81647 CANADA LTEE

Address:
538 Fairlawn Avenue, North York, ON M5M 1V4

81647 CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 220159. The registration start date is July 8, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 220159
Business Number 899992143
Corporation Name 81647 CANADA LTEE
81647 CANADA LTD.
Registered Office Address 538 Fairlawn Avenue
North York
ON M5M 1V4
Incorporation Date 1977-07-08
Dissolution Date 2003-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ROBYN ROSEN CODAS 16 MARISA COURT, THORNHILL ON L4J 6H8, Canada
HASCAL ROSEN 7 BELSIZE, HAMPSTEAD QC H3X 3J7, Canada
STEPHEN CODAS 16 MARISA COURT, THORNHILL ON L4J 6H8, Canada
SHAUNA ROSEN BELL 4571 HINGSTON AVENUE, MONTREAL QC H4A 2K2, Canada
SHAWN BELL 4571 HINGSTON AVENUE, MONTREAL QC H4A 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-07 1977-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-09-04 current 538 Fairlawn Avenue, North York, ON M5M 1V4
Name 1977-07-08 current 81647 CANADA LTEE
Name 1977-07-08 current 81647 CANADA LTD.
Status 2003-02-28 current Dissolved / Dissoute
Status 1995-12-14 2003-02-28 Active / Actif
Status 1995-11-01 1995-12-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-02-28 Dissolution Section: 210
1977-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-08-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-07-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 538 FAIRLAWN AVENUE
City NORTH YORK
Province ON
Postal Code M5M 1V4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2702550 Canada Inc. 538 Fairlawn Ave., North York, ON M5M 1V4 1991-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
ROBYN ROSEN CODAS 16 MARISA COURT, THORNHILL ON L4J 6H8, Canada
HASCAL ROSEN 7 BELSIZE, HAMPSTEAD QC H3X 3J7, Canada
STEPHEN CODAS 16 MARISA COURT, THORNHILL ON L4J 6H8, Canada
SHAUNA ROSEN BELL 4571 HINGSTON AVENUE, MONTREAL QC H4A 2K2, Canada
SHAWN BELL 4571 HINGSTON AVENUE, MONTREAL QC H4A 2K2, Canada

Entities with the same directors

Name Director Name Director Address
106439 CANADA INC. HASCAL ROSEN 6865 EDISON ROAD, COTE ST LUC QC H4W 1G3, Canada
3389308 CANADA INC. HASCAL ROSEN 7 BELSIZE, HAMPSTEAD QC H3X 3J7, Canada
FUSION SOURCING & GARMENT MANAGEMENT INC. Shawn Bell 601 Jacques Bizard, Montreal QC H9C 2M9, Canada
MASSIMO FASHIONS (1991) INC. SHAWN BELL 1625 CHABANET WEST, SUITE 1000, MONTREAL QC H4N 3C4, Canada
3893111 CANADA INC. SHAWN BELL 37 ALOUETTE, DOLLARD DES ORMEAUX QC H9A 3H4, Canada
Les Ventes Northview inc. Shawn Bell 601 Boul. Jacques Bizard, L'Ile Bizard QC H9C 2M9, Canada
2702550 CANADA INC. STEPHEN CODAS 16 MARISA COURT, THORNHILL ON L4J 6H8, Canada

Competitor

Search similar business entities

City NORTH YORK
Post Code M5M1V4

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04

Improve Information

Please provide details on 81647 CANADA LTEE 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