128988 CANADA INC.

Address:
Commerce Court, Suite 5000, Toronto, ON M5L 1E7

128988 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1612891. The registration start date is December 12, 1983. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1612891
Corporation Name 128988 CANADA INC.
Registered Office Address Commerce Court
Suite 5000
Toronto
ON M5L 1E7
Incorporation Date 1983-12-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
R.A. WILOUGHBY 33 SCARTH ROAD, TORONTO ON M4W 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-12-11 1983-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-12-12 current Commerce Court, Suite 5000, Toronto, ON M5L 1E7
Name 1983-12-12 current 128988 CANADA INC.
Status 1984-08-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1983-12-12 1984-08-31 Active / Actif

Activities

Date Activity Details
1983-12-12 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT
City TORONTO
Province ON
Postal Code M5L 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Land and Investment Company, Limited Commerce Court, Toronto, ON M5L 1A2 1915-02-24
Commerce-ud Inc. Commerce Court, Toronto, ON 1937-03-25
Affacturage Commerce Limitee Commerce Court, P.o.box 57, Toronto, ON M5L 1B9 1971-04-08
Kahulu Creek Mining Company, Limited Commerce Court, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1971-03-26
John F. Sullivan Co. of Canada, Ltd. Commerce Court, Box 383, Toronto, ON M5Z 1G3 1972-01-19
L'institut Canadien De Politique Economique Commerce Court, P.o.box 131, Toronto, ON M5L 1E6 1978-07-20
Imbank Nominees Limitee Commerce Court, Toronto, ON M5L 1A2 1956-01-26
Banque Canadienne Imperiale De Commerce Commerce Court, Toronto Ont, ON 1961-04-14
151142 Canada Inc. Commerce Court, Box 438, Toronto, ON M5L 1J3
Corporation De Developpement Cibc Commerce Court, Toronto, ON M5L 1A2 1989-06-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confederation of Church and Business People Commerce Court West, Suite 4195 P.o.box 152, Toronto, ON M5L 1E7 1977-02-08
Bgh Management Consultants (ontario) Ltd. Commerce Court West, Suite 1875 P.o. Box 178, Toronto, ON M5L 1E7 1977-11-07
Moncton Refrigerants Inc. Commerce Court West, Suite 3990, Toronto, ON M5L 1E7 1986-05-22
Kidd Creek Exploration Ltd. Commerce Court West, Suite 5000 P.o.box 175, Toronto, ON M5L 1E7 1982-11-17
128987 Canada Inc. Commerce Court West, Suite 5000, Toronto, ON M5L 1E7 1983-12-12
Fred W. Thompson Management Limited Commerce Court West, Suite 5190 Box 155, Toronto, ON M5L 1E7 1984-02-09
Societe Miniere Kidd Creek Ltee Commerce Court West, Suite 5000, Toronto, ON M5L 1E7

Corporation Directors

Name Address
R.A. WILOUGHBY 33 SCARTH ROAD, TORONTO ON M4W 2S5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1E7

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 128988 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