156148 CANADA LIMITED

Address:
100 King Street West, Suite 6600, Toronto, ON M5X 1B8

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 Overview

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

Directors

Director Name Director Address
STANLEY MAGIDSON 91 GLENHOME AVENUE, TORONTO ON M6H 3B2, Canada

Corporation History

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

Activities

Date Activity Details
1987-05-20 Incorporation / Constitution en société

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
STANLEY MAGIDSON 91 GLENHOME AVENUE, TORONTO ON M6H 3B2, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches