103447 CANADA INC.

Address:
250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6

103447 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1082647. The registration start date is February 2, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1082647
Business Number 105805717
Corporation Name 103447 CANADA INC.
Registered Office Address 250 Consumers Road
Suite 301
Willowdale
ON M2J 4V6
Incorporation Date 1981-02-02
Dissolution Date 2010-12-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAM LETOVSKY 5624 ELDRIDGE AVENUE, COTE ST LUC QC H4W 2C8, Canada
EDWARD S BARR 2241 CHANCERY LANE, OAKVILLE ON L6J 5Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-02-01 1981-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-08-03 current 250 Consumers Road, Suite 301, Willowdale, ON M2J 4V6
Address 1999-01-01 1999-08-03 5350 Macdonald, Apt 1601, Montreal, QC H3X 3W2
Address 1981-02-02 1999-01-01 5624 Eldridge Avenue, Cote St-luc, QC H4W 2C8
Name 1981-02-02 current 103447 CANADA INC.
Status 2010-12-22 current Dissolved / Dissoute
Status 2008-11-12 2010-12-22 Active / Actif
Status 2008-07-10 2008-11-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-10-01 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-11-14 2002-10-01 Active / Actif
Status 1999-05-26 2001-11-14 Active / Actif
Status 1997-06-01 1999-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-12-22 Dissolution Section: 210(3)
1999-08-03 Amendment / Modification RO Changed.
1981-02-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2009-09-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2008-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 250 CONSUMERS ROAD
City WILLOWDALE
Province ON
Postal Code M2J 4V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Financial Markets Association of Canada 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1978-09-25
Canadian Association of Direct Relationship Insurers (cadri) 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-01-27
La SociÉtÉ Canadienne De TÉlÉsantÉ 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1998-08-12
Crc Multimedia Inc. 250 Consumers Road, Suite 716, North York (toronto), ON M2J 4V6 1999-11-19
International Business Technology (canada) Inc. 250 Consumers Road, Suite 706, Toronto, ON M2J 4V6 2001-10-18
The Jerusalem Foundation of Canada Inc. 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1970-10-08
The Canadian Association for Healthcare Reimbursement 250 Consumers Road, Unit #301, Ontario, ON M2J 4V6 2004-02-27
Ontario Brokers Inc. 250 Consumers Road, Suite 717, Toronto, ON M2J 4V6 2004-03-02
Art Dealers Association of Canada Foundation 250 Consumers Road, Suite 301, Toronto, ON M2J 4V6 1986-02-07
Triple Data Inc. 250 Consumers Road, Suite 306, Toronto, ON M2J 4V6 2002-10-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12471060 Canada Inc. #310 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-11-04
Attract Investment Consulting Inc. 1108 - 250 Consumers Rd, Mailbox #283, Toronto, ON M2J 4V6 2020-11-02
Bolts High Performance 250 Consumers Road Unit #147, Toronto, ON M2J 4V6 2020-09-14
Brite Insurance Inc. 905 - 250 Consumers Road, Toronto, ON M2J 4V6 2020-08-31
Brite Mortgage Inc. 250 Consumers Road, Suite 905, Toronto, ON M2J 4V6 2020-07-27
Mkm Property Solutions Inc. 190-1108-250 Consumers Road, Toronto, ON M2J 4V6 2020-07-22
Shenzhen University Alumni Association of Ontario 909-250 Comsumers Rd, Toronto, ON M2J 4V6 2020-06-10
Ozean International Canada Inc. Unit 717 - 250 Consumers Rd., Toronto, ON M2J 4V6 2020-06-02
Jeta Financial Consulting Incorporated 250 Consumers Rd., Unit 1002, North York, ON M2J 4V6 2020-05-15
Novalantic Inc. Unit 1108, #186, 250 Consumers Road, Toronto, ON M2J 4V6 2020-05-05
Find all corporations in postal code M2J 4V6

Corporation Directors

Name Address
WILLIAM LETOVSKY 5624 ELDRIDGE AVENUE, COTE ST LUC QC H4W 2C8, Canada
EDWARD S BARR 2241 CHANCERY LANE, OAKVILLE ON L6J 5Z1, Canada

Entities with the same directors

Name Director Name Director Address
164927 CANADA INC. EDWARD S BARR 2241 CHANCERY LANE, OAKVILLE ON L6J 4Z1, Canada
E.S. BARR HOLDINGS INC. EDWARD S BARR 2241 CHANCERY LANE, OAKVILLE ON , Canada
LORNIAN MARKETING LTD. WILLIAM LETOVSKY 5624 ELDRIDGE AVENUE, MONTREAL QC , Canada

Competitor

Search similar business entities

City WILLOWDALE
Post Code M2J 4V6

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 103447 CANADA INC. 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