CanAustra Capital Corp.

Address:
Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7

CanAustra Capital Corp. is a business entity registered at Corporations Canada, with entity identifier is 2460963. The registration start date is April 13, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2460963
Business Number 128109725
Corporation Name CanAustra Capital Corp.
Registered Office Address Toronto-d0minion Centre
Suite 2000 P.o. Box 65
Toronto
ON M5K 1E7
Incorporation Date 1989-04-13
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
PAUL G. JEFFREY 30 CHURCH ST, APT 50, TORONTO ON M5E 1S7, Canada
D.C. WOOLLEY RR 2, ERIN ON N0B 1T0, Canada
M.L. STEVENS 66 MINNIMURA ROAD, NORTHBRIDGE, NEW SOUTH WALES , Australia

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-04-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-04-12 1989-04-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-01-31 current Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7
Address 1989-04-13 2002-01-31 Toronto-d0minion Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7
Name 1989-04-13 current CanAustra Capital Corp.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-05 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-08-26 2003-08-05 Active / Actif
Status 1994-08-01 1994-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1989-04-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TORONTO-D0MINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1E7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3171191 Canada Inc. 100 Wellington St W, Suite 2000, Toronto, ON M5K 1E7 1995-08-02
Finelle Cosmetique Canada Inc. Toronto-dom. Bank Twr, Suite 2400 Box 52, Toronto, ON M5K 1E7 1992-05-28
Damco Maritime Inc. Commerce Union Tower, Suite 2000 C.p. 65, Toronto, ON M5K 1E7 1990-04-06
Ankh Broadcasting Corporation 50 King St W, Suite 2250, Toronto, ON M5K 1E7 1987-11-17
United Marketing Systems, Inc. Toronto Dominion Cnetre, Suite 2550, Toronto, ON M5K 1E7 1987-03-04
135158 Canada Limited Suite 3205 P.o. Box 65, Toronto, ON M5K 1E7 1984-08-29
Morgan Financial Systems Inc. Tor. Dom. Tower, Suite 2710, Toronto, ON M5K 1E7 1983-08-31
The Flavour of Canada Publications Inc. T.d. Tower, T.d. Centre, 24th Floor, Toronto, ON M5K 1E7 1983-05-16
Allfreight Customs Ltd. T.d. Center, Suite 2000 P.o. 65, Toronto, ON M5K 1E7 1983-01-19
Earl Macinnis & Associates Canada Inc. T.d. Centre, Suite 2000 P.o. Box 65, Toronto, ON M5K 1E7 1981-08-21
Find all corporations in postal code M5K1E7

Corporation Directors

Name Address
PAUL G. JEFFREY 30 CHURCH ST, APT 50, TORONTO ON M5E 1S7, Canada
D.C. WOOLLEY RR 2, ERIN ON N0B 1T0, Canada
M.L. STEVENS 66 MINNIMURA ROAD, NORTHBRIDGE, NEW SOUTH WALES , Australia

Entities with the same directors

Name Director Name Director Address
ROYAL RESOURCES LTD. D.C. WOOLLEY R.R. 3, MILTON ON L9T 2X7, Canada
LEONARD PIPELINE CONTRACTORS LTD. D.C. WOOLLEY R.R. 3, GLENGATE FARM, MILTON ON L9T 2X7, Canada
COPCONDA-YORK RESOURCES INC. PAUL G. JEFFREY WENTOWRTH WOODHOUSE, RR 3, UXBRIDGE ON L0C 1K0, Canada
IMMAD MEDICAL SERVICES INC. PAUL G. JEFFREY RR 3, WENTWORTH WOODHOUSE, UXBRIDGE ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E7

Similar businesses

Corporation Name Office Address Incorporation
Corp. FinanciÈre De Capital Bruxelles 215 Redfern Avenue, Suite 300, Westmount, QC H3Z 3L5 1992-11-09
Capital Allegeance N.a. Corp. 800 Square Victoria, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1989-09-26
Kmd Capital Corp. 4150 Ouest, Rue Ste-catherine, Suite 350, Montreal, QC H3Z 2Y5 1987-11-12
Quest Capital Management Corp. #1900, 520 - 3rd Avenue S.w., Calgary, AB T2P 0R3
Capital De Risque Nakiska Corp. 1000 De La Gauchetiere West, 2900, Montreal, QC H3B 4W5 1998-11-20
Red Elon Capital Corp. 1000, Rue Sherbrooke Ouest, Bureau 2700, Montréal, QC H3A 3G4 2018-01-25
Ratio Capital Asset Management Corp. 596 Chemin St-jean, La Prairie, QC J5R 2L1 2008-07-03
Capital Cable Park Development Corp. 11 Kempster Avenue, Ottawa, ON K2B 6L9 2017-07-31
Corp. Gestion Capital Belwest 1 Avenue Wood, Apt. 602, Westmount, QC H3Z 3C5 1979-09-13
Stella Capital Corp. 5611 Dalwood Way Northwest, Calgary, AB T3A 1S6

Improve Information

Please provide details on CanAustra Capital Corp. 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