116594 CANADA INC.

Address:
20 Kingsgrove Blvd., Toronto, ON M8X 2N5

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 Overview

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

Directors

Director Name Director Address
SCOTT CAMPBELL 20 KINGSGROVE BLVD., TORONTO ON M8X 1N5, Canada

Corporation History

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

Activities

Date Activity Details
1995-07-05 Dissolution
1982-07-30 Incorporation / Constitution en société

Office Location

Address 20 KINGSGROVE BLVD.
City TORONTO
Province ON
Postal Code M8X 2N5
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

Name Address
SCOTT CAMPBELL 20 KINGSGROVE BLVD., TORONTO ON M8X 1N5, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M8X2N5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches