150959 CANADA INC.

Address:
679 Muskoka Rd, 3 N, Huntsville, ON P1H 1E1

150959 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2070766. The registration start date is July 3, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2070766
Business Number 105926737
Corporation Name 150959 CANADA INC.
Registered Office Address 679 Muskoka Rd
3 N
Huntsville
ON P1H 1E1
Incorporation Date 1986-07-03
Dissolution Date 2011-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BERTHA KING 326 MAJOR MACKENZIE DRIVE EAST #705, RICHMOND HILL ON L4C 8T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-02 1986-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-09-15 current 679 Muskoka Rd, 3 N, Huntsville, ON P1H 1E1
Address 2004-11-12 2008-09-15 1572 Old Muskoka Road, R.r. 3, Utterson, ON P0P 1M0
Address 1986-07-03 2004-11-12 996 Emerson Drive, Laval, QC H7W 3Y4
Name 1986-07-03 current 150959 CANADA INC.
Status 2011-09-01 current Dissolved / Dissoute
Status 1988-11-25 2011-09-01 Active / Actif
Status 1988-10-03 1988-11-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-09-01 Dissolution Section: 210(3)
2004-11-12 Amendment / Modification RO Changed.
1986-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 679 Muskoka Rd
City Huntsville
Province ON
Postal Code P1H 1E1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4pairless Communications Inc. 3 Main Street West, Suite 1033, Huntsville, ON P1H 0A3 2010-01-18
Webeteer Incorporated 6 Royal Oak Crescent, Huntsville, ON P1H 0A8 2011-08-22
4169506 Canada Inc. 46 Royal Oak Cres., Huntsville, ON P1H 1A1 2003-06-02
John F. Robinson Golf Course Design Inc. 103 Morgans Road, Huntsville, ON P1H 1A2 2000-09-26
Muskoka Highlands Academy 1655 Hidden Valley Road, Huntsville, ON P1H 1A4 2020-09-01
Noblesole Inc. 1576 Hidden Valley Rd, Huntsville, ON P1H 1A4 2020-07-10
7297335 Canada Inc. 1554 Hidden Valley Road, Huntsville, ON P1H 1A4 2009-12-16
Buildrevision Inc. 218 Woodland Drive, Huntsville, ON P1H 1A6 2018-09-27
Whoopdedoo Corp. 123 Woodland Drive, Huntsville, ON P1H 1A7 2004-04-20
Rate Hound Inc. 305-34 Deerhurst Greens, Huntsville, ON P1H 1A9 2020-10-29
Find all corporations in postal code P1H

Corporation Directors

Name Address
BERTHA KING 326 MAJOR MACKENZIE DRIVE EAST #705, RICHMOND HILL ON L4C 8T4, Canada

Competitor

Search similar business entities

City Huntsville
Post Code P1H 1E1

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 150959 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