176381 CANADA INC.

Address:
Toronto-dominion Centre, Suite 3300, Toronto, ON M5K 1H6

176381 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2675081. The registration start date is December 21, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2675081
Business Number 880282660
Corporation Name 176381 CANADA INC.
Registered Office Address Toronto-dominion Centre
Suite 3300
Toronto
ON M5K 1H6
Incorporation Date 1990-12-21
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
KENNETH S. ATLAS 116 RYAN, DOLLARD DES ORMEAUX QC H9A 3A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-12-20 1990-12-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-12-21 current Toronto-dominion Centre, Suite 3300, Toronto, ON M5K 1H6
Name 1990-12-21 current 176381 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 1990-12-21 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1990-12-21 Incorporation / Constitution en société

Office Location

Address TORONTO-DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5K 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93365 Canada Limited Toronto-dominion Centre, P.o.box 48, Toronto, ON M5K 1E6 1979-12-10
Desmond, Shannon & Associes Ltee. Toronto-dominion Centre, Toronto, ON 1979-08-23
94657 Canada Ltee/ltd. Toronto-dominion Centre, Suite 2816, Toronto, ON 1979-10-19
251586 Distributing Limited Toronto-dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-10-23
F. P. Publications (eastern) Limited Toronto-dominion Centre, Suite 4103, Toronto, ON M5K 1H1
Mango Marketing International Inc. Toronto-dominion Centre, Suite 4800, Toronto, ON 1979-11-23
Abitibi Manitoba Paper Ltd. Toronto-dominion Centre, P.o.box 21, Toronto, MB M5K 1B3 1928-05-12
Societe De Distribution De Papier D'abitibi Ltee Toronto-dominion Centre, P.o.box 21, Toronto, ON M5K 1B3 1946-12-03
Anglo American Corporation of Canada Limited Toronto-dominion Centre, P.o.box 28, Toronto 111, ON M5K 1B8 1965-08-20
Canadian Piano Company Limited Toronto-dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1950-04-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Nobil Information Technology Corp. 222 Bay St., Suite 2900, Toronto, ON M5K 1H6 1997-06-25
Software Incubation Inc. 100 Wellington Street West, Suite 700 P.o. Box 195, Toronto, ON M5K 1H6 1991-06-19
Bluenose Film Ltd. Toronto-dominio Centre, Suite 3300, Toronto, ON M5K 1H6 1989-09-22
Yugotours Du Canada Ltee. Toronto-dominion Centre -c.u.t, Suite 2822, Toronto, ON M5K 1H6 1976-10-18
Gulton Industries (canada) Ltd. Toronto-dominion-centre, Suite 3503 P.o.box 192, Toronto, ON M5K 1H6 1953-09-16
Libeco Investments Inc. Royal Trust Tower, Suite 4104 Box 185, Toronto, ON M5K 1H6 1992-04-07
2886561 Canada Inc. 222 Bay Street, Suite 2900, Toronto, ON M5K 1H6 1993-01-13
2886570 Canada Inc. 222 Bay Street, Suite 2900, Toronto, ON M5K 1H6 1993-01-13
2878861 Canada Inc. 222 Bay Street, Suite 2900, Toronto, ON M5K 1H6
3374513 Canada Inc. 222 Bay Street, Suite 2900, Toronto, ON M5K 1H6 1997-05-15
Find all corporations in postal code M5K1H6

Corporation Directors

Name Address
KENNETH S. ATLAS 116 RYAN, DOLLARD DES ORMEAUX QC H9A 3A4, Canada

Entities with the same directors

Name Director Name Director Address
7659300 CANADA INC. KENNETH S. ATLAS 617 BELMONT, WESTMONT QC H3Y 2W1, Canada
149198 CANADA INC. KENNETH S. ATLAS 1001 DE MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada
CONSTAR PLASTICS OF CANADA, LTD. KENNETH S. ATLAS 1001 DE MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada
174715 CANADA INC. Kenneth S. Atlas 1000 De La Gauchetière West, Suite 900, Montréal QC H3B 5H4, Canada
147677 CANADA INC. KENNETH S. ATLAS 1001 DE MAISONNEUVE WEST, STE 1400, MONTREAL QC H3A 3C8, Canada
Maudel Holdings Inc. KENNETH S. ATLAS 1001 DE MAISONNEUVE O., SUITE 1400, MONTREAL QC H3A 3C8, Canada
166114 CANADA INC. KENNETH S. ATLAS 1001 DE MAISONNEUVE W, SUITE 1400, MONTREAL QC H3A 3C8, Canada
161284 CANADA INC. KENNETH S. ATLAS 116 RYAN AVENUE, DOLLARD-DES-ORMEAUX QC H9A 3A4, Canada
SEWELL PLASTICS OF CANADA, LIMITED · LES PLASTIQUES SEWELL DU CANADA, LIMITEE KENNETH S. ATLAS 1001 DE MAISONNEUVE W., SUITE 1400, MONTREAL QC H3A 3C8, Canada
3931765 CANADA INC. KENNETH S. ATLAS 1250 RENE-LEVESQUE BLVD. WEST, SUITE 2500, MONTREAL QC H3B 4Y1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1H6

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 176381 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