113398 CANADA CORPORATION

Address:
181 University Avenue, Suite 420, Toronto, ON M5H 3M7

113398 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1252020. The registration start date is December 18, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1252020
Corporation Name 113398 CANADA CORPORATION
Registered Office Address 181 University Avenue
Suite 420
Toronto
ON M5H 3M7
Incorporation Date 1981-12-18
Dissolution Date 1985-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 7

Directors

Director Name Director Address
A. MILES 533 WOBURN AVE., TORONTO ON , Canada
A. CHURCHILL 63A WAYLAND AVE., TORONTO ON , Canada
R.C. BUGEAUD 5151 GEORGE ST., HALIFAX NS , Canada
J. CHURCHILL 52 KILDEEN CRES., TORONTO ON , Canada
A. KRISTAPSONS 265 GLEN FOREST RD., TORONTO ON , Canada
J. MILES C/O GENERAL DELIVERY, WEST BAY NS , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-17 1981-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-18 current 181 University Avenue, Suite 420, Toronto, ON M5H 3M7
Name 1981-12-18 current 113398 CANADA CORPORATION
Status 1985-04-23 current Dissolved / Dissoute
Status 1985-04-06 1985-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-18 1985-04-06 Active / Actif

Activities

Date Activity Details
1985-04-23 Dissolution
1981-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1982-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
A. MILES 533 WOBURN AVE., TORONTO ON , Canada
A. CHURCHILL 63A WAYLAND AVE., TORONTO ON , Canada
R.C. BUGEAUD 5151 GEORGE ST., HALIFAX NS , Canada
J. CHURCHILL 52 KILDEEN CRES., TORONTO ON , Canada
A. KRISTAPSONS 265 GLEN FOREST RD., TORONTO ON , Canada
J. MILES C/O GENERAL DELIVERY, WEST BAY NS , Canada

Entities with the same directors

Name Director Name Director Address
LES SERVICES FINANCIERS SEPPA INC. SEPPA FINANCIAL SERVICES INC. J. CHURCHILL 213 EVERGREEN DRIVE, BEACONSFIELD QC , Canada
EGG PUBLISHING INC. LES PUBLICATIONS EGG INC. J. CHURCHILL 4402 ST. DOMINIQUE ST., MONTREAL QC H2W 2B3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Corporation Internationale (canada) Ttq Associes 840 Ernest-gagnon Street, Quebec, QC G1S 4M6 1990-05-22
Corporation Des Produits De Confort Internationale (canada) 141 Cidermill Ave, Vaughan, ON L4K 4G5
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
Canada Gen Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-20

Improve Information

Please provide details on 113398 CANADA CORPORATION 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