155625 CANADA LTD.

Address:
35 Wynford Heights Cres., Suite 204, Don Mills, ON M3C 1K9

155625 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 1720066. The registration start date is August 7, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1720066
Business Number 872110689
Corporation Name 155625 CANADA LTD.
Registered Office Address 35 Wynford Heights Cres.
Suite 204
Don Mills
ON M3C 1K9
Incorporation Date 1984-08-07
Dissolution Date 1996-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J.W. DRAPER 35 WYNFORD HEIGHTS CRES. STE 204, DON MILLS ON M3C 1K9, Canada
M.E. SANSACK 35 WYNFORD HEIGHTS CRES. STE 204, DON MILLS ON M3C 1K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-08-06 1984-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-07 current 35 Wynford Heights Cres., Suite 204, Don Mills, ON M3C 1K9
Name 1987-05-12 current 155625 CANADA LTD.
Name 1984-08-07 1987-05-12 MOORINGS YACHT CHARTERS LTD.
Status 1996-06-08 current Dissolved / Dissoute
Status 1990-12-01 1996-06-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-07 1990-12-01 Active / Actif

Activities

Date Activity Details
1996-06-08 Dissolution
1984-08-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 35 WYNFORD HEIGHTS CRES.
City DON MILLS
Province ON
Postal Code M3C 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Simon Marketing and Trading Ltd. 35 Wynford Heights Crescent, Suite 1405, Don Mills, ON M3C 1K9 1979-08-17
Tourcomo Canada Limited 35 Wynford Heights, Apt 1105, Toronto, ON M3C 1K9 1972-07-14
Avilla International Explorations Limited 35 Wynford Heights Crescent, Apt 1105, Don Mills, ON M3C 1K9 1971-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12355256 Canada Inc. 181 Wynford Drive, Unit 3009, Toronto, ON M3C 0C6 2020-09-20
Global Spiritual and Emotional Wellness Centre 505-181 Wynford Drive, Toronto, ON M3C 0C6 2020-08-24
Kara Vault Inc. Ph1 - 181 Wynford Drive, North York, ON M3C 0C6 2020-08-18
G&g Soft Ltd. 1001-181 Wynford Drive, North York, ON M3C 0C6 2020-01-16
11723057 Canada Inc. 1906-181 Wynford Drive, Toronto, ON M3C 0C6 2019-11-05
11607901 Canada Incorporated 181 Wynford Drive, Apartment 2002, Toronto, ON M3C 0C6 2019-09-05
11500112 Canada Inc. 1205, 181 Wynford Drive, Toronto, ON M3C 0C6 2019-07-05
11326473 Canada Inc. 181 Wynford Dr, Unit 709, North York, ON M3C 0C6 2019-03-28
11247484 Canada Inc. #910 - 181 Wynford Drive, North York, Toronto, ON M3C 0C6 2019-02-12
Alter Trading Company Inc. 708-181 Wynford Drive, Toronto, ON M3C 0C6 2018-12-03
Find all corporations in postal code M3C

Corporation Directors

Name Address
J.W. DRAPER 35 WYNFORD HEIGHTS CRES. STE 204, DON MILLS ON M3C 1K9, Canada
M.E. SANSACK 35 WYNFORD HEIGHTS CRES. STE 204, DON MILLS ON M3C 1K9, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3C1K9

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
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 155625 CANADA LTD. 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