170049 CANADA INC.

Address:
100 King West, Suite 6600, Toronto, ON M5X 1B8

170049 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2521083. The registration start date is September 25, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2521083
Business Number 872344080
Corporation Name 170049 CANADA INC.
Registered Office Address 100 King West
Suite 6600
Toronto
ON M5X 1B8
Incorporation Date 1989-09-25
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL GREGG 25 MENDOLID PEARL RIVER, NEW YORK 10965, United States
BRADLEY E. DONEY 185 HIGHPARK AVENUE, TORONTO ON M6P 2S3, Canada
WILLIAM FULTON 11 LONGSPUR ROAD, TORONTO ON M4B 2Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-09-24 1989-09-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-09-25 current 100 King West, Suite 6600, Toronto, ON M5X 1B8
Name 1989-09-25 current 170049 CANADA INC.
Status 1991-08-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-09-25 1991-08-23 Active / Actif

Activities

Date Activity Details
1989-09-25 Incorporation / Constitution en société

Office Location

Address 100 KING WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Carthage Machine Company of Canada Limited 100 King West, Suite 6600, Toronto, ON M5X 1B8 1963-03-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Explorer Metal Company Limited 100 King St. West, Suite 6600 P.o. Box: 50, Toronto, ON M5X 1B8 1960-06-27
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
MICHAEL GREGG 25 MENDOLID PEARL RIVER, NEW YORK 10965, United States
BRADLEY E. DONEY 185 HIGHPARK AVENUE, TORONTO ON M6P 2S3, Canada
WILLIAM FULTON 11 LONGSPUR ROAD, TORONTO ON M4B 2Z3, Canada

Entities with the same directors

Name Director Name Director Address
MIDLAND WALWYN CAPITAL INC. BRADLEY E. DONEY 1110 CRESTVIEW STREET, OAKVILLE ON L6J 2C6, Canada
Midland Walwyn Capital Inc. BRADLEY E. DONEY 24 EDENBROOK HILL, TORONTO ON M9A 3Z6, Canada
MERRILL LYNCH CANADA INC. BRADLEY E. DONEY 866 TENNYSON AVENUE, MISSISSAUGA ON L5H 2Y6, Canada
DEAN WITTER REYNOLDS (CANADA) INC. BRADLEY E. DONEY 185 HIGH PARK AVENUE, TORONTO ON M6P 2S5, Canada
MIDLAND WALWYN LEASING INC. BRADLEY E. DONEY 866 TENNYSON AVENUE, MISSISSAUGA ON L5H 2Y6, Canada
DEAN WITTER REYNOLDS (CANADA) INC. WILLIAM FULTON 11 LONGSPUR ROAD, TORONTO ON M4B 2Z3, Canada
MIDLAND WALWYN CHARITABLE FOUNDATION INC. - WILLIAM FULTON 138 ST. LEONARDS AVENUE, TORONTO ON M4N 1K5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

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 170049 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