153684 CANADA LIMITED

Address:
70 University Ave, Suite 250, Toronto, ON M5J 2M4

153684 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2134403. The registration start date is December 18, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2134403
Business Number 105935779
Corporation Name 153684 CANADA LIMITED
Registered Office Address 70 University Ave
Suite 250
Toronto
ON M5J 2M4
Incorporation Date 1986-12-18
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 4

Directors

Director Name Director Address
C JEAN FLEMING LOT 6 CONCESSION 10 RR 3, ORILLIA ON L3V 6H3, Canada
MICHAEL FLEMING LOT 6 CONCESSION 10 RR 3, ORILLIA ON L3V 6H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-17 1986-12-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-18 current 70 University Ave, Suite 250, Toronto, ON M5J 2M4
Name 1986-12-18 current 153684 CANADA LIMITED
Status 1996-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-03-22 1996-12-31 Active / Actif
Status 1989-04-01 1995-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1986-12-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1995-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1995-02-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 70 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5J 2M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
R.p. Experts En Sinistres Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1988-11-09
Cunningham Lindsey Canada Limited 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Renaud, Préfontaine & Associates Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4
3332462 Canada Inc. 70 University Ave, 4th Floor, Toronto, ON M5J 2M4 1996-12-23
Intercap Financial Corporation 70 University Ave, 4th Floor, Toronto, ON M5J 2M4 1996-12-23
Cunningham Lindsey Group Inc. 70 University Ave, Suite 1000, Toronto, ON M5J 2M4
Renaud, Prefontaine - Insurance Adjusters Inc. 70 University Ave, Suite 1200, Toronto, ON M5J 2M4 1983-06-06
Societe Commerciale Canadienne De Participations Pour Des Fonds De Pension 70 University Ave, Suite 1450, Toronto, ON M5J 2M4 1985-07-08
The Avline Trading Corporation 70 University Ave, Suite 250, Toronto, ON M5J 2M4 1986-03-21
Mispec Resources Inc. 70 University Ave, Suite 1400, Toronto, ON M5J 2M4 1986-04-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tmg Financial Products (canada) Inc. 70 University Avenue, Toronto, ON M5J 2M4 1992-12-18
Bolton Tremblay Taurus Fund Limited 70 University Ave., Suite 1050 Po Box 11, Toronto, ON M5J 2M4 1966-04-18
3360237 Canada Inc. 70 University Avenue, Suite 250, Toronto, ON M5J 2M4 1997-04-01
Investissements Kenwell Limitee 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1953-12-31
Mountain Foods Ltd. 70 University Avenue, Suite 250, Toronto, BC M5J 2M4 1954-11-10
Passage Films Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1980-07-10
Nickam Instruments & Supply Limited 70 University Avenue, Toronto, ON M5J 2M4 1949-02-24
Dore, Sutherland & Stuebing Inc. 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1980-04-24
Cinema Investments Limited 70 University Avenue, Suite 400 Box 17, Toronto, QC M5J 2M4 1979-05-01
Interior Capital Corporation 70 University Avenue, Suite 400 Box 17, Toronto, ON M5J 2M4 1981-03-10
Find all corporations in postal code M5J2M4

Corporation Directors

Name Address
C JEAN FLEMING LOT 6 CONCESSION 10 RR 3, ORILLIA ON L3V 6H3, Canada
MICHAEL FLEMING LOT 6 CONCESSION 10 RR 3, ORILLIA ON L3V 6H3, Canada

Entities with the same directors

Name Director Name Director Address
Staran Cycles Ltd. Michael Fleming 2075 Madrid Ave, Ottawa ON K2J 0K4, Canada
SKYTECH AERIAL CONSTRUCTION LIMITED MICHAEL FLEMING 38 BRIDGENORTH CRESCENT, ETOBICOKE ON M9V 2M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2M4

Similar businesses

Corporation Name Office Address Incorporation
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4

Improve Information

Please provide details on 153684 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