116594 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1343289. The registration start date is July 30, 1982. The current status is Dissolved.
Corporation ID | 1343289 |
Business Number | 876389065 |
Corporation Name | 116594 CANADA INC. |
Registered Office Address |
20 Kingsgrove Blvd. Toronto ON M8X 2N5 |
Incorporation Date | 1982-07-30 |
Dissolution Date | 1995-07-05 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SCOTT CAMPBELL | 20 KINGSGROVE BLVD., TORONTO ON M8X 1N5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1982-07-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1982-07-29 | 1982-07-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1982-07-30 | current | 20 Kingsgrove Blvd., Toronto, ON M8X 2N5 |
Name | 1982-07-30 | current | 116594 CANADA INC. |
Status | 1995-07-05 | current | Dissolved / Dissoute |
Status | 1985-11-02 | 1995-07-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1982-07-30 | 1985-11-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-07-05 | Dissolution | |
1982-07-30 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
12455153 Canada Inc. | 571 Prince Edward Drive North, Unit 611, Etobicoke, ON M8X 0A1 | 2020-10-28 |
12247852 Canada Inc. | 571 Prince Edward Drive North, Etobicoke, ON M8X 0A1 | 2020-08-05 |
6304311 Canada Inc. | 4196, Dundas Street West, #314, Toronto, ON M8X 0A3 | 2004-11-01 |
6131999 Canada Inc. | 508 - 4196 Dundas Street West, Toronto, ON M8X 0A3 | 2003-08-26 |
11834584 Canada Ltd. | 201-30 Old Mill Road, Toronto, ON M8X 0A5 | 2020-01-09 |
Kate Stuart Design Inc. | 9 Old Mill Terrace, Toronto, ON M8X 1A1 | 2015-03-06 |
W-tara Inc. | 47 Old Mill Terrace, Etobicoke, ON M8X 1A1 | 2010-12-31 |
Canadian Institute of Finance and Management International Inc. | 2336a Bloor Street West, Suite 200, Toronto, ON M8X 1A1 | 2002-07-04 |
8365679 Canada Incorporated | 52 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-12-04 |
8189005 Canada Inc. | 60 Old Mill Terrace, Toronto, ON M8X 1A2 | 2012-05-09 |
Find all corporations in postal code M8X |
Name | Address |
---|---|
SCOTT CAMPBELL | 20 KINGSGROVE BLVD., TORONTO ON M8X 1N5, Canada |
Name | Director Name | Director Address |
---|---|---|
Hashimoto Health Inc. | Scott Campbell | 10 Breton Lane, Stratford PE C1B 4A3, Canada |
Accredited Meter Verifier EGW Corporation | SCOTT CAMPBELL | 200 QUEEN STREET, LAKEFIED ON K0L 2H0, Canada |
International Conference Development Agency Corporation | Scott Campbell | 1330 Avenue of the Americas, Suite 23A, New York NY 10019, United States |
3599639 CANADA LTD. | SCOTT CAMPBELL | R.R. 4, COBOURG ON K9A 4J7, Canada |
3185672 CANADA LTD. | Scott Campbell | Rr 4, Cobourg ON K9A 4J7, Canada |
Proactive Consultations Inc. | Scott Campbell | 17-100 Pennsylvania Road SE, Calgary AB T2A 4Y8, Canada |
8871841 CANADA INC. | Scott Campbell | 10 Duncan Avenue, Stratford PE C1B 1L3, Canada |
10630802 Canada Ltd. | Scott Campbell | 538 Bay Street, Midland ON L4R 1L3, Canada |
Integrated Medical Technologies Inc. | Scott Campbell | 10 Breton Lane, Stratford PE C1B 4A3, Canada |
City | TORONTO |
Post Code | M8X2N5 |
Please provide details on 116594 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |