PA CANPARTS ACQUISITION CANADA INC.

Address:
250 University Ave, 8th Floor, Toronto, ON M5H 3E9

PA CANPARTS ACQUISITION CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2369559. The registration start date is August 23, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2369559
Business Number 877654186
Corporation Name PA CANPARTS ACQUISITION CANADA INC.
Registered Office Address 250 University Ave
8th Floor
Toronto
ON M5H 3E9
Incorporation Date 1988-08-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
CECILIA M. MCMAHON 80 CHANCERY LANE, OAKVILLE ON L6J 5P8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-08-22 1988-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-08-23 current 250 University Ave, 8th Floor, Toronto, ON M5H 3E9
Name 1988-08-23 current PA CANPARTS ACQUISITION CANADA INC.
Status 1988-08-29 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-08-23 1988-08-29 Active / Actif

Activities

Date Activity Details
1988-08-23 Incorporation / Constitution en société

Office Location

Address 250 UNIVERSITY AVE
City TORONTO
Province ON
Postal Code M5H 3E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Artic and Western Gas Company Ltd 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1968-12-09
Leeward Mines Limited 250 University Ave, 8th Floor, Toronto, ON M5H 3B9 1972-12-07
Amsler Morton Canada Limited 250 University Ave, 7th Floor, Toronto 110, ON 1970-11-25
Dreyfus Canada Investments Limited. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1971-09-13
Torbar Ltee 250 University Ave, 7th Floor, Toronto 110, ON M5H 3E9 1963-09-09
Loed (canada) Limited 250 University Ave, 8th Floor, Toronto 1, ON M5H 3E9 1961-10-20
Alcorn Combustion Company of Canada, Ltd. 250 University Ave, 7th Floor, Toronto, ON M5H 3E9 1967-08-28
Rorer Beauty Essentials Ltd. 250 University Ave, 8th Floor, Toronto, ON M5H 3E9 1970-11-04
Auto Lawn Limited 250 University Ave, Suite 600, Toronto, ON M5H 3E7 1973-02-05
Bozell & Jacobs of Canada, Ltd. 250 University Ave, 7th Floor, Toronto 110, ON 1966-12-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Howson-algraphy (canada) Inc. 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Sinacorp International Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1976-11-18
Firstmark Leasing, Ltd. 250 University St, 8th Floor, Toronto, ON M5H 3E9 1973-06-27
Laura Ashley (canada) Limited 250 University Ave,bank of Canada, 8th Floor, Toronto, ON M5H 3E9 1973-06-19
Burlington Canada Inc. 250 University, 7th Floor, Toronto, ON M5H 3E9
Sinatherapeutics Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-03-29
Seglins & Associates Limited 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1977-07-13
164995 Canada Inc. 250 University Avenue, 8th Floor, Toronto, ON M5H 3E9 1988-11-14
Merck Enterprises Canada, Ltd. 250 University Avenue, Toronto, ON M5H 3E9 1979-09-17
Harry M. Stevens Inc. Du Canada 250 University Ave., 8th Floor, Toronto, ON M5H 3E9 1979-10-19
Find all corporations in postal code M5H3E9

Corporation Directors

Name Address
CECILIA M. MCMAHON 80 CHANCERY LANE, OAKVILLE ON L6J 5P8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3E9

Similar businesses

Corporation Name Office Address Incorporation
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
RÉseau D'acquisition D'art G.t.i. Inc. 1007 Merivale Road, Suite 105, Ottawa, ON K1Z 2A6 1996-08-30
Pro Reit Acquisition (1) Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2013-01-25
Dci Acquisition Inc. 100 King Street West, Suite 6600, 1 First Canadian Place, Toronto, ON M5X 1B8 2003-03-17
Societe D'acquisition De Tapis Inc. 677 Douville Street, Granby, QC J2G 3J9 1984-12-20

Improve Information

Please provide details on PA CANPARTS ACQUISITION 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