133562 CANADA INC.

Address:
390 Bay Street, Suite 920, Toronto, ON M5H 2Y2

133562 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1721208. The registration start date is June 18, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1721208
Business Number 123233629
Corporation Name 133562 CANADA INC.
Registered Office Address 390 Bay Street
Suite 920
Toronto
ON M5H 2Y2
Incorporation Date 1984-06-18
Dissolution Date 2013-03-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
FRANCO PERUGINI 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
ANITA SHORT 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-06-17 1984-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-06-18 current 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2
Address 1984-06-18 current 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2
Name 1984-06-18 current 133562 CANADA INC.
Status 2013-03-26 current Dissolved / Dissoute
Status 1984-06-18 2013-03-26 Active / Actif

Activities

Date Activity Details
2013-03-26 Dissolution Section: 210(2)
1984-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94699 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94698 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94696 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
95715 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95714 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95712 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95711 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
Les Industries Tenn-top Ltee 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 1976-12-02
Amenagement Westop Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1977-01-06
Marobmac Christian Faith Publications Incorporated 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1977-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Venture Link Management Corporation 390 Bay, Suite 2020, Toronto, ON M5H 2Y2 1983-01-18
Zekabarot Inc. 390 Bay St., Suite 504, Toronto, ON M5H 2Y2 1976-12-13
70,052 Canada Ltd. 390 Bay St 1, Suite 1510, Toronto, ON M5H 2Y2 1974-10-30
Les Controles Wiatt Ltee 390 Bay Street, Suite 504, Toronto, ON M5H 2Y2 1977-02-08
Cheesmac Enterprises Ltd. 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2 1977-07-08
Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H 2Y2 1977-07-04
85934 Canada Ltd. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-02-08
Associated Screen News Limited 390 Bay Street, Suite 722, Toronto, ON M5H 2Y2 1926-04-16
Comoro Capital Ltd. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1995-12-18
Addex Resources Inc. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
Find all corporations in postal code M5H2Y2

Corporation Directors

Name Address
FRANCO PERUGINI 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
WILLIAM PENCER 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
ANITA SHORT 290 YONGE STREET, SUITE 700, TORONTO ON M5B 2C3, Canada
ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Entities with the same directors

Name Director Name Director Address
12361698 CANADA INC. Alan Marcovitz 2600-600 De Maisonneuve Bvd. W., Montreal QC H3A 3J2, Canada
3258165 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
MAYCLIFF DEVELOPMENT INC. - AMENAGEMENT MAYCLIFF INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
IMMEUBLES WESTCLIFF (GALERIES RICHELIEU) INC. WESTCLIFF REALTIES (GALERIES RICHELIEU) INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
6215408 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
90541 CANADA LTD.- 90541 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
91831 CANADA LTD.- · 91831 CANADA LTÉE ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
158518 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
149931 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada
168816 CANADA INC. ALAN MARCOVITZ 600 DE MAISONNEUVE BLVD. WEST, SUITE 2600, MONTREAL QC H3A 3J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y2

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 133562 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