170045 CANADA INC.

Address:
270 Queens Quay West, Suite 2506, Toronto, ON M5J 2N4

170045 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2527235. The registration start date is October 23, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2527235
Business Number 879950061
Corporation Name 170045 CANADA INC.
Registered Office Address 270 Queens Quay West
Suite 2506
Toronto
ON M5J 2N4
Incorporation Date 1989-10-23
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ANTHONY CAIULO 270 QUEENS QUAY WEST, SUITE 2506, TORONTO ON M5J 2N4, Canada
MARIA KARAM 270 QUEENS QUAY WEST, SUITE 2506, TORONTO ON M5J 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-10-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-10-22 1989-10-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-02-01 current 270 Queens Quay West, Suite 2506, Toronto, ON M5J 2N4
Name 1989-10-23 current 170045 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-02-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-23 1993-02-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-10-23 Incorporation / Constitution en société

Office Location

Address 270 QUEENS QUAY WEST
City TORONTO
Province ON
Postal Code M5J 2N4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12348888 Canada Inc. 12 York St Suite 1010, Toronto, ON M5J 0A1 2020-09-17
Vieca Tech Solutions Inc. 12 York Street, Suite 5508, Toronto, ON M5J 0A1 2020-07-14
Aa Impact Inc. 12 York Street, Toronto, ON M5J 0A1 2020-07-30
The Donor Motivation Program Canada Corp. 15 York Street, Suite 200, Toronto, ON M5J 0A3 2019-01-28
Canadian National Day of Service Foundation 15 York Street, 2nd Floor, Toronto, ON M5J 0A3 2007-07-17
Kidz Kare Daycare Toronto Inc. 15 York Street, Third Floor, Toronto, ON M5J 0A3
Lauren Emily Gibson Style Ltd. 1608-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-04-08
Panacea Medcare Corp. 3105-55 Bremner Blvd, Toronto, ON M5J 0A6 2020-01-30
Zulu Content and Communications Inc. 55 Bremner Boulevard, Unit 1109, Toronto, ON M5J 0A6 2019-09-05
11429540 Canada Inc. 3210-55 Bremner Blvd, Toronto, ON M5J 0A6 2019-05-24
Find all corporations in postal code M5J

Corporation Directors

Name Address
ANTHONY CAIULO 270 QUEENS QUAY WEST, SUITE 2506, TORONTO ON M5J 2N4, Canada
MARIA KARAM 270 QUEENS QUAY WEST, SUITE 2506, TORONTO ON M5J 2N4, Canada

Entities with the same directors

Name Director Name Director Address
Tactile Audio Displays Inc. maria karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada
Senselab Systems Incorporated Maria Karam 7 Redwood Ave, Toronto ON M4L 2S5, Canada
VibraFusionLab (VFL) Maria Karam 545 King Street West, Toronto ON M5V 1M1, Canada
The Inventors Nest Maria Karam 1300 Gerrard St. E, Toronto ON M4L 1Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2N4

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
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 170045 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