173607 CANADA INC.

Address:
8 King Street East, Suite 1703, Toronto, ON M5C 1B5

173607 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2603179. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2603179
Corporation Name 173607 CANADA INC.
Registered Office Address 8 King Street East
Suite 1703
Toronto
ON M5C 1B5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JOAN HARRISON 15 MCMURRICH STREET, SUITE 1401, TORONTO ON M5R 3M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-03 1990-05-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-05-04 current 8 King Street East, Suite 1703, Toronto, ON M5C 1B5
Name 1990-05-04 current 173607 CANADA INC.
Name 1990-05-04 1990-05-04 521214 ONTARIO INC.
Status 1990-05-07 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1990-05-04 1990-05-07 Active / Actif

Activities

Date Activity Details
1990-05-04 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 8 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
C3 Logistics Ltd. 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1996-12-19
Getlo Investments Inc. 8 King Street East, Suite 1910, Toronto, ON M5C 1B5 1979-10-24
Russel Tradecorp Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5 1947-04-17
International Coats of Arms Heraldic House Limited 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1969-12-29
Optimum Computer Systems (canada) Limited 8 King Street East, Toronto, ON 1970-12-21
V.t.a. Ltd. 8 King Street East, Suite 905, Toronto, ON M5C 1B5 1961-07-25
Iu Finance Canada Limited 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 1978-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
Hugh Russel Inc. 8 King St East, Suite 1500, Toronto 210, ON M5C 1B5 1931-04-16
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
JOAN HARRISON 15 MCMURRICH STREET, SUITE 1401, TORONTO ON M5R 3M6, Canada

Entities with the same directors

Name Director Name Director Address
MONROE PROMOTIONS INC. JOAN HARRISON 15 MCMURRICH STREET, PENT. 1401, TORONTO ON M5R 3M6, Canada
130864 CANADA INC. JOAN HARRISON 15 MCMURRICH STREET SUITE 1401, TORONTO ON , Canada
166996 CANADA INC. JOAN HARRISON 15 MCMURRICH STREET, PH. 1401, TORONTO ON M5R 3M6, Canada
Capital Strings and Voices Collective, Incorporated Joan Harrison 223 Britannia Rd, Ottawa ON K2B 5X1, Canada
113668 CANADA INC. JOAN HARRISON 15 MCMURRICH ST. SUITE 1401, TORONTO ON , Canada
MEGA-BEAUTY DISTRIBUTORS INC. JOAN HARRISON 15 MCMURRICH ST. SUITE 1401, TORONTO ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

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 173607 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