164508 CANADA INC.

Address:
1 First Canadian Place, 41 Floor, Toronto, ON M5X 1B2

164508 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2393646. The registration start date is October 27, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2393646
Business Number 879644060
Corporation Name 164508 CANADA INC.
Registered Office Address 1 First Canadian Place
41 Floor
Toronto
ON M5X 1B2
Incorporation Date 1988-10-27
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-26 1988-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-27 current 1 First Canadian Place, 41 Floor, Toronto, ON M5X 1B2
Name 1988-10-27 current 164508 CANADA INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-02-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-27 1996-02-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1988-10-27 Incorporation / Constitution en société

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Canadian General Securities, Limited 1 First Canadian Place, 38th Floor Po Box 38, Toronto, ON M5X 1G4 1926-09-17
Cygnus Corporation Limited 1 First Canadian Place, Suite 4200 P.o.box 90, Toronto, ON M5X 1C5 1964-03-26
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
Fonds De Planification De Ressources Ltee 1 First Canadian Place, Suite 2500, Toronto, QC 1966-02-17
Rockwell Internationale Du Canada Ltee 1 First Canadian Place, Suite 3110, Toronto, ON
Krav-mar Enterprises Limited 1 First Canadian Place, Suite 4400 P.o. Box 63, Toronto, ON M5X 1B1 1976-12-20
Titanite Canada Limited 1 First Canadian Place, Suite 4700 P.o. Box 124, Toronto, ON M5X 1G1 1977-05-18
Jomelia Holdings Ltd. 1 First Canadian Place, Suite 3440 Box 162, Toronto, ON M5X 1C7 1977-07-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Bowater PÂtes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
2708001 Canada Inc. 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 1991-04-18
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Entities with the same directors

Name Director Name Director Address
BRASSRING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
DENNISON MANUFACTURING CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY ADHESIVE LABEL CORP. (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
AVERY DENNISON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
IMAGINATION (CANADA) LTD. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
159540 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
FASSON CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
164507 CANADA INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada
VACU VIN CANADA, INC. JOHN M. LANGS 128 OLD ORCHARD GROVE, TORONTO ON M5M 2E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

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

Improve Information

Please provide details on 164508 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