159989 CANADA INC.

Address:
350 Leggett Drive, Suite 1600, Kanata, ON K2K 1X3

159989 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2282585. The registration start date is December 29, 1987. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2282585
Business Number 872198684
Corporation Name 159989 CANADA INC.
Registered Office Address 350 Leggett Drive
Suite 1600
Kanata
ON K2K 1X3
Incorporation Date 1987-12-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
HARVEY BETSALEL 47 PAULA CRESCENT, NEPEAN ON K2H 8Y8, Canada
ALBERT GNAT 199 HEATH ST W, TORONTO ON M4V 1V3, Canada
DONALD G. MCINTYRE 46 PELLAN CRESCENT, KANATA ON K2K 1J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-12-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-12-28 1987-12-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-12-29 current 350 Leggett Drive, Suite 1600, Kanata, ON K2K 1X3
Name 1987-12-29 current 159989 CANADA INC.
Status 1988-09-22 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-12-29 1988-09-22 Active / Actif

Activities

Date Activity Details
1987-12-29 Incorporation / Constitution en société

Office Location

Address 350 LEGGETT DRIVE
City KANATA
Province ON
Postal Code K2K 1X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mitel Financial Inc. 350 Leggett Drive, Kanata, ON K2K 1X3 1981-02-23
165556 Canada Inc. 350 Leggett Drive, Kanata, ON K2K 1X3 1988-12-16

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pri-tec International Inc. Box 13090, Kanata, ON K2K 1X3 1986-03-20
112368 Canada Inc. Box 13116, Kanata, ON K2K 1X3 1981-11-13
Teltek Systems Limited Leacock Way, P.o.box 13089, Kanata, ON K2K 1X3 1980-12-17
Starflower Systems Corp. Box 13040, Kanata, ON K2K 1X3 1980-05-26
Orion Academic Consultants Ltd. Box 13015, Kanata, ON K2K 1X3 1977-04-26
Les Systemes Telephoniques Trillium Inc. 603 March Road, Po Box 13030, Kanata, ON K2K 1X3 1983-08-29
Trillium Telephone Systems Inc. 603 March Road, Kanata, ON K2K 1X3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
HARVEY BETSALEL 47 PAULA CRESCENT, NEPEAN ON K2H 8Y8, Canada
ALBERT GNAT 199 HEATH ST W, TORONTO ON M4V 1V3, Canada
DONALD G. MCINTYRE 46 PELLAN CRESCENT, KANATA ON K2K 1J5, Canada

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City KANATA
Post Code K2K1X3

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 159989 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