167731 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2468034. The registration start date is April 26, 1989. The current status is Inactive - Amalgamated.
Corporation ID | 2468034 |
Business Number | 879817468 |
Corporation Name | 167731 CANADA INC. |
Registered Office Address |
2 First Canadian Place Suite 1600 P.o. Box 480 Toronto ON M5X 1J5 |
Incorporation Date | 1989-04-26 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL WALSH | 481 PITFIELD RD SUITE 16, MILTON ON L9T 3J5, Canada |
DOUG DERRY | 119 CROWN POINT RD, WOODLAWN ON K0A 3M0, Canada |
RAYMOND SCHOUTEN | 77 WICKENS CREA, AJAX ON L1T 3J5, Canada |
DAVID S. BROWN | 50 WALMER RD SUITE 208, TORONTO ON M5R 2X4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-04-26 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1989-04-25 | 1989-04-26 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1989-04-26 | current | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 |
Name | 1989-04-26 | current | 167731 CANADA INC. |
Status | 1998-04-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1994-11-24 | 1998-04-01 | Active / Actif |
Status | 1994-08-01 | 1994-11-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1989-04-26 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1997 | 1996-01-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1996-01-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Abitibi-price Inc. | 2 First Canadian Place, Suite 1300 Box 39, Toronto, ON M5X 1A9 | 1914-02-09 |
I.p. Sharp Associes Limitee | 2 First Canadian Place, Suite 1900 Box 418, Toronto, ON M5X 1E3 | 1964-12-16 |
Selachii Carburator Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1977-01-24 |
The Allen Group Equipment Limited | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1972-07-24 |
Canadian Roof Tiles Manufacturers Association | 2 First Canadian Place, Suite 2400, Toronto, ON M5X 1A4 | 1988-07-29 |
163531 Canada Inc. | 2 First Canadian Place, Suite 3400 P.o. Box 420, Toronto, ON M5X 1J3 | 1988-08-17 |
163532 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163533 Canada Inc. | 2 First Canadian Place, Suite 3400 Box 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
163534 Canada Inc. | 2 First Canadian Place, Suite 3400, Toronto, ON M5X 1J3 | 1988-08-17 |
General Accident Holdings (canada) Limited | 2 First Canadian Place, Suite 2600, Toronto, ON M5X 1J1 | 1992-10-30 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Imagico Entertainment Inc. | 130 King St.west, Suite 1600, Toronto, ON M5X 1J5 | 1998-04-22 |
Impra Canada, Inc. | 130 King St. West, Suite 1600, Toronto, ON M5X 1J5 | 1994-06-23 |
T3lpco-1 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
Seltech Broadcast Systems Limited | 1600 2 First Canadian Place, Toronto, ON M5X 1J5 | 1990-02-01 |
Tragar International Cosmetic Supply Services Ltd. | Suite 700 Box 480, Toronto, ON M5X 1J5 | 1982-02-22 |
T3lpco-2 Investment Inc. | Suite 1600 Exchange Tw, Toronto, ON M5X 1J5 | 1992-05-13 |
Danisco Cultor Canada Ltd. | 2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5 | 1996-01-18 |
Maitreya Export Group Inc. | 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 | 1996-02-19 |
55555 Inc. | 130 King Street West, Suite 1600, Toronto, ON M5X 1J5 | 1998-11-09 |
Toronto Globetrotters Travel Ltd. | 2 First Canadian Place, Suite 2360, Toronto, ON M5X 1J5 | 1974-08-28 |
Find all corporations in postal code M5X1J5 |
Name | Address |
---|---|
PAUL WALSH | 481 PITFIELD RD SUITE 16, MILTON ON L9T 3J5, Canada |
DOUG DERRY | 119 CROWN POINT RD, WOODLAWN ON K0A 3M0, Canada |
RAYMOND SCHOUTEN | 77 WICKENS CREA, AJAX ON L1T 3J5, Canada |
DAVID S. BROWN | 50 WALMER RD SUITE 208, TORONTO ON M5R 2X4, Canada |
Name | Director Name | Director Address |
---|---|---|
149248 CANADA INC. | DAVID S. BROWN | 5427 MACDONALD, MONTREAL QC H3X 2W6, Canada |
TOR TRUCK CORPORATION | David S. Brown | 66 Wellington Street West, Suite 4100, Toronto ON M5K 1B7, Canada |
BROCK ELECTRONICS LTD. | DOUG DERRY | 119 CROWN POINT ROAD, WOODLAWN ON K0A 3M0, Canada |
3474992 CANADA INC. | DOUG DERRY | 119 CROWN POINT ROAD, WOODLAWN ON K0A 3M0, Canada |
CHILD WATCH OF NORTH AMERICA INC. | PAUL WALSH | 2512 MISSISSAUGA ROAD, MISSISSAUGA ON L5H 2L5, Canada |
BUILT ACCESS INC. | PAUL WALSH | 459 CAESAR AVE, OAKVILLE ON L6J 3Z1, Canada |
CANADIAN AERONAUTICAL INSTITUTE | PAUL WALSH | 350 VICTORIA STREET, TORONTO ON M5B 2K3, Canada |
OAKVILLE CUSTOM DESIGN & RENOVATIONS INC. | PAUL WALSH | 192 CHALMERS ST, OAKVILLE ON L6L 5R9, Canada |
2969220 CANADA LTD. | PAUL WALSH | 426 PORTAGE AVE., WINNIPEG MB R3C 0C9, Canada |
JANUS CONSTRUCTION GROUP INC. | PAUL WALSH | 459 Caesar Ave, Oakville ON L6J 3Z1, Canada |
City | TORONTO |
Post Code | M5X1J5 |
Please provide details on 167731 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |