175747 CANADA INC.

Address:
112 Adelaide St East, Toronto, ON M5C 1K9

175747 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2660865. The registration start date is November 12, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2660865
Corporation Name 175747 CANADA INC.
Registered Office Address 112 Adelaide St East
Toronto
ON M5C 1K9
Incorporation Date 1990-11-12
Dissolution Date 1991-11-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-11-11 1990-11-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-11-12 current 112 Adelaide St East, Toronto, ON M5C 1K9
Name 1990-11-12 current 175747 CANADA INC.
Status 1991-11-25 current Dissolved / Dissoute
Status 1990-11-12 1991-11-25 Active / Actif

Activities

Date Activity Details
1991-11-25 Dissolution
1990-11-12 Incorporation / Constitution en société

Office Location

Address 112 ADELAIDE ST EAST
City TORONTO
Province ON
Postal Code M5C 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Stitt Feld Handy Houston Adr Ltd. 112 Adelaide St East, Toronto, ON M5C 1K9
W. H. Brady Co. of Canada, Ltd. 112 Adelaide St East, Toronto, ON 1958-09-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Society for Advancement of Gifted Education 112 Adleaide Street East, Toronto, ON M5C 1K9 1990-07-23
The Rambam Intensive Care Unit Foundation 112 Adelaide St. E., Toronto, ON M5C 1K9 1985-11-28
Bee Bee Bee Executive Holdings Inc. 134 Adelaide St East, Suite 306, Toronto, ON M5C 1K9 1982-11-01
118261 Canada Ltee 134 Adelaide St E, Suite 306, Toronto, QC M5C 1K9 1982-10-26
Mita Copystar Canada Ltd. 112 Adelaide Street, Toronto, ON M5C 1K9 1977-10-11
Noricum International Ltd. 112 Adelaide East, Toronto, ON M5C 1K9 1969-03-14
The Canadian H.w. Gossard Company, Limited 112 Adelaide Street East, Toronto, ON M5C 1K9 1915-10-23
The Label House Limited 112 Adelaide St E, Toronto, ON M5C 1K9
Cei, Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1928-08-01
Federal-mogul Service Ltd. 112 Adelaide Street East, Toronto, ON M5C 1K9 1921-08-15
Find all corporations in postal code M5C1K9

Corporation Directors

Name Address
SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Entities with the same directors

Name Director Name Director Address
DYLEX LIMITED SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
EKIDS CANADA LTD. SCHUYLER M. SIGEL 50 BURRON ROAD, TORONTO ON M5V 1P2, Canada
DYLEX LIMITED SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
THE LABEL HOUSE LIMITED SCHUYLER M. SIGEL 50 BURTON RD, TORONTO ON M5P 1V2, Canada
ARO OF CANADA (1969) LIMITED SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada
BABYCENTER CANADA LTD. SCHUYLER M. SIGEL 50 BUTTON ROAD, TORONTO ON M5V 1P2, Canada
HOLY LAND CONSERVATION FUND SCHUYLER M. SIGEL 50 BURTON RD., TORONTO ON M5V 1P2, Canada
R.L. CRAIN ALBERTA INC. SCHUYLER M. SIGEL 50 BURTON RD, TORONTO ON M5V 1P2, Canada
CRAIN-DRUMMOND INC. SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5V 1P2, Canada
medibuy.com canada inc. SCHUYLER M. SIGEL 50 BURTON ROAD, TORONTO ON M5P 1V2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1K9

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 175747 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