106840 CANADA LTEE

Address:
2 St. Clair Avenue West, Toronto, ON M4V 1L5

106840 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 1139274. The registration start date is May 8, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1139274
Corporation Name 106840 CANADA LTEE
Registered Office Address 2 St. Clair Avenue West
Toronto
ON M4V 1L5
Incorporation Date 1981-05-08
Dissolution Date 1983-03-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL KAYLOR 4903 JEAN BRILLANT, MONTREAL QC H3W 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-05-07 1981-05-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-05-08 current 2 St. Clair Avenue West, Toronto, ON M4V 1L5
Name 1981-05-08 current 106840 CANADA LTEE
Status 1983-03-01 current Dissolved / Dissoute
Status 1981-05-08 1983-03-01 Active / Actif

Activities

Date Activity Details
1983-03-01 Dissolution
1981-05-08 Incorporation / Constitution en société

Office Location

Address 2 ST. CLAIR AVENUE WEST
City TORONTO
Province ON
Postal Code M4V 1L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Meridien Inc. 2 St. Clair Avenue West, Suite 1700, Toronto, ON M4V 1L5 1966-09-29
Metro Canada Limited 2 St. Clair Avenue West, 8th Floor, Toronto, ON M4V 1L7 1976-10-19
Smith Transportation Consultants Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1977-03-15
Procter & Gamble Specialties Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L5 1974-08-01
102217 Canada Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Niagara District Broadcasting Limited 2 St. Clair Avenue West, Toronto, ON M4V 1L6 1980-10-29
Utdc Research & Development Ltd. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-03-25
Societe Immobiliere C.a.c. Limitee 2 St. Clair Avenue West, Toronto, ON M4V 1L8
167084 Canada Inc. 2 St. Clair Avenue West, Suite 1703, Toronto, ON M4V 1L5 1989-03-23
Utdc Services Inc. 2 St. Clair Avenue West, Toronto, ON M4V 1L7 1981-11-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267032 Canada Inc. 2 St-clair Ave W, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
Mantex Realty II Inc. 2 St-clair Ave West, Suite 1004, Toronto, ON M4V 1L5 1992-07-09
Hotel Dorchester Ltee 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-09
Incontext Systems Inc. 2 St-clair Avenue West, Suite 1600, Toronto, ON M4V 1L5
Delta Hotels International Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1977-05-19
3267041 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
3267067 Canada Inc. 2 St-clair Ave West, Suite 1703, Toronto, ON M4V 1L5 1996-05-31
Kulhay Wellness Clinic & Education Centre Inc. 2 St Clair Avenue West, Suite 607, Toronto, ON M4V 1L5 1997-09-17
Delta Hotels Canada Limited 2 St Clair Avenue, Suite 701, Toronto, ON M4V 1L5 1973-12-14
Aview Technology Inc. 2 St-clair Ave W, Suite 1700, Toronto, ON M4V 1L5 1990-10-12
Find all corporations in postal code M4V1L5

Corporation Directors

Name Address
MICHAEL KAYLOR 4903 JEAN BRILLANT, MONTREAL QC H3W 1T8, Canada

Entities with the same directors

Name Director Name Director Address
GOTTLIEB, KAYLOR, SWIFT & STOCKS CONSULTANTS INC. MICHAEL KAYLOR 5026 ROSLYN AVENUE, MONTREAL QC , Canada
4432711 CANADA INC. Michael Kaylor 1250 René-Lévesque Blvd. West, Suite 1400, Montreal QC H3B 5E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4V1L5

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22

Improve Information

Please provide details on 106840 CANADA 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