149169 CANADA INC.

Address:
77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8

149169 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2031981. The registration start date is March 4, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2031981
Business Number 120518766
Corporation Name 149169 CANADA INC.
Registered Office Address 77 King Street West
Td Centre, Suite 3000
Toronto
ON M5K 1G8
Incorporation Date 1986-03-04
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
M. G. RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-03 1986-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-01-30 current 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8
Address 2004-12-15 2013-01-30 1200-95 Wellington Street West, Toronto Dominion Centre, Toronto, ON M5J 2Z9
Address 2002-05-07 2004-12-15 Royal Trust Twr, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8
Address 2001-11-29 2002-05-07 Toyal Trust Twr, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8
Address 1995-10-26 2001-11-29 Toyal Trust Twr, Suite 4400 P.o. Box 95, Toronto, ON M5K 1G8
Name 1986-03-04 current 149169 CANADA INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-09-08 2018-01-01 Active / Actif
Status 2009-08-20 2009-09-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-01-13 2009-08-20 Active / Actif
Status 1994-07-01 1995-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-10-15 Amendment / Modification
2001-11-29 Amendment / Modification RO Changed.
1986-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2010-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2010-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
149169 Canada Inc. 699 Aberdeen Avenue, Westmount, QC H3Y 3A9

Office Location

Address 77 King Street West
City Toronto
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3201228 Canada Inc. 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 1995-11-14
Pwslp Holdings Limited 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Pwslp LimitÉe 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 1995-12-13
Whiteoak Ford Lincoln Sales Limited 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1996-03-01
N.v. Broadcasting (canada) Inc. 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 1996-07-26
The Krembil Foundation 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 1997-02-04
Eji Investments Inc. 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 1997-09-09
Les Placements Harrico LtÉe 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8
Zola Venture Capital Inc. 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 1998-03-12
Pharmaceutical Partners of Canada Inc. 77 King Street West, Suite 400, Toronto, ON M5K 0A1 1998-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Khs Canada Inc. 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 2020-03-03
11663674 Canada Inc. 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 2019-10-03
Nfc Finance Inc. Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 2019-04-25
Fsp Canada Operations Limited 77 King Street, Suite 3000, Toronto, ON M5K 1G8 2018-11-06
Ep Dynamic Holdings Inc. 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2016-01-28
Capital Markets Authority Implementation Organization Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 2015-07-20
Knowledge Empowering Youth Canada 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 2014-12-15
Kneat.com, Inc. 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 2013-12-12
8384045 Canada Limited 3000-77 King St. West, Toronto, ON M5K 1G8 2012-12-20
Zazu Metals Corporation 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 2006-11-29
Find all corporations in postal code M5K 1G8

Corporation Directors

Name Address
ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
M. G. RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada

Entities with the same directors

Name Director Name Director Address
BARIATRIX NUTRITIONAL INC. ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
4174071 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHEMOPHARM LTD. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
121078 CANADA INC. ROBERT RAICH 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
FIELDTURF CALLCO INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2878640 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
2978148 CANADA INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2799031 CANADA INC. ROBERT RAICH 699 ABERDEEN, WESTMOUNT QC H3Y 3A9, Canada
94670 CANADA LTD./LTEE Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
WALTER ABSIL INVESTMENTS INC. Robert Raich 699 Aberdeen Ave., Westmount QC H3Y 3A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1G8

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 149169 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