114049 CANADA INC.

Address:
Priory Square, Guelph, ON N1H 6P8

114049 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1270923. The registration start date is February 1, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1270923
Corporation Name 114049 CANADA INC.
Registered Office Address Priory Square
Guelph
ON N1H 6P8
Incorporation Date 1982-02-01
Dissolution Date 1983-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 20 - 20

Directors

Director Name Director Address
J. MACKINTOSH 3303 DON MILLS RD., SUITE 3102, WILLOWDALE ON M2J 4T6, Canada
H. DOWN 1741 MONTEITH ST., VICTORIA BC V8R 5X4, Canada
R. COULTHARD RR 3, GLENCOE ON N0L 1M0, Canada
W. HANSTEAD 18 ALDER CRES., OTTAWA ON K1B 4X6, Canada
G. SINCLAIR 26 EDDY PLACE, SASKATOON SK S7K 1A1, Canada
W. MCBRIDE 21 GLACIER PL., ST. ALBERT AB T8N 1R7, Canada
R. KING NoAddressLine, WARREN MB R0C 3E0, Canada
R. DOWN RR 1, HENSALL ON N0M 1X0, Canada
M. COWAL 542 NIAGARA ST., ST. CATHARINES ON L2M 3P5, Canada
G. VIERECK 2113 SEAL COVE CIRCLE, PRINCE RUPERT BC V8J 2G4, Canada
J.J. MACDONALD RIVER BOURGEOIS, RICHMOND NS B0E 2X0, Canada
N. CHARUK 86 CARNEY AVE., MONCTON NB E1C 4H8, Canada
C. BROWN RR 1, RICHMOND ON K0A 2Z0, Canada
B. MCCUTCHEON RR 2, PROTON ON N0C 1L0, Canada
F. WALL RR 2, PORT BURWELL ON N0J 1T0, Canada
T. DONKERSGOED BOX 988, COALDALE AB T0K 0L0, Canada
W. MCLEOD 43 CHERRY CRES., BRANDON MB R3B 0Y3, Canada
J. MORNEAU 1140 COVENTRY COURT, WINDSOR ON N8S 2W9, Canada
K. SPROULE NoAddressLine, LAFLECHE SK S0H 2K0, Canada
E. NESBITT 54 EVERGREEN CRES., KITCHENER ON N2M 4J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-01-31 1982-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-02-01 current Priory Square, Guelph, ON N1H 6P8
Name 1982-02-01 current 114049 CANADA INC.
Status 1983-05-10 current Dissolved / Dissoute
Status 1982-02-01 1983-05-10 Active / Actif

Activities

Date Activity Details
1983-05-10 Dissolution
1982-02-01 Incorporation / Constitution en société

Office Location

Address PRIORY SQUARE
City GUELPH
Province ON
Postal Code N1H 6P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1983-10-07
La Compagnie D'assurance Generale Co-operators Priory Square, Guelph, ON N1H 6P8 1983-10-07
Ciag Management Limited Priory Square, Guelph, ON N1H 6P8 1975-08-20
Co-operators Compagnie D'assurance-vie Priory Square, Guelph, ON N1H 6P8 1981-01-19
Cudata Services (ontario) Limited Priory Square, Guelph, ON N1H 6P8 1982-10-26
Co-operators Development Corporation Limited Priory Square, Guelph, ON N1H 6P8 1982-11-23
Association D'assurance Co-operators Priory Square, Guelph, ON N1H 6P8 1983-01-01
Co-operators Financial Services Limited Priory Square, Guelph, ON N1H 6P8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Compagnie D'assurance Coseco Cooperators Group Limited, Guelph, ON N1H 6P8 1987-06-29
Co-operators Investment Counselling Limited 7-w Priory Square, Guelph, ON N1H 6P8 1984-07-18

Corporation Directors

Name Address
J. MACKINTOSH 3303 DON MILLS RD., SUITE 3102, WILLOWDALE ON M2J 4T6, Canada
H. DOWN 1741 MONTEITH ST., VICTORIA BC V8R 5X4, Canada
R. COULTHARD RR 3, GLENCOE ON N0L 1M0, Canada
W. HANSTEAD 18 ALDER CRES., OTTAWA ON K1B 4X6, Canada
G. SINCLAIR 26 EDDY PLACE, SASKATOON SK S7K 1A1, Canada
W. MCBRIDE 21 GLACIER PL., ST. ALBERT AB T8N 1R7, Canada
R. KING NoAddressLine, WARREN MB R0C 3E0, Canada
R. DOWN RR 1, HENSALL ON N0M 1X0, Canada
M. COWAL 542 NIAGARA ST., ST. CATHARINES ON L2M 3P5, Canada
G. VIERECK 2113 SEAL COVE CIRCLE, PRINCE RUPERT BC V8J 2G4, Canada
J.J. MACDONALD RIVER BOURGEOIS, RICHMOND NS B0E 2X0, Canada
N. CHARUK 86 CARNEY AVE., MONCTON NB E1C 4H8, Canada
C. BROWN RR 1, RICHMOND ON K0A 2Z0, Canada
B. MCCUTCHEON RR 2, PROTON ON N0C 1L0, Canada
F. WALL RR 2, PORT BURWELL ON N0J 1T0, Canada
T. DONKERSGOED BOX 988, COALDALE AB T0K 0L0, Canada
W. MCLEOD 43 CHERRY CRES., BRANDON MB R3B 0Y3, Canada
J. MORNEAU 1140 COVENTRY COURT, WINDSOR ON N8S 2W9, Canada
K. SPROULE NoAddressLine, LAFLECHE SK S0H 2K0, Canada
E. NESBITT 54 EVERGREEN CRES., KITCHENER ON N2M 4J4, Canada

Entities with the same directors

Name Director Name Director Address
C.I.S. LTD. B. MCCUTCHEON RR 2, PRONTON ON , Canada
OPTIPRO INC. C. BROWN 124 DUPLEX AVENUE, TORONTO ON , Canada
CO-OPERATORS GENERAL INSURANCE COMPANY C. BROWN PRIORY SQUARE, GUELPH ON N1H 6P8, Canada
CO-OPERATORS LIFE INSURANCE COMPANY C. BROWN PRIORY SQUARE, GUELPH ON N1H 6P8, Canada
C.I.S. LTD. C. BROWN RR 1, RICHMOND ON , Canada
C.I.S. LTD. E. NESBITT 54 EVERGREEN CRS., KITCHENER ON , Canada
C.I.S. LTD. F. WALL RR 2, PORT BURWELL ON , Canada
CO-OPERATORS GENERAL INSURANCE COMPANY G. SINCLAIR PRIORY SQUARE, GUELPH ON N1H 6P8, Canada
E.Q.U.A.L.S. FOUNDATION G. SINCLAIR HYMUS BLVD, POINTE CLAIRE QC H9R 4T2, Canada
CO-OPERATORS LIFE INSURANCE COMPANY G. SINCLAIR PRIORY SQUARE, GUELPH ON N1H 6P8, Canada

Competitor

Search similar business entities

City GUELPH
Post Code N1H6P8

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 114049 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