168392 CANADA INC.

Address:
Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9

168392 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2516420. The registration start date is September 13, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2516420
Business Number 128463411
Corporation Name 168392 CANADA INC.
Registered Office Address Suite 300
1303 Yonge Street
Toronto
ON M4T 2Y9
Incorporation Date 1989-09-13
Dissolution Date 2012-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACOB ELLIS 53 HARRISON ROAD, NORTH YORK, ONTARIO ON M2L 1V7, Canada
Anne Fitzgerald 287 Richmond Street East, Unit 104, Toronto ON M5A 1P2, Canada
Dan McGrath 24 Totteridge Road, Etobicoke ON M9A 1Z1, Canada
Gord Nelson 89 Northdale Road, North York ON M2L 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-12 1989-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-19 current Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9
Address 2000-12-20 2001-07-19 Suite 910, 121 Bloor Street East, Toronto, ON M4W 3M5
Address 1989-09-13 2000-12-20 467 Boul. St-joseph Est, Montreal, QC H2J 1J8
Name 1989-09-13 current 168392 CANADA INC.
Status 2012-07-27 current Dissolved / Dissoute
Status 1989-09-13 2012-07-27 Active / Actif

Activities

Date Activity Details
2012-07-27 Dissolution Section: 210(2)
2000-12-20 Amendment / Modification
1989-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address SUITE 300
City TORONTO
Province ON
Postal Code M4T 2Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chrisad Marketing Services Inc. Suite 300, Vancouver, BC V6E 2E9 2006-02-14
Vigoro Publications, Inc. Suite 300, Mississauga, ON L4Z 1S1 1995-03-13
Gs Green Tree Corp. Suite 300, Toronto, ON M3N 1N5 2003-07-04
Pne-bcp Wind Inc. Suite 300, 15 23rd Street East, Saskatoon, SK S7K 0H6 2010-01-26
Trend Radiology Inc. Suite 300, 1100 Burloak Drive, Burlington, ON L7L 6B2 2010-06-23
Cup Techniques Ltd. Suite 300, 70 The Esplanade, Toronto, ON M5E 1R2 2010-11-10
National Speakers Bureau Inc. Suite 300, 1177 West Broadway, Vancouver, BC V6H 1G3 2014-03-11
Ultravinyl Materials Co. Ltd. Suite 300, 141 Kent Street, Charlottetown, PE C1A 1N3 2015-06-05
Drone Society Corp. Suite 300, 116 Albert Street, Ottawa, ON K1P 5G3 2016-09-28
Plaster Portugal Ltd. Suite 300, 11 Edward Street, Hamilton, ON L8L 2V2 2017-09-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
C3iso Consulting Inc. 1281 Yonge Street, Suite 1208, Toronto, ON M4T 2Y9 2014-10-02
Cineplex Films Inc. 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 1996-09-10
Movie Theatre Association of Canada 1303 Yonge Street, Toronto, ON M4T 2Y9 1967-04-03
The Odeon Theatres (canada) Limited 1303 Yonge Street, Toronto, ON M4T 2Y9
Cineplex Entertainment Corporation 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 2003-11-07
7088205 Canada Limited 1303 Yonge Street, Toronto, ON M4T 2Y9 2008-12-04
140075 Canada Limited/limitee 1303 Yonge Street, Toronto, ON M4T 2Y9 1985-02-26
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06

Corporation Directors

Name Address
JACOB ELLIS 53 HARRISON ROAD, NORTH YORK, ONTARIO ON M2L 1V7, Canada
Anne Fitzgerald 287 Richmond Street East, Unit 104, Toronto ON M5A 1P2, Canada
Dan McGrath 24 Totteridge Road, Etobicoke ON M9A 1Z1, Canada
Gord Nelson 89 Northdale Road, North York ON M2L 2L9, Canada

Entities with the same directors

Name Director Name Director Address
7088205 CANADA LIMITED Anne Fitzgerald 287 Richmond Street East, Apt. 104, Toronto ON M5A 1P2, Canada
ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION ANNE FITZGERALD 287 RICHMOND STREET WEST, UNIT 104, TORONTO ON M4P 2Y9, Canada
OUTWARD BOUND CANADA ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
MOVIE THEATRE ASSOCIATION OF CANADA ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION ANNE FITZGERALD 287 RICHMOND STREET WEST, TORONTO ON M4P 2Y9, Canada
FAMOUS PLAYERS FILMS INC. Anne Fitzgerald 287 Richmond St. East, Unit 104, Toronto ON M5A 1P2, Canada
OUTWARD BOUND CANADA FOUNDATION ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
CINEPLEX GALAXY GENERAL PARTNER CORPORATION Anne Fitzgerald 287 Richmond Street, Suite 104, Toronto ON M5A 1P2, Canada
Cineplex Odeon (Quebec) Inc. ANNE FITZGERALD 287 Richmond Street East, #104, Toronto ON M5A 1P2, Canada
2921511 CANADA INC. Anne Fitzgerald 1303 Yonge Street, Toronto ON M4T 2Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y9

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
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 168392 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