176918 Canada Limited

Address:
40 King Street West, Suite 4400, Toronto, ON M5H 3Y4

176918 Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 208418. The registration start date is May 16, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 208418
Business Number 887797033
Corporation Name 176918 Canada Limited
Registered Office Address 40 King Street West
Suite 4400
Toronto
ON M5H 3Y4
Incorporation Date 1977-05-16
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID E. FIELD 6402 COLEBROOK DRIVE, INDIANAPOLIS , United States
LAWRENCE A. WRIGHT 165 GOLFDALE ROAD, TORONTO ON M4N 2C1, Canada
TERRANCE A. SWEENEY 447 ORIOLE PKWY., TORONTO ON M5P 2H7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-15 1977-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-05-16 current 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4
Name 1992-12-01 current 176918 Canada Limited
Name 1986-12-22 1992-12-01 RINSENVAC LIMITED
Name 1977-05-16 1986-12-22 LIGGETT GROUP HOME CARE PRODUCTS LIMITED
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-05-16 1996-09-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1977-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
165059 Canada Inc. 40 King Street West, Suite 2100, Toronto, ON M5H 1B5 1988-11-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
DAVID E. FIELD 6402 COLEBROOK DRIVE, INDIANAPOLIS , United States
LAWRENCE A. WRIGHT 165 GOLFDALE ROAD, TORONTO ON M4N 2C1, Canada
TERRANCE A. SWEENEY 447 ORIOLE PKWY., TORONTO ON M5P 2H7, Canada

Entities with the same directors

Name Director Name Director Address
TRICOTEX COMPANY LTD. LAWRENCE A. WRIGHT 165 GOLFDALE ROAD, TORONTO ON M3N 2C1, Canada
ALFA ROMEO (CANADA) LIMITED LAWRENCE A. WRIGHT 165 GOLFDALE RD., TORONTO ON M4N 2C1, Canada
CORE-MARK INTERNATIONAL INC. LAWRENCE A. WRIGHT 165 GOLFDALE RD., TORONTO ON M4N 2C1, Canada
INTERPAYMENT SERVICES CANADA INC. · SERVICES INTERPAYMENT CANADA INC. LAWRENCE A. WRIGHT 165 GOLFDALE ROAD, TORONTO ON M4N 2C1, Canada
MURRAY McCANCE CHARITABLE FOUNDATION TERRANCE A. SWEENEY 44 ORIOLE PARKWAY, TORONTO ON M5P 2H7, Canada
SPRINT PARANET CANADA, INC. TERRANCE A. SWEENEY 447 ORIOLE PARKWAY, TORONTO ON M5P 2H7, Canada
THE RUTH HART-STEPHENS CHARITABLE FOUNDATION TERRANCE A. SWEENEY 447 ORIOLE PARKWAY, TORONTO ON M5P 2H7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1

Improve Information

Please provide details on 176918 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