Onex Walter EI Limited

Address:
161 Bay Street, Suite 4900, Toronto, ON M5J 2S1

Onex Walter EI Limited is a business entity registered at Corporations Canada, with entity identifier is 10979830. The registration start date is September 6, 2018. The current status is Active.

Corporation Overview

Corporation ID 10979830
Business Number 736862087
Corporation Name Onex Walter EI Limited
Registered Office Address 161 Bay Street
Suite 4900
Toronto
ON M5J 2S1
Incorporation Date 2018-09-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
David Copeland 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-09-10 current 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1
Address 2018-09-06 2018-09-10 155 Wellington Street West, Toronto, ON M5V 3J7
Name 2018-09-10 current Onex Walter EI Limited
Name 2018-09-06 2018-09-10 10979830 CANADA INC.
Status 2018-09-06 current Active / Actif

Activities

Date Activity Details
2018-09-10 Amendment / Modification Name Changed.
Section: 178
2018-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 161 Bay Street
City Toronto
Province ON
Postal Code M5J 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lsg Groupe De Services De Location Inc. 161 Bay Street, Suite 3600, Toronto, ON M5J 2S1 1991-03-07
3244521 Canada Inc. 161 Bay Street, Suite 3700 P.o. Box 212, Toronto, ON M5J 2S1 1996-03-26
Sierra Metals Inc. 161 Bay Street, Suite 4260, Toronto, ON M5J 2S1 1996-04-11
Canadian Development and Marketing Corporation 161 Bay Street, P.o. Box 508, Bce Place, Suite 2713, Toronto, ON M5J 2S1
Placer Dome (era) Ltd. 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1996-10-08
Mirabaud Asset Management (canada) Inc. 161 Bay Street, Suite 2706, Toronto, ON M5J 2S1 1997-10-08
Placer Dome International Limited 161 Bay Street, Suite 3700 P.o. Box: 212, Toronto, ON M5J 2S1 1997-11-26
Sedgwick Group Canada 1997 Inc. 161 Bay Street, Suite 1400 Bce Place, Canada Trust Twr., Toronto, ON M5J 2S4 1997-12-16
Albert Willcox & Co. of Canada Ltd. 161 Bay Street, Suite 1400, Toronto, ON M5J 2S4 1958-01-21
Societe Dover (canada) Limitee 161 Bay Street, 27th Floor P.o.box 508, Toronto, ON M5J 2S1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11255266 Canada Corporation 33 Bay St Suite 2812, Toronto, ON M5J 2S1 2019-02-16
Cma Investco Inc. 161 Bay Street, Suite 2617, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-07-31
Iona Cannabis Corp. 4010 - 161 Bay Street, Toronto, ON M5J 2S1 2018-07-13
Tf R&s Canada Ltd. 161 Bay Street, Suite 4535, Toronto, ON M5J 2S1 2018-05-14
Arch Cares Foundation 161 Bay Street, Suite 2100, Td Canada Trust Tower, Toronto, ON M5J 2S1 2018-02-12
10512508 Canada Inc. 161 Bay Street 27th Floor, Toronto, ON M5J 2S1 2017-11-27
Thrivespace Health and Wellness Inc. 2900-161 Bay Street, Toronto, ON M5J 2S1 2017-07-31
Crimson Asset Management Ltd. 161 Bay Street, Suite 2210, Toronto, ON M5J 2S1 2017-07-26
9705708 Canada Ltd. Suite 2430, Td-canada Trust Tower, 161 Bay Street, Toronto, ON M5J 2S1 2016-04-11
9194649 Canada Inc. 161 Bay Street, Suite 5000, Toronto, ON M5J 2S1 2015-02-20
Find all corporations in postal code M5J 2S1

Corporation Directors

Name Address
David Copeland 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada

Entities with the same directors

Name Director Name Director Address
ONCAP Advisors Inc. Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Onex Walter EI II Limited Christopher Govan 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
Clipper Minerals Corp. David Copeland 6 Falcon Place, St. John's NL A1A 5P1, Canada
StartingStartups Investment Fund Inc. DAVID COPELAND 5812 BASELINE, R.R. #5, GUELPH ON N1H 6J2, Canada
Onex Walter EI II Limited David Copeland 161 Bay Street, Suite 4900, Toronto ON M5J 2S1, Canada
SCIENCE OF SELF KNOWLEDGE David Copeland 374 Avenue Clarke, Westmount QC H3Z 2E6, Canada
Physicians for a Smoke-Free Canada DAVID COPELAND 374 AVENUE CLARKE, WESTMOUNT QC H3Z 2E6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2S1

Similar businesses

Corporation Name Office Address Incorporation
Onex Walter Ei II Limited 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2018-09-06
E.f. Walter Limitee 51 Wingold Ave, Toronto, ON M6B 1P8 1950-12-15
La Compagnie J. Walter Thompson Limitee 160 Bloor Street East, Suite 800, Toronto, ON M4W 3P7 1930-01-09
Walter Macgregor & Associes Limitee 1980 Sherbrooke St West, Suite 750, Montreal, QC H3H 1E8 1971-08-18
J. Walter Thompson Company Limited 160 Bloor Street East, Suite 1100, Toronto, ON M4W 3P7
Planchers De Beton Walter Batista Limitee 197 Montclair St, Hull, QC 1974-12-19
Onex Ilac Ei Limited 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2019-07-09
Onex Ilac Ei II Limited 161 Bay Street, Suite 4900, Toronto, ON M5J 2S1 2019-07-09
Onex Industries Limited 2378 Holly Lane, Ottawa, ON K1V 7P1 1973-07-23
Walter Rein Limitee 280 Dorval Ave, Rm 200, Dorval, QC H9S 3H4 1968-06-13

Improve Information

Please provide details on Onex Walter EI Limited 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