162005 CANADA INC.

Address:
49 Hawarden Crescent, Toronto, ON M5P 1M8

162005 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2340135. The registration start date is June 1, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2340135
Business Number 872225883
Corporation Name 162005 CANADA INC.
Registered Office Address 49 Hawarden Crescent
Toronto
ON M5P 1M8
Incorporation Date 1988-06-01
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 21

Directors

Director Name Director Address
DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-31 1988-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-06-01 current 49 Hawarden Crescent, Toronto, ON M5P 1M8
Name 1988-06-01 current 162005 CANADA INC.
Status 1992-11-09 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-06-01 1992-11-09 Active / Actif

Activities

Date Activity Details
1988-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1992-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 49 HAWARDEN CRESCENT
City TORONTO
Province ON
Postal Code M5P 1M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Plaisirs Partagés Saveurs Canada Inc. 706-23 Glebe Road West, Toronto, ON M5P 0A1 2020-10-16
12215578 Canada Inc. 908 - 23 Glebe Road West, Toronto, ON M5P 0A1 2020-07-22
12040433 Canada Inc. 311-23 Glebe Road West, Toronto, ON M5P 0A1 2020-05-04
Countervailant Holdings Inc. 209-23 Glebe Road West, Toronto, ON M5P 0A1 2019-05-23
Alphashine Inc. 1012 - 23 Glebe Rd. West, Toronto, ON M5P 0A1 2019-01-18
Fiil Consulting Corp. 908-23 Glebe Road West, Toronto,ontario, Toronto, ON M5P 0A1 2018-08-24
10214108 Canada Inc. 606-23 Glebe Rd W, Toronto, ON M5P 0A1 2017-04-29
Winged Ridge Holdings Limited 23 Glebe Road West, Suite 209, Toronto, ON M5P 0A1 2017-01-01
9769102 Canada Inc. 207-23 Glebe Road West, Toronto, ON M5P 0A1 2016-05-26
8754632 Canada Inc. 23 Glebe Rd W, Unit 412, Toronto, ON M5P 0A1 2014-01-13
Find all corporations in postal code M5P

Corporation Directors

Name Address
DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada

Entities with the same directors

Name Director Name Director Address
OTTAWA CIVIC HOSPITAL LOEB RESEARCH INSTITUTE DAVID LEVINE 1053 CARLING AVENUE, OTTAWA ON K1Y 4E9, Canada
BROLEV REALTIES LTD. David Levine 203-5600 Briand Street, Montreal QC H4E 0A1, Canada
ELECTRIK CLOTHING CORP. DAVID LEVINE 262 CASTLE ROAD, BEACONSFIELD QC H9W 2W5, Canada
AUCTION REALTY CORP. DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
2994691 CANADA INC. DAVID LEVINE 38 LYNCROFT, HAMPSTEAD QC H3X 3E5, Canada
REGROUPEMENT EN SOINS DE SANTÉ PERSONNALISÉS AU QUÉBEC DAVID LEVINE 872 AVENUE BLOOMFIELD, MONTREAL QC H2V 2S6, Canada
LAY-UP YOUTH BASKETBALL David Levine 45 Hopperton Drive, Toronto ON M2L 2S7, Canada
FIRST METRO COMMERCIAL REALTY CORP. DAVID LEVINE 49 HAWARDEN CRES, TORONTO ON M5P 1M8, Canada
202 LIMITED DAVID LEVINE 49 HAWARDEN CRESCENT, TORONTO ON M5P 1M8, Canada
GENERAL PRACTICE PSYCHOTHERAPY ASSOCIATION DAVID LEVINE 3503 - 44 CHARLES ST W, TORONTO ON M4Y 1R8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5P1M8

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 162005 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