162993 Canada Inc.

Address:
1 Country Club Drive, Etobicoke, ON M9A 3J3

162993 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 1223640. The registration start date is November 5, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1223640
Business Number 126680271
Corporation Name 162993 Canada Inc.
Registered Office Address 1 Country Club Drive
Etobicoke
ON M9A 3J3
Incorporation Date 1981-11-05
Dissolution Date 1996-03-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL CHADWICK 330 SIMONSTON BLVD, THORNHILL ON L3T 4T5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-11-04 1981-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-11-05 current 1 Country Club Drive, Etobicoke, ON M9A 3J3
Name 1988-07-12 current 162993 Canada Inc.
Name 1986-01-14 1986-01-14 PSYCHASSESSMENT INC.
Name 1983-09-19 1983-09-19 PSYCHSYSTEMS INC.
Name 1983-07-21 1983-07-21 AIDCOM GROUP ENGINEERING LTD.
Name 1981-11-05 1988-07-12 AIDCOM TELESYSTEMS SERVICE CORPORATION
Status 1996-03-18 current Dissolved / Dissoute
Status 1995-03-01 1996-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-11-05 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-03-18 Dissolution
1981-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-08-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 COUNTRY CLUB DRIVE
City ETOBICOKE
Province ON
Postal Code M9A 3J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ontrac Management Resources Ltd. 1 Country Club Drive, Etobicoke, ON M9A 3J3 1979-05-11
The New Job Clinic Ltd. 1 Country Club Drive, Etobicoke, ON M9A 3J3 1981-02-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tamaraks Estates Limited 15 Country Club Drive, Islington, ON M9A 3J3 1963-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
PAUL CHADWICK 330 SIMONSTON BLVD, THORNHILL ON L3T 4T5, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9A3J3

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 162993 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