2651742 CANADA LTD.

Address:
200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5

2651742 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2651742. The registration start date is October 11, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2651742
Business Number 136124807
Corporation Name 2651742 CANADA LTD.
Registered Office Address 200 Bay Street
9th Floor, South Tower
Toronto
ON M5J 2J5
Incorporation Date 1990-10-11
Dissolution Date 2005-06-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
FRANK MCAULEY 2263 BETHNAL GREEN ROAD, OAKVILLE ON L6J 5J8, Canada
RAYMOND CHANG 1248 OUTLOOK TERRACE, OAKVILLE ON L6M 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-10-10 1990-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-13 current 200 Bay Street, 9th Floor, South Tower, Toronto, ON M5J 2J5
Address 2000-05-01 2005-05-13 Royal Bank Plaza, S. Twr., Suite 3800, Toronto, ON M5J 2J7
Address 1990-10-11 2000-05-01 Royal Bank Plaza, S. Twr., Suite 3800, Toronto, ON M5J 2J7
Name 1993-02-18 current 2651742 CANADA LTD.
Name 1990-10-11 1993-02-18 CANPAR TRANSPORT LTD.
Status 2005-06-07 current Dissolved / Dissoute
Status 1993-01-21 2005-06-07 Active / Actif
Status 1993-01-21 1993-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2005-06-07 Dissolution Section: 210
1990-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2004-09-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1999-02-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Transactions Am (2015) Inc. 200 Bay Ste, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2015-11-02
Royal Transactions (2011) Inc. 200 Bay Ste, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2011-11-01
7000251 Canada Inc. 200 Bay St., 9th Floor, Rbp-south Tower, Toronto, ON M5J 2J5 2008-06-24
4190262 Canada Inc. 200 Bay Street, 11th Floor, S. Twr, Royal Bank Plaza, Toronto, ON M5J 2J5 2004-02-11
4090411 Canada Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 2002-07-04
Project Mosaica Royal Bank Plaza, South Tower, Suite 2600 P.o. Box 185, Toronto, ON M5J 2J5 2000-07-31
Rbc Private Counsel (usa) Inc. 200 Bay Street, 12th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1998-01-08
Commission Direct Inc. 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-01-31
Immeubles Banque Royale Inc. 200 Bay St, 12th Floor, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J5 1912-09-06
Rbc Dominion Valeurs MobiliÈres Inc. 200 Bay St., 12th Fl., Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5
Find all corporations in postal code M5J 2J5

Corporation Directors

Name Address
IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
FRANK MCAULEY 2263 BETHNAL GREEN ROAD, OAKVILLE ON L6J 5J8, Canada
RAYMOND CHANG 1248 OUTLOOK TERRACE, OAKVILLE ON L6M 2B8, Canada

Entities with the same directors

Name Director Name Director Address
4090411 CANADA INC. FRANK MCAULEY 6880 FINANCIAL DRIVE, 2ND FLOOR, MISSISSAUGA ON L5N 7Y5, Canada
2934744 Canada Inc. FRANK MCAULEY 2263 BETHNAL GREEN ROAD, OAKVILLE ON L6J 5J8, Canada
3869091 CANADA INC. FRANK MCAULEY 6880 FINANCIAL DRIVE, 2ND FLOOR, MISSISSAUGA ON L5N 7Y5, Canada
RBC AIR I LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
AGENS REALTY INC. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
RBC AIR II LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
2934744 Canada Inc. IBRAHIMA DIA 1349 GALLERY HILL, OAKVILLE ON L6M 2N2, Canada
RBC AIR III LEASING LTD. IBRAHIMA DIA 1296 BLACKTHORN PLACE, OAKVILLE ON L6M 2P3, Canada
4090411 CANADA INC. RAYMOND CHANG 20 KING STREET WEST, 9TH FLOOR, TORONTO ON M5H 1C4, Canada
2934744 Canada Inc. RAYMOND CHANG 1284 OUTLOOK TERRACE, OAKVILLE ON L6M 2B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J5

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 2651742 CANADA LTD. 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