878 Rue Levy, Suite 200, St. Laurent, QC H4R 2P1 1953-07-09
Editeurs Italiens- Canadiens Ltee 4759 Gaston R, Pierrefonds, QC 1974-09-23

Improve Information

Please provide details on INVESTISSEMENTS DES ACTIONNAIRES CANADIENS LTEE 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