136554 CANADA INC.

Address:
120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8

136554 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1792211. The registration start date is November 5, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1792211
Business Number 871793683
Corporation Name 136554 CANADA INC.
Registered Office Address 120 Bloor Street East
7th Floor
Toronto
ON M4W 1B8
Incorporation Date 1984-11-05
Dissolution Date 1992-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R.S. PADDON 12 EDEN BROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
WINSTON LING 33 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
B.L. STEPHENS 44 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
H. MICHAEL BURNS KINGSWOOD, RR 3, KING ON L0G 1K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-11-04 1984-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-11-05 current 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Name 1984-11-05 current 136554 CANADA INC.
Status 1992-12-31 current Dissolved / Dissoute
Status 1984-11-05 1992-12-31 Active / Actif

Activities

Date Activity Details
1992-12-31 Dissolution
1984-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2752276 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8
Compagnie Trust Coronet 120 Bloor Street East, Salle 809, Toronto, ON R3B 2A9 1980-05-02
Amicare Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1981-02-02
Crown Financial Services Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1982-11-01
176808 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
176809 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1983-12-05
Sdl/datacrown Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
Centres Financiers Crown Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1985-12-06
151221 Canada Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2779374 Canada Inc. 160 Bloor Street East, Toronto, ON M4W 1B8 1991-12-16
Crown Financial Services Inc. 10 Bloor Street East, Toronto, ON M4W 1B8 1987-12-15
129214 Canada Inc. 120 Bloor East, 7th Floor, Toronto, ON M4W 1B8 1983-12-28
Fincom Data Systems Inc. 121 Bloor Street East, Suite 700, Toronto, AB M4W 1B8 1979-09-10
Crown, Compagnie D'assurance-vie 120 Bloor St East, Toronto, ON M4W 1B8 1900-06-14
Societe Immobiliere Crown Vie Inc. 120 Bloor E, Toronto, ON M4W 1B8
Crown Overseas Holdings Ltd. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8 1986-09-29
Crowntek Inc. 120 Bloor Street East, 7th Floor, Toronto, ON M4W 1B8
129215 Canada Inc. 120 Bloor Street East, Toronto, ON M4W 1B8 1983-12-28
129213 Canada Inc. 120 Bloor East, 7th Floor, Toronto, ON M4W 1B8 1983-12-28
Find all corporations in postal code M4W1B8

Corporation Directors

Name Address
R.S. PADDON 12 EDEN BROOK HILL, ETOBICOKE ON M9A 3Z6, Canada
WINSTON LING 33 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
B.L. STEPHENS 44 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
H. MICHAEL BURNS KINGSWOOD, RR 3, KING ON L0G 1K0, Canada

Entities with the same directors

Name Director Name Director Address
160789 CANADA INC. B.L. STEPHENS 33 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada
129213 CANADA INC. B.L. STEPHENS 44 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
CROWN FINANCIAL SERVICES INC. B.L. STEPHENS 51 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
AMICARE INC. B.L. STEPHENS 51 LONGWOOD DRIVE, DON MILLS ON M3B 1T9, Canada
PENDEXCARE LTD. H. MICHAEL BURNS 1314 KING VAUGHAN ROAD, MAPLE ON L6A 2A5, Canada
ALGOMA CENTRAL RAILWAY H. MICHAEL BURNS RR 3, KING CITY ON L0G 1K0, Canada
ALGOMA CENTRAL RAILWAY H. MICHAEL BURNS RR 3, KING CITY ON L0G 1K0, Canada
DOME PETROLEUM LIMITED H. MICHAEL BURNS KINGSWOOD FARM, RR 3, KING CITY ON L0G 1K0, Canada
CROWNTEK INC. H. MICHAEL BURNS RR.3, KINGSWOOD FARM, KING CITY ON L0G 1K0, Canada
ALGOMA CENTRAL RAILWAY H. MICHAEL BURNS RR 3, KING CITY ON L0G 1K0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1B8

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 136554 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