INGKA HOLDINGS CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1964119. The registration start date is August 15, 1985. The current status is Inactive - Amalgamated.
Corporation ID | 1964119 |
Business Number | 884153552 |
Corporation Name | INGKA HOLDINGS CANADA LIMITED |
Registered Office Address |
1 First Canadian Place Suite 800 Toronto ON M5X 1A2 |
Incorporation Date | 1985-08-15 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
BJORN BAYLEY | 7651 ASH STREET, RICHMOND BC V6Y 2S2, Canada |
PER LUDVIGSSON | SKAFTGATAN 29, S0252 60 HILSINGBORD , Sweden |
ANDRES BERGLUND | 1552 BEACH GROVE ROAD, DELTA BC V7E 4W4, Canada |
ALBERT GNAT | 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada |
A.H. HOY | 202 GLENROSE AVENUE, TORONTO ON M4T 1K8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-08-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1985-08-14 | 1985-08-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1985-08-15 | current | 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 |
Name | 1987-06-05 | current | INGKA HOLDINGS CANADA LIMITED |
Name | 1985-08-15 | 1987-06-05 | INKGA HOLDINGS CANADA LIMITED |
Status | 1989-09-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1985-08-15 | 1989-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-15 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1988 | 1988-06-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1988-06-10 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ledenhall Properties Limited | 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 | 1979-10-30 |
95329 Canada Ltee | 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 | 1979-11-29 |
Canadian General Securities, Limited | 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 | 1926-09-17 |
Cygnus Corporation Limited | 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 | 1964-03-26 |
Concord Finance Corporation Limited | 1 First Canadian Place, Toronto, ON M5X 1B2 | 1954-06-17 |
Fonds De Planification De Ressources Ltee | 1 First Canadian Place, Suite 2500, Toronto, QC | 1966-02-17 |
Rockwell Internationale Du Canada Ltee | 1 First Canadian Place, Suite 3110, Toronto, ON | |
Krav-mar Enterprises Limited | 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 | 1976-12-20 |
Titanite Canada Limited | 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 | 1977-05-18 |
Jomelia Holdings Ltd. | 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 | 1977-07-25 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
146290 Canada Ltd. | 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 | 1985-06-25 |
Jarmain King & Associates Inc. | First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 | 1981-06-08 |
Icd, International Circulation Distributors of Canada Ltd. | First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 | 1972-06-12 |
Sava Inter Imports Ltd. | 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 | 1972-02-21 |
Pamour Inc. | One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1934-03-07 |
Cbs Musical Instruments West Ltd. | 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2 | |
Turbopump Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-06 |
Terrestrial Industries Ltd. | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
Markovitch Technology Corporation | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1979-12-11 |
112522 Canada Limited | First Canadian Place, Suite 800, Toronto, ON M5X 1A2 | 1930-01-16 |
Find all corporations in postal code M5X1A2 |
Name | Address |
---|---|
BJORN BAYLEY | 7651 ASH STREET, RICHMOND BC V6Y 2S2, Canada |
PER LUDVIGSSON | SKAFTGATAN 29, S0252 60 HILSINGBORD , Sweden |
ANDRES BERGLUND | 1552 BEACH GROVE ROAD, DELTA BC V7E 4W4, Canada |
ALBERT GNAT | 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada |
A.H. HOY | 202 GLENROSE AVENUE, TORONTO ON M4T 1K8, Canada |
Name | Director Name | Director Address |
---|---|---|
LINBROOK PIPES LIMITED | ALBERT GNAT | 199 HEATH STREET WEST, TORONTO ON , Canada |
166176 CANADA INC. | ALBERT GNAT | RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
CCL INDUSTRIES INC. | ALBERT GNAT | R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
ROGERS CANTEL MOBILE INC. | ALBERT GNAT | RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
THALAMUS ELECTRONICS INC. | ALBERT GNAT | 199 HEATH STREET WEST, TORONTO ON , Canada |
125513 CANADA LIMITED | ALBERT GNAT | 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada |
SCORFIN INC. | ALBERT GNAT | 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada |
IKEA PROPERTIES LIMITED | ALBERT GNAT | RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
IKEA LIMITED | ALBERT GNAT | RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
103976 CANADA LIMITED | ALBERT GNAT | RR 2 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada |
City | TORONTO |
Post Code | M5X1A2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Garbell Holdings Limited | 121 King Street West, Suite 1770, Standard Life Centre, Toronto, ON M5H 3T9 | |
Sysco Holdings Limited | 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 | |
Sandvik Canada Holdings Limited | 2550 Meadowvale Blvd, Unit 3, Mississauga, ON L5N 8C2 | |
Magnequench Holdings Limited | 121 King Street West, Suite 1740, Toronto, ON M5H 3T9 | |
Granofsky Holdings Limited | 1959 Upper Water Street, Suite 900, Halifax, NS B3J 3N2 | |
Mic Holdings H Company Limited | 900-1959 Upper Water Street, Halifax, NS B3J 3N2 | |
Domus Holdings Limited | 1366 Triole Street, Suite 200, Ottawa, ON K1B 3M4 | |
Winner World Holdings Limited | 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7 | |
Camjo2 Holdings Limited | 248 Poplar Plains Road, Toronto, ON M4V 2N7 | |
Lpcp Holdings Limited | 1309 Topsail Road, Paradise, NL A1B 3N4 |
Please provide details on INGKA HOLDINGS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |