Chemroy Canada Holdings Inc.

Address:
40 University Avenue, Suite 904, Toronto, ON M5J 1T1

Chemroy Canada Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 2196247. The registration start date is September 29, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2196247
Business Number 100939735
Corporation Name Chemroy Canada Holdings Inc.
Registered Office Address 40 University Avenue, Suite 904
Toronto
ON M5J 1T1
Incorporation Date 1987-09-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
WILLIAM R. GRAHAM 5 WOODVALLEY DRIVE, ETOBICOKE ON M9A 4H2, Canada
JOHN GRAHAM 5 CANTERBURY ROAD, TORONTO ON M9A 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-09-28 1987-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-04-03 current 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Address 2015-12-15 2019-04-03 106 Summerlea Road, Brampton, ON L6T 4X3
Address 2003-10-15 2015-12-15 106 Summerlea Road, Brampton, ON L5V 2B6
Address 1987-09-29 2003-10-15 2201 Drew Road, Mississauga, ON L5S 1E5
Name 2016-12-31 current Chemroy Canada Holdings Inc.
Name 1988-01-11 2016-12-31 CHEMROY CANADA INC.
Name 1987-09-29 1988-01-11 158290 CANADA INC.
Status 2020-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2019-03-04 2020-01-01 Active / Actif
Status 2019-02-27 2019-03-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-09-29 2019-02-27 Active / Actif

Activities

Date Activity Details
2019-07-26 Amendment / Modification Section: 178
2016-12-31 Amendment / Modification Name Changed.
Section: 178
2012-12-28 Amendment / Modification Section: 178
2005-09-19 Amendment / Modification Directors Limits Changed.
1987-09-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2019-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2013-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 University Avenue, Suite 904
City Toronto
Province ON
Postal Code M5J 1T1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Thompson T. Egbo-egbo Arts Foundation 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2005-08-19
Anaplan Software Canada, Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2014-05-22
8949727 Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1
Goethe-institut Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2015-01-26
Smart International Conferences Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2015-03-12
Extrasmall Technologies Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2015-10-23
Netbooster Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2016-12-12
Chemroy Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2016-12-14
Reprisk North America Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2017-02-22
Typsa Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2017-08-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Senator International Inc. 904-40 University Avenue, Toronto, ON M5J 1T1 2018-11-21
9373721 Canada Inc. 1100 - 40 University Avenue, Toronto, ON M5J 1T1 2015-07-20
Avicenna Capital Limited 40 University Avenue Suite 420, Toronto, ON M5J 1T1 2014-05-28
Gakkyusha Canada Co., Ltd. 904 - 40 University Avenue, Toronto, ON M5J 1T1 2007-01-26
Onepak Global Corporation 40 University Avenue, Suite 720, Toronto, Ontario, ON M5J 1T1 2006-10-06
Pope & Company Limited 40 University Avenue, Suite 420, Toronto, ON M5J 1T1 2005-08-17
6403841 Canada Ltd. 720 - 40 University Avenue, Toronto, ON M5J 1T1 2005-06-08
Premiere Conferencing (canada) Limited 40 University Avenue, Suite 820, Toronto, ON M5J 1T1 2002-02-27
Stone Corporate Funds Limited 40 University Avenue, Suite 901, Toronto, ON M5J 1T1 1957-09-13
Redcliff Realty Management Inc. 40 University Avenue, Suite 1200, Toronto, ON M5J 1T1
Find all corporations in postal code M5J 1T1

Corporation Directors

Name Address
WILLIAM R. GRAHAM 5 WOODVALLEY DRIVE, ETOBICOKE ON M9A 4H2, Canada
JOHN GRAHAM 5 CANTERBURY ROAD, TORONTO ON M9A 2X8, Canada

Entities with the same directors

Name Director Name Director Address
CPPIB CREDIT INVESTMENTS III INC. John Graham 1 Queen Street East, Suite 2500, Toronto ON M5C 2W5, Canada
IT International Telecom Equipment Leasing Inc. JOHN GRAHAM 27 MANRESA COURT, BEACONSFIELD QC H9W 5H5, Canada
The Nonprescription Drug Manufacturer's Association of Canada JOHN GRAHAM 151 ESNA PARK DRIVE, UNIT 26, MARKHAM ON L3R 3B1, Canada
INDIGO MARKETING LTD. JOHN GRAHAM 172 LAWNDALE AVENUE, WINNIPEG MB , Canada
CPPIB CREDIT INVESTMENTS VIII INC. John Graham 1 Queen Street East, Suite 2500, Toronto ON M5C 2W5, Canada
HARBOUR AUTHORITY OF AQUAFORTE JOHN GRAHAM 39 RAVENWOOD CRESCENT, PARADISE NL A1L 1Y2, Canada
Patterson Creek Consulting Inc. JOHN GRAHAM 204-31 FIRST AVENUE, OTTAWA ON K1S 2G1, Canada
CANCARE ASSESSMENTS INC. JOHN GRAHAM 806 FISHER AVENUE, OTTAWA ON K1Z 6P2, Canada
THE ORDER OF ST. GEORGE John Graham P.O. Box 389, Iqaluit NU X0A 0H0, Canada
ROGERS CABLESYSTEMS INC. JOHN GRAHAM 2 WOOD AVENUE, TORONTO ON M4N 1P4, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 1T1

Similar businesses

Corporation Name Office Address Incorporation
Chemroy Canada Inc. 40 University Avenue, Suite 904, Toronto, ON M5J 1T1 2016-12-14
Fci Holdings Canada, Inc. 15 Toulouse Crescent, Sturgeon Falls, ON P2B 0A5
Belle Vue Canada Holdings Inc. 1000 Sherbrooke Street West, Suite 1900, Montréal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3

Improve Information

Please provide details on Chemroy Canada Holdings 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