130883 CANADA INC.

Address:
Toronto-dominion Tower, 55th Floor, Toronto, ON M5K 1H1

130883 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1738488. The registration start date is July 27, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1738488
Corporation Name 130883 CANADA INC.
Registered Office Address Toronto-dominion Tower
55th Floor
Toronto
ON M5K 1H1
Incorporation Date 1984-07-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 6

Directors

Director Name Director Address
M.D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-07-26 1984-07-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-07-27 current Toronto-dominion Tower, 55th Floor, Toronto, ON M5K 1H1
Name 1984-07-27 current 130883 CANADA INC.
Status 1984-08-02 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-07-27 1984-08-02 Active / Actif

Activities

Date Activity Details
1984-07-27 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION TOWER
City TORONTO
Province ON
Postal Code M5K 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85818 Canada Ltd. Toronto-dominion Tower, Suite 4800, Toronto, ON 1978-01-20
S.i.m. Mini Computers (western) Inc. Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1978-12-04
Telmar Communications of Canada, Ltd. Toronto-dominion Tower, Suite 2550, Toronto, ON M5K 1E7 1974-02-07
Fasco Industries (canada) Limited Toronto-dominion Tower, P.o.box 38, Toronto 111, ON M5K 1C7 1962-05-18
Sailfish Sportscraft Limited Toronto-dominion Tower, P.o.box 38, Toronto 1, ON 1957-03-15
Pompes Turbines Astral (alberta) Ltee Toronto-dominion Tower, Suite 1501 Edmonton Centre, Edmonton, AB T5J 2Z1 1979-04-03
Gateford Resources Inc. Toronto-dominion Tower, Suite 2200 P.o.box 61, Toronto, ON M5K 1E7
167657 Canada Inc. Toronto-dominion Tower, Suite 2000 Box 65, Toronto, ON M5K 1E7 1989-04-25
Villett Diesel Specialties Ltd. Toronto-dominion Tower, Suite 1501, Edmonton, AB T5J 2Z1 1978-08-30
130882 Canada Inc. Toronto-dominion Tower, 55th Floor, Toronto, ON M5K 1H1 1984-07-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Georgian Capital Partners Inc. Royal Trust Tower, Td Centre, Suite 2100, Toronto, ON M5K 1H1 1999-03-04
3502201 Canada Inc. Td Centre, Suite 2100 Po Box 141, Toronto, ON M5K 1H1 1999-02-12
Sunrise Fund II Ltd. 79 Wellington West, Suite 2802 Box 128, Toronto, ON M5K 1H1 1988-08-19
130884 Canada Inc. Toronto-dom. Tower, 55th Floor, Toronto, ON M5K 1H1
F.w. Beindorff Enterprises Ltd. Toronto Dominion Centre, Suite 1519 Box 145, Toronto, ON M5K 1H1 1977-12-19
Osborn Laboratories (canada) Inc. Royal Trust Tower, Suite 2100 Box 141, Toronto, ON M5K 1H1 1988-06-10
Capital Plymouth LtÉe 77 King Street West, Suite 4116, Toronto, ON M5K 1H1 1993-03-25
Enruss Oil and Gas Corporation Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1996-03-21
Whispering Coast Sports & Leisure Inc. Royal Trust Tower, Suite 2100, Toronto, ON M5K 1H1 1997-10-20
Whispering Coast Holdings Inc. Toronto Dominion Centre, Suite 2100 P.o. Box 141, Toronto, ON M5K 1H1 1997-10-20
Find all corporations in postal code M5K1H1

Corporation Directors

Name Address
M.D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada

Entities with the same directors

Name Director Name Director Address
130882 CANADA INC. F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
ECONTECH LTD. F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
ECONTECH LTD. F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
ABRAMCO INVESTMENT GROUP INC. F.R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
VAN RAALTE CANADA INC. F.R. ABRAMOVITCH 14 BOBWHITE CRESCENT, WILLOWDALE ON M2L 2E1, Canada
85719 CANADA LTD. - F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARDS DES ORMEAUX QC H9A 1X5, Canada
130884 CANADA INC. F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
92943 CANADA LTD. F.R. ABRAMOVITCH 17 BELCOURT ROAD, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
130882 CANADA INC. M.D. VINEBERG 3461 SIMPSON STREET, MONTREAL QC H3G 2J7, Canada
170645 CANADA INC. M.D. VINEBERG 3461 SIMPSON ST, MONTREAL QC H3G 2J7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1H1

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 130883 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