154290 CANADA INC.

Address:
Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5

154290 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2152029. The registration start date is February 2, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2152029
Business Number 872093489
Corporation Name 154290 CANADA INC.
Registered Office Address Toronto-dominion Centre
Suite 3600
Toronto
ON M5K 1C5
Incorporation Date 1987-02-02
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL K. GAYE 3632 WEST 14TH AVENUE, VANCOUVER BC V6R 2W5, Canada
SYDNEY CHUSID 8 MISTY CRES., DON MILLS ON M3B 1T3, Canada
DR. W. FORDER 379 O'CONNOR DR., TORONTO ON M4J 2V9, Canada
PERRY REA 4 SUNRAY CT., LAMBETH ON N0L 1S0, Canada
THOMAS B. BAKER 33 HARBOUR SQ., SUITE 1820, TORONTO ON M5J 2G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-01 1987-02-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-02 current Toronto-dominion Centre, Suite 3600, Toronto, ON M5K 1C5
Name 1987-02-02 current 154290 CANADA INC.
Status 1987-02-06 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-02-02 1987-02-06 Active / Actif

Activities

Date Activity Details
1987-02-02 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Icsi Netting Canada Inc. T-d. Centre, Suite 3600, Toronto, ON M5K 1C5 1988-07-26
Compaq Canada Incorporee T-d Bank Tower T-d Centre, Toronto, ON M5K 1C5 1985-09-16
140256 Canada Inc. Tor.-dom. Bank Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1985-03-05
Ontario Shipbuilders Inc. Toronto Dominion Bk Tower, Suite 3600, Toronto, ON M5K 1C5 1985-01-14
Compagnie Tanaka Kogyo (canada) Ltee Tor-dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1984-10-03
Multicuisine Inc. Toronto-dom. Center, Ste 3600 T-d Bank Twr, Toronto, ON M5K 1C5 1984-04-13
128511 Canada Inc. Tor. Dom. Bk. Tower, Suite 3600 Po Box 36, Toronto, ON M5K 1C5 1983-11-25
118104 Canada Limited Tor. Dom. Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1982-10-21
Credit Ford Du Canada Limitee Toronto Dominion Bank Tower, Suite 3600, Toronto, ON M5K 1C5 1962-07-23
Mannesmann Tube Company, Ltd. Toronto-dominion Centre, P.o.box 36, Toronto 111, ON M5K 1C5 1955-05-05
Find all corporations in postal code M5K1C5

Corporation Directors

Name Address
MICHAEL K. GAYE 3632 WEST 14TH AVENUE, VANCOUVER BC V6R 2W5, Canada
SYDNEY CHUSID 8 MISTY CRES., DON MILLS ON M3B 1T3, Canada
DR. W. FORDER 379 O'CONNOR DR., TORONTO ON M4J 2V9, Canada
PERRY REA 4 SUNRAY CT., LAMBETH ON N0L 1S0, Canada
THOMAS B. BAKER 33 HARBOUR SQ., SUITE 1820, TORONTO ON M5J 2G2, Canada

Entities with the same directors

Name Director Name Director Address
JARMAN INC. PERRY REA 4 SUNRAY COURT, LAMBETH ON N0L 1S0, Canada
2786991 CANADA LTD. THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOWDALE ON M2L 2L2, Canada
ACTIVE INVENTORY MANAGEMENT INC. THOMAS B. BAKER 85 THE BRIDLE PATH, TORONTO ON M3C 2P1, Canada
115638 CANADA LIMITED THOMAS B. BAKER APT. 709, 110 ERSKINE AVE., TORONTO ON M4P 1Y4, Canada
PATHFINDER BEVERAGES LTD. THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOWDALE ON M2L 2L2, Canada
156145 CANADA INC. THOMAS B. BAKER 33 HARBOUR SQ., UNIT 1820, TORONTO ON M5J 2G2, Canada
CONPAC BEVERAGES LTD. THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOW ON M2L 2L2, Canada
SEVEN-UP CANADA INC. THOMAS B. BAKER 53 WINPOLE DR, WILLOWDALE ON M2L 2L2, Canada
782891 ONTARIO INC. THOMAS B. BAKER 53 WIMPOLE DRIVE, WILLOWDALE ON M2L 2L2, Canada
SEVEN-UP CANADA INC. THOMAS B. BAKER 33 HARBOUR SQUARE SUITE 1820, TORONTO ON M5J 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1C5

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
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 154290 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