UNITED TOTE CANADA INC.

Address:
1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1

UNITED TOTE CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2108798. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 2108798
Business Number 105454235
Corporation Name UNITED TOTE CANADA INC.
Registered Office Address 1565 Carling Avenue
Suite 400
Ottawa
ON K1Z 8R1
Dissolution Date 2014-09-30
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
THOMAS FARLEY 148 Colonnade Road, Suite 203, Ottawa ON K2E 7R4, Canada
Michael Anderson 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States
NATHANIEL J. SIMON 600 N. HURSTBOURNE PKWY., SUITE 400, LOUISVILLE KY 40222, United States
Ben Murr 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-30 1986-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-19 current 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Address 1999-01-15 2016-04-19 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3
Name 1986-10-31 current UNITED TOTE CANADA INC.
Status 2014-12-16 current Active / Actif
Status 2014-09-30 2014-12-16 Dissolved / Dissoute
Status 2014-05-03 2014-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-07-12 2014-05-03 Active / Actif
Status 2012-03-30 2012-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-31 2012-03-30 Active / Actif

Activities

Date Activity Details
2014-12-16 Revival / Reconstitution
2014-09-30 Dissolution Section: 212
1986-10-31 Amalgamation / Fusion Amalgamating Corporation: 1022857.
1986-10-31 Amalgamation / Fusion Amalgamating Corporation: 1884638.
1986-10-31 Amalgamation / Fusion Amalgamating Corporation: 1913964.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-04-27 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
United Tote Canada Inc. 3975 Portage Ave., Winnipeg, MB R3K 1W7 1980-10-24

Office Location

Address 1565 Carling Avenue
City Ottawa
Province ON
Postal Code K1Z 8R1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Challenger, Gray & Christmas of Canada, Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1991-01-31
Tobii Dynavox Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2004-04-27
3022862 Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1994-04-13
Services De Dialyse Ottawa-carleton 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
Services De Dialyse De L'est De L'ontario 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 1995-09-21
3836916 Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2000-11-29
Corelle Brands (canada) Inc. 1565 Carling Avenue, Ottawa, ON K1Z 8R1
Hub Financial Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1
Automed Technologies (canada) Inc. 1565 Carling Avenue, Fourth Floor, Ottawa, ON K1Z 8R1 2003-02-27
Onix Networking Canada Inc. 1565 Carling Avenue, Suite 400, Ottawa, ON K1Z 8R1 2003-10-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Crb Canada Inc. C/o John N. Mcfarlane, 1565 Carling Ave, Suite 400, Ottawa, ON K1Z 8R1 2018-03-15
Replikins, Ltd. 400-1565 Carling Ave., Ottawa, ON K1Z 8R1 2016-02-26
L & Z Trinity Food Ltd. C/o Low Murchison Radnoff LLP, 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2015-03-04
Suntechpros Canada Inc. Suite 400-1565 Carling Avenue, Ottawa, ON K1Z 8R1 2008-09-30
Hpi Power Ltd. 400-1565, Carling Ave., Ottawa, ON K1Z 8R1 2008-04-30
Sedgwick Cms Canada Inc. 400-1565, Carling Avenue, Ottawa, ON K1Z 8R1 2003-11-26
The International Corrections and Prisons Association for The Advancement of Professional Corrections 1565 Carling Ave., Suite 400, Ottawa, ON K1Z 8R1 1998-11-20
3191818 Canada Inc. 1565, Carling Ave., Fourth Floor, Ottawa, ON K1Z 8R1 1995-10-11
Logicvision (canada) Inc. 508-1565 Carling Avenue, Ottawa, ON K1Z 8R1 1993-04-21
Systeme Corporatif C T (canada) Ltee 400-1565,carling Avenue, Ottawa, ON K1Z 8R1 1962-05-03
Find all corporations in postal code K1Z 8R1

Corporation Directors

Name Address
THOMAS FARLEY 148 Colonnade Road, Suite 203, Ottawa ON K2E 7R4, Canada
Michael Anderson 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States
NATHANIEL J. SIMON 600 N. HURSTBOURNE PKWY., SUITE 400, LOUISVILLE KY 40222, United States
Ben Murr 600 N. HURSTBOURNE PKWY., STE 400, LOUISVILLE KY 40222, United States

Entities with the same directors

Name Director Name Director Address
ALPG BENEFITS MANAGEMENT INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada
PEREAL GLOBAL ENTERPRISES, LTD. MICHAEL ANDERSON 111 WATCHORN, MORIN HEIGHTS QC J0R 1H0, Canada
PREFERRED BENEFITS ALLIANCE INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
3422151 CANADA INC. MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States
Zymbiotic Technologies Inc. MICHAEL ANDERSON 8651 146A ST, SURREY BC V3S 6N7, Canada
Blue Ocean Greetings Inc. MICHAEL ANDERSON 32 FALSTAFF CRES, WHITBY ON L1R 1W3, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1Z 8R1

Similar businesses

Corporation Name Office Address Incorporation
A-1 Tote Cleaning Services Inc. 761 Edmond, Hawkesbury, ON K6A 2Y6 2007-08-24
Soap Tote Inc. 615, Fourth Line, Milton, ON L9T 5V3 2014-09-08
Tote Patron Inc. 309-475 Elgin Street, Ottawa, ON K2P 2E6 2019-08-21
Tote Technologies Incorporated 3443 Rue De Bullion, Apt. 1, Montreal, QC H2X 3A1 2020-04-11
Gear Tote System Inc. 4791 Chemin De La Savane, St-hubert, QC J3Y 9G1 2007-07-03
Green Tote Commercial Home Builders Limited 350 Davis Drive, Suite 95503, Newmarket, ON L3Y 2M0 2008-09-24
Matelas United Inc. 1030 Wellington Street, Montreal, QC 1982-04-27
Fonds United Dividende Ltee. 145 King St. West, Suite 200, Toronto, ON M5H 2E2 1982-07-14
Fonds D'actions Americaines United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1957-05-27
Fonds Americain De Croissance United Ltee 145 King St W, Suite 300, Toronto, ON M5W 1B2 1967-06-19

Improve Information

Please provide details on UNITED TOTE 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