141610 CANADA LIMITED

Address:
181 University Avenue, Suite 2200, Toronto, ON M5H 3M7

141610 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1888889. The registration start date is April 10, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1888889
Business Number 877426262
Corporation Name 141610 CANADA LIMITED
Registered Office Address 181 University Avenue
Suite 2200
Toronto
ON M5H 3M7
Incorporation Date 1985-04-10
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
STEVE WEITZMAN 3333 COMMERCIAL AVENUE, NORTHBROOK , United States
WILLIAM SMITH 2650 JOHN STREET, UNIT NO. 29, MARKHAM ON L3R 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-09 1985-04-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-04-10 current 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Name 1985-04-10 current 141610 CANADA LIMITED
Status 1993-10-04 current Dissolved / Dissoute
Status 1987-08-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-10 1987-08-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1985-04-10 Incorporation / Constitution en société

Office Location

Address 181 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nautavac (australia) Ltd. 181 University Avenue, Suite 816 Guardian Tower, Toronto, ON M5H 2X7 1979-09-04
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1979-10-17
L'institut D'engagement Politique 181 University Avenue, Suite 1202, Toronto, ON M5H 3M7 1977-01-26
Guy Lam & Co. Ltd. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1991-08-23
Meditest Canada, Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1990-12-31
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Indoor Ski Trac Canada Limited 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1991-12-23
Care-master Nursing Agency Inc. 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Quality Care Nursing Services Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7
Royal Domain Canada Inc. 181 University Avenue, Suite 2100, Toronto, ON M5H 3M7 1992-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Commerce Capital Financial Services (1977) Limited 181 University Ave., Suite 2200, Toronto, ON M5H 3M7 1976-12-13
La Societe D'analyse Des Investissements Pirbeck Ltee 181 University Ave, Suite 1202, Toronto, ON M5H 3M7 1967-09-28
Budget Rent A Car of Canada Limited 118 University Avenue, Suite 1810, Toronto, ON M5H 3M7
King & Mann Associates Inc. 181 University Avenue, 14th Fl. Suite 1410, Toronto, ON M5H 3M7
M.g.g. Investment Holdings Inc. 181 University Avenue, Suite 200, Toronto, ON M5H 3M7 1979-11-23
Beauchamp Management Limited 181 University Ave., Suite 1802, Toronto, ON M5H 3M7 1980-04-01
Stg Services Limited 181 University Avenue, Suite 816, Toronto, ON M5H 3M7 1973-06-27
Dean Witter Reynolds (canada) Inc. 181 University Ave, Suite 200, Toronto, ON M5H 3M7 1969-12-01
Pram Business Products Ltd. 181 University Avenue, Suite 2200, Toronto, QC M5H 3M7 1969-11-06
Smith and Long Limited 181 University Avenue, Suite 2200, Toronto, ON M5H 3M7 1949-02-03
Find all corporations in postal code M5H3M7

Corporation Directors

Name Address
STEVE WEITZMAN 3333 COMMERCIAL AVENUE, NORTHBROOK , United States
WILLIAM SMITH 2650 JOHN STREET, UNIT NO. 29, MARKHAM ON L3R 2W6, Canada

Entities with the same directors

Name Director Name Director Address
6327214 CANADA INC. WILLIAM SMITH 11 TANAGER AVENUE, TORONTO ON M4G 3P9, Canada
C2C2C UNITY CORRIDOR FOUNDATION/FONDATION DU CORRIDOR D'ALLIANCE C2C2C William Smith 3331 Lassiter Court SW, Calgary AB T3E 6J8, Canada
89816 CANADA LIMITED WILLIAM SMITH 191 HOWLAND AVE, TORONTO ON M5R 3B7, Canada
RAMBELL AUTO SERVICE LTD. LE SERVICE D'AUTO RAMBELL LTEE WILLIAM SMITH 1832 PINEWOOD AVE, DORVAL QC H9P 1X7, Canada
113137 CANADA INC. WILLIAM SMITH 406 AVENUE PUTNEY, ST-LAMBERT QC J4P 3B7, Canada
OPTIMUS LIMITED William Smith 39 York, Westmount QC H3Z 1N7, Canada
6702546 CANADA INC. WILLIAM SMITH 2101, NOBEL, SAINTE-JULIE QC J3E 1Z8, Canada
Subterra Locators Limited William Smith 117 Yeager Street, Gander NL A1V 2W6, Canada
ARCTIC MODULE INLAND TRANSPORTATION LTD. WILLIAM SMITH 1209, 10104 - 103 AVENUE, EDMONTON AB T5J 0H8, Canada
ARBITER PETROLEUM CORPORATION WILLIAM SMITH 600-407 8TH AVENUE S.W., CALGARY AB T2P 1E6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3M7

Similar businesses

Corporation Name Office Address Incorporation
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1

Improve Information

Please provide details on 141610 CANADA LIMITED 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