168883 CANADA INC.

Address:
2 First Canadian Place, 29th Floor, Toronto, ON M5X 1B5

168883 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2493870. The registration start date is July 7, 1989. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2493870
Business Number 135702967
Corporation Name 168883 CANADA INC.
Registered Office Address 2 First Canadian Place
29th Floor
Toronto
ON M5X 1B5
Incorporation Date 1989-07-07
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH REICHMANN 1000 LAWRENCE AVENUE WEST, TORONTO ON M6A 1C6, Canada
FRANK HAUER 130 KING ST. W., SUITE 3000, TORONTO ON M5X 1B5, Canada
GILBERT I. NEWMAN 100 ELMRIDGE DRIVE, TORONTO ON M6B 1A8, Canada
BERNARD BAUM 54 GUSTAV CRESCENT, WILLOWDALE ON M2M 4H1, Canada
PAUL REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
ALBERT REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
THOMAS W. MURPHY 223 ARLINGTON AVENUE, TORONTO ON M2N 5Z9, Canada
GARY M. GOODMAN 399 EMPRESS AVENUE, WILLOWDALE ON M5N 3V6, Canada
PHILIP REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
KENNETH P. LEUNG 168 WEDGEWOOD DRIVE, WILLOWDALE ON M2M 2H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-06 1989-07-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-07 current 2 First Canadian Place, 29th Floor, Toronto, ON M5X 1B5
Name 1989-07-07 current 168883 CANADA INC.
Status 1989-12-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 1989-11-14 1989-12-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1989-07-07 1989-11-14 Active / Actif

Activities

Date Activity Details
1989-12-06 Discontinuance / Changement de régime Jurisdiction: Ontario
1989-07-07 Incorporation / Constitution en société

Office Location

Address 2 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B5
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
Ledenhall Properties Limited 1 First Canadian Place, 32nd Floor P.o.box 20, Toronto, ON M5X 1B5 1979-10-30
Covent Canada Corporation (no. 2) Limited 2 First Canadian Place, 29th Floor, Toronto, PE M5X 1B5 1977-07-20
173252 Canada Inc. 2 First Canadian Place, Suite 2800, Toronto, ON M5X 1B5 1990-04-09
Holdco Abitibi Inc. 1 First Canadian Place, Suite 1401, Toronto, ON M5X 1B5 1979-04-27
Hwr Aircraftco Inc. 2 First Canadian Place, Suite 2700, Toronto, AB M5X 1B5 1986-10-29
153231 Canada Inc. 2 First Canadian Place, Suite 2709, Toronto, ON M5X 1B5 1986-12-01
Bayal Investments Ltd. 2 First Canadian Place, Suite 2700 P.o. Box 20, Toronto, ON M5X 1B5 1978-06-15

Corporation Directors

Name Address
RALPH REICHMANN 1000 LAWRENCE AVENUE WEST, TORONTO ON M6A 1C6, Canada
FRANK HAUER 130 KING ST. W., SUITE 3000, TORONTO ON M5X 1B5, Canada
GILBERT I. NEWMAN 100 ELMRIDGE DRIVE, TORONTO ON M6B 1A8, Canada
BERNARD BAUM 54 GUSTAV CRESCENT, WILLOWDALE ON M2M 4H1, Canada
PAUL REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
ALBERT REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
THOMAS W. MURPHY 223 ARLINGTON AVENUE, TORONTO ON M2N 5Z9, Canada
GARY M. GOODMAN 399 EMPRESS AVENUE, WILLOWDALE ON M5N 3V6, Canada
PHILIP REICHMANN 130 KING ST. W., SUITE 2900, TORONTO ON M5X 1B5, Canada
KENNETH P. LEUNG 168 WEDGEWOOD DRIVE, WILLOWDALE ON M2M 2H9, Canada

Entities with the same directors

Name Director Name Director Address
THE ALBERT & EGOSAH REICHMANN FAMILY FOUNDATION Albert Reichmann 25 Forest Wood Road, Toronto ON M5N 2V5, Canada
GULF CANADA CORPORATION ALBERT REICHMANN 25 FOREST ROAD, TORONTO ON M5N 2V5, Canada
Jewish Religious and Education Assistance Fund Albert Reichmann 1 First Canadian Place, Suite 3300, Toronto ON M5X 1B1, Canada
117961 CANADA INC. BERNARD BAUM 742 BRIAR HILL AVENUE, TORONTO ON M6B 1L3, Canada
SIGNATURE PLUS COMMUNICATIONS INC. BERNARD BAUM 9 WENDY CRES., DOWNSVIEW ON M3H 1P8, Canada
TRILON FINANCIAL CORPORATION GARY M. GOODMAN 399 EMPRESS AVENUE, WILLOWDALE ON M2N 3V6, Canada
GULF OIL CANADA LIMITED GILBERT I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON , Canada
GULF CANADA CORPORATION GILBERT I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON M6B 1A8, Canada
153231 CANADA INC. GILBERT I. NEWMAN 100 ELM RIDGE ROAD, TORONTO ON , Canada
RETALLACK INSURANCE BROKERS LTD. GILBERT I. NEWMAN 100 ELM RIDGE DRIVE, TORONTO ON M6B 1A8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B5

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 168883 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