165301 CANADA INC.

Address:
620 Jarvis Street, Suite 2310, Toronto, ON M4Y 2R8

165301 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2409500. The registration start date is December 15, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2409500
Business Number 879684264
Corporation Name 165301 CANADA INC.
Registered Office Address 620 Jarvis Street
Suite 2310
Toronto
ON M4Y 2R8
Incorporation Date 1988-12-15
Dissolution Date 1996-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JAMES PERRY 17 ALLISTER AVENUE, SCARBOROUGH ON M1M 3K7, Canada
RICHARD BRADFORD 32 HOWLAND RD., TORONTO ON M4K 2Z6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-14 1988-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-15 current 620 Jarvis Street, Suite 2310, Toronto, ON M4Y 2R8
Name 1988-12-15 current 165301 CANADA INC.
Status 1996-02-13 current Dissolved / Dissoute
Status 1995-04-01 1996-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-12-15 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-13 Dissolution
1988-12-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 620 JARVIS STREET
City TORONTO
Province ON
Postal Code M4Y 2R8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
146531 Canada Limited 620 Jarvis Street, Apt. 2111, Toronto, ON M4Y 2R8 1985-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
2794900 Canada Inc. 620 Jarvis, Suite 2013, Toronto, ON M4Y 2R8 1992-02-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
JAMES PERRY 17 ALLISTER AVENUE, SCARBOROUGH ON M1M 3K7, Canada
RICHARD BRADFORD 32 HOWLAND RD., TORONTO ON M4K 2Z6, Canada

Entities with the same directors

Name Director Name Director Address
6452264 CANADA INC. JAMES PERRY 22 VINEY STREET, KIRKLAND QC H9J 2V8, Canada
HARBOUR AUTHORITY OF NIPPER'S HARBOUR JAMES PERRY 8A BAYVIEW ROAD, NIPPER'S HARBOUR NL A0K 3T0, Canada
ELDERHOSTEL CANADA JAMES PERRY 1371 JOHN F. SCOTT ROAD, KINGSTON ON K7L 5H6, Canada
CANADIAN BRAIN TUMOUR CONSORTIUM JAMES PERRY 234 JOICEY BLVD., TORONTO ON M5M 2V7, Canada
7887736 CANADA INC. James Perry 2465 N. Burling, Chicago IL 60614, United States
Redshield Knight Inc. JAMES PERRY 22 VINEY, KIRKLAND QC H9J 2V8, Canada
S2RK ADVANCED TECHNOLOGIES INC. JAMES PERRY 1056 MELATTI STREET, LASALLE QC H8N 2Z8, Canada
KNIGHTSBROOK HOLDING INC. · PLACEMENTS KNIGHTSBROOK INC. JAMES PERRY 1056 MELATTI, LASALLE QC H8N 2Z8, Canada
L’Abri Fellowship Canada RICHARD BRADFORD 6 CHEMIN DE CHESAUX, HUEMOZ 1884, Switzerland
11984365 CANADA CORPORATION RICHARD BRADFORD 2279 RUE SHEPPARD, MONTREAL QC H2K 3L1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y2R8

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
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 165301 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