170030 CANADA INC.

Address:
20 Adelaide Street East, Suite 405, Toronto, ON M5C 2T6

170030 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2520150. The registration start date is September 21, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2520150
Business Number 879951267
Corporation Name 170030 CANADA INC.
Registered Office Address 20 Adelaide Street East
Suite 405
Toronto
ON M5C 2T6
Incorporation Date 1989-09-21
Dissolution Date 1999-01-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RICHARD DAINARD 31 HARBOURVIEW CR., WELLINGTON ON K0K 3L0, Canada
GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
MAURICE H. ROLLINS RR 2, BELLEVILLE ON K8N 4Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-20 1989-09-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-21 current 20 Adelaide Street East, Suite 405, Toronto, ON M5C 2T6
Name 1989-09-21 current 170030 CANADA INC.
Status 1999-01-29 current Dissolved / Dissoute
Status 1999-01-01 1999-01-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-21 1999-01-01 Active / Actif

Activities

Date Activity Details
1999-01-29 Dissolution
1989-09-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 20 ADELAIDE STREET EAST
City TORONTO
Province ON
Postal Code M5C 2T6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mcc Forwarding Inc. 20 Adelaide Street East, Suite 1400, Toronto, ON M5C 2T6 1992-08-10
3302458 Canada Limited 20 Adelaide Street East, Suite 1300, Toronto, ON M5C 2T6 1996-10-04
Sm Yttrium Canada Limited 20 Adelaide Street East, Suite 1500, Toronto, ON M5C 2T6 1985-08-21
Rotorcraft Atlantique Inc. 20 Adelaide Street East, Suite 1500, Toronto, ON M5C 2T6 1990-09-25
Equipement De Location Greyvest Inc. 20 Adelaide Street East, Suite 1300, Toronto, ON L4J 3G9 1982-07-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Market Synopsis Consulting Group Inc. 20 Adelaide St E, Suite 401, Toronto, ON M5C 2T6 1996-07-29
170014 Canada Inc. 20 Adelaide East, Suite 405, Toronto, ON M5C 2T6 1989-09-21
Nb Financial Leasing Ltd. 20 Adelaide Street E., Suite 1300, Toronto, ON M5C 2T6 1977-12-16
The Laird Group Inc. 20 Adelaide St East, Suite 1300, Toronto, ON M5C 2T6
2701812 Canada Incorporated 20 Adelaide Street E., Suite 1110, Toronto, ON M5C 2T6 1991-03-25
Mitsui Auto Steel Canada Inc. 20 Adelaide St E, Suite 1400, Toronto, ON M5C 2T6 1996-08-21
Greyvest Leasing Inc. 20 Adelaide Street E., Suite 1300, Toronto, ON M5C 2T6 1963-09-04
Credit-bail Greyvest Computer Inc. 20 Adelaide Street E., Suite 1300, Toronto, ON M5C 2T6 1969-01-21
Greyvest Leasing Inc. 20 Adelaide East, Suite 1300, Toronto, ON M5C 2T6
Willis Corroon Melling (ontario) Inc. 20 Adelaide St E, Suite 300, Toronto, ON M5C 2T6
Find all corporations in postal code M5C2T6

Corporation Directors

Name Address
RICHARD DAINARD 31 HARBOURVIEW CR., WELLINGTON ON K0K 3L0, Canada
GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
MAURICE H. ROLLINS RR 2, BELLEVILLE ON K8N 4Z2, Canada

Entities with the same directors

Name Director Name Director Address
170021 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
154656 CANADA INC. GERARD M. CASSIDY 275 JOHN ST, BELLEVILLE ON K8N 3G4, Canada
170023 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
170020 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
170022 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
156640 CANADA INC. GERARD M. CASSIDY RR 2, AMELIASBURGH ON K0K 1A0, Canada
170014 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
170013 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
170019 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada
170018 CANADA INC. GERARD M. CASSIDY 275 JOHN STREET, BELLEVILLE ON K8N 3G4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C2T6

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 170030 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