176308 CANADA INC.

Address:
Commerce Court West, Suite 2500, Toronto, ON M5L 1A9

176308 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2674777. The registration start date is December 20, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2674777
Business Number 880280060
Corporation Name 176308 CANADA INC.
Registered Office Address Commerce Court West
Suite 2500
Toronto
ON M5L 1A9
Incorporation Date 1990-12-20
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICIA J. HICKS 504 GLENLAKE AVE., TORONTO ON M6P 1H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-19 1990-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-20 current Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Name 1990-12-20 current 176308 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-20 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-12-20 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
PATRICIA J. HICKS 504 GLENLAKE AVE., TORONTO ON M6P 1H1, Canada

Entities with the same directors

Name Director Name Director Address
164884 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVENUE, TORONTO ON M6P 1H1, Canada
3402410 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVE, TORONTO ON M6P 1H1, Canada
Sino-Canada Agricultural Technology Exchange Association PATRICIA J. HICKS 504 GLENLAKE AVENUE, TORONTO ON M6P 1H1, Canada
2967847 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVENUE, TORONTO ON M6P 1H1, Canada
171622 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVE, TORONTO ON M6P 1H1, Canada
3309185 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVE, TORONTO ON M6P 1H1, Canada
3744558 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVENUE, TORONTO ON M6P 1H1, Canada
171623 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVE, TORONTO ON M6P 1H1, Canada
3207226 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVE, TORONTO ON M6P 1H1, Canada
3041131 CANADA INC. PATRICIA J. HICKS 504 GLENLAKE AVENUE, TORONTO ON M6P 1H1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

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
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 176308 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