156148 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2194139. The registration start date is May 20, 1987. The current status is Inactive - Amalgamated.
Corporation ID | 2194139 |
Business Number | 872122288 |
Corporation Name | 156148 CANADA LIMITED |
Registered Office Address |
100 King Street West Suite 6600 Toronto ON M5X 1B8 |
Incorporation Date | 1987-05-20 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
STANLEY MAGIDSON | 91 GLENHOME AVENUE, TORONTO ON M6H 3B2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-05-20 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-05-19 | 1987-05-20 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-05-20 | current | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 |
Name | 1987-05-20 | current | 156148 CANADA LIMITED |
Status | 1987-06-16 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1987-05-20 | 1987-06-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1987-05-20 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maaco Auto Painting & Body Works Ltd. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | |
Voyage Motivation En Route Inc. | 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 | 1979-12-14 |
Investissements Des Actionnaires Canadiens Ltee | 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 | 1968-06-24 |
Kamcon Mines Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1946-06-01 |
177804 Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1945-11-06 |
Platypus International Limited | 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1977-08-15 |
F.m.t.s. Company Limited | 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 | 1977-08-29 |
Patino Canada Inc. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1977-08-29 |
160315 Canada Ltd. | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | 1978-01-27 |
Toronto Heliclopters Limited | 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2816318 Canada Inc. | 100 King West, Suite 6600, Toronto, ON M5X 1B8 | 1992-04-27 |
Blockbuster Video Canada Inc. | 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 | 1991-04-11 |
176361 Canada Inc. | 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 | 1990-12-20 |
160482 Canada Inc. | 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 | 1988-02-03 |
Holtor Financial Services Inc. | 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 | 1984-11-05 |
Metomin Canada Inc. | 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 | 1983-12-12 |
Larox Equipment Canada Ltd. | 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 | 1983-06-01 |
Norwolf Film Corporation | Suite 6700 Box 50, Toronto, ON M5X 1B8 | 1983-02-10 |
Maaco Canada Inc. | 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 | 1978-11-15 |
Ametalco (toronto) Limited | 100 King St W, Suite 6600, Toronto, ON M5X 1B8 | 1963-12-06 |
Find all corporations in postal code M5X1B8 |
Name | Address |
---|---|
STANLEY MAGIDSON | 91 GLENHOME AVENUE, TORONTO ON M6H 3B2, Canada |
Name | Director Name | Director Address |
---|---|---|
CATALPA DESIGN INC. | STANLEY MAGIDSON | 788 ALGONQUIN, MOUNT ROYAL QC , Canada |
3695387 CANADA INC. | STANLEY MAGIDSON | 83 BELOEIL AVE., OUTREMONT QC H2V 2Z1, Canada |
174829 CANADA INC. | STANLEY MAGIDSON | 83 SPRINGMOUNT AVENUE, TORONTO ON M6H 2Y5, Canada |
2740508 CANADA INC. | STANLEY MAGIDSON | 83 SPRINGMOUNT AVENUE, TORONTO ON M6H 2Y5, Canada |
THE F.A. BARTLETT TREE EXPERT COMPANY CANADA LTD. | STANLEY MAGIDSON | 3026 - 8TH STREET S.W., CALGARY AB T2T 3A2, Canada |
126654 CANADA INC. | STANLEY MAGIDSON | 83 BELOEIL AVENUE, OUTREMONT QC H2V 2Z1, Canada |
PREVENTIS COMMUNICATIONS MARKETING INC. | STANLEY MAGIDSON | 21 HEATH RD., HAMPSTEAD QC H3X 3L3, Canada |
POLYSAR RUBBER CORPORATION | STANLEY MAGIDSON | 91 GLENHOLME AVENUE, TORONTO ON M6H 3B2, Canada |
174828 CANADA INC. | STANLEY MAGIDSON | 83 SPRINGMOUNT AVENUE, TORONTO ON M6H 2Y5, Canada |
174830 CANADA INC. | STANLEY MAGIDSON | 83 SPRINGMOUNT AVENUE, TORONTO ON M6H 2Y5, Canada |
City | TORONTO |
Post Code | M5X1B8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
9378413 Canada Limited | 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7 | |
8507708 Canada Limited | 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5 | |
8714487 Canada Limited | 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6 | |
8100942 Canada Limited | 662 Tilbury Avenue, Ottawa, ON K2A 1A1 | |
8203563 Canada Limited | 7 Gabel Court, Ancaster, ON L9G 4T2 | |
7688032 Canada Limited | 33 Shaddock Crescent, Scarborough, ON M1J 1L3 | |
8133581 Canada Limited | 625 Neal Drive, Peterborough, ON K6J 6X7 | |
11814320 Canada Limited | 539 Riverbend Drive, Kitchener, ON N2K 3S3 | |
11134965 Canada Limited | 34 Crescent Road, Huntsville, ON P1H 1Y3 | |
7555130 Canada Limited | 40, Rue Saint-antoine, Gatineau, QC J8T 3L6 |
Please provide details on 156148 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |