167731 CANADA INC.

Address:
2 First Canadian Place, Suite 1600 P.o. Box 480, Toronto, ON M5X 1J5

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 Overview

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

Directors

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

Corporation History

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)

Activities

Date Activity Details
1989-04-26 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1J5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5X1J5

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 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches