151944 CANADA INC.

Address:
First Canadian Place, Suite 6600 Box 50, Toronto, ON M5K 1B8

151944 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2096412. The registration start date is September 17, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2096412
Business Number 872041280
Corporation Name 151944 CANADA INC.
Registered Office Address First Canadian Place
Suite 6600 Box 50
Toronto
ON M5K 1B8
Incorporation Date 1986-09-17
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
MAURICE EPSTEIN 97 BAKER STREET, SUITE 47, LONDON W1A1DN, United Kingdom
PETER J. DEY 94 GLEN ROAD, TORONTO ON M4W 2V6, Canada
MARK DESLAURIERS 24 BROOKDALE AVENUE, TORONTO ON M5S 1P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-09-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-09-16 1986-09-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-09-17 current First Canadian Place, Suite 6600 Box 50, Toronto, ON M5K 1B8
Name 1986-09-17 current 151944 CANADA INC.
Status 1986-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-09-17 1986-10-01 Active / Actif

Activities

Date Activity Details
1986-09-17 Incorporation / Constitution en société

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5K 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
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
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anmercosa Investments Limited P.o.box 28, Toronto 111, ON M5K 1B8 1968-03-11
Anglo American Corporation of Canada Exploration Limited Dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1967-02-20
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Interlink Investments Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1962-03-02
Whitehorse Copper Mines Ltd. Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1927-12-27
La Compagnie Miniere Et Metallurgique De La Baie D'hudson Limitee Toronto-dominion Centre, P.o.box 28, Toronto, ON M5K 1B8
Bermedian Holdings Limited Toronto Dominion Centre, P.o.box 28, Toronto, ON M5K 1B8 1952-09-25
Hudcana Inc. Toronto-dominion Centre, P.o.box 28, Toronto 1, ON M5K 1B8 1967-07-24
Find all corporations in postal code M5K1B8

Corporation Directors

Name Address
MAURICE EPSTEIN 97 BAKER STREET, SUITE 47, LONDON W1A1DN, United Kingdom
PETER J. DEY 94 GLEN ROAD, TORONTO ON M4W 2V6, Canada
MARK DESLAURIERS 24 BROOKDALE AVENUE, TORONTO ON M5S 1P3, Canada

Entities with the same directors

Name Director Name Director Address
MARKS & SPENCER ACQUISITIONS INC. MARK DESLAURIERS 24 BROOKDALE AVENUE, TORONTO ON M5S 1P3, Canada
CSI GLOBAL EDUCATION INC. PETER J. DEY 94 GLEN ROAD, TORONTO ON M4W 2V6, Canada
First Dune Oil and Gas Inc. Peter J. Dey 95 Wellington Street West, Suite 2101, PO Box 55, Toronto ON M5J 2N7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1B8

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 151944 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