85819 CANADA LIMITED

Address:
T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6

85819 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 269131. The registration start date is January 20, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 269131
Business Number 873286173
Corporation Name 85819 CANADA LIMITED
Registered Office Address T.d. Centre, T.d. Tower
Suite 4700
Toronto
ON M5K 1E6
Incorporation Date 1978-01-20
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK H. VERNON 57 GLENGOWAN ROAD, TORONTO ON M4N 1G3, Canada
DAVID H. GORDON 33 HARBOUR SQUARE, APT. 3027, TORONTO ON M5J 2G2, Canada
C. FLOYD GEORGE 94 FALCON HILLS DRIVE, HIGHLAND RANCH, CO. , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-19 1978-01-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-01-20 current T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6
Name 1978-01-20 current 85819 CANADA LIMITED
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-26 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-01-20 2003-11-26 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1978-01-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1994-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address T.D. CENTRE, T.D. TOWER
City TORONTO
Province ON
Postal Code M5K 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agf Special Fund Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1958-09-19
Fonds Agf D'actions Americaines Limitée T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1957-04-18
Corporate Investors, Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1931-07-30
Corporate Investors Stock Fund Limited T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1968-04-10
163154 Canada Ltd. T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1977-10-04
Alwington Investments Limited T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1967-01-25
Fonds Agf Japon Limitée T.d. Centre, T.d. Tower, 31st Floor, Toronto, ON M5K 1E9 1969-01-23
Eschem Canada Inc. T.d. Centre, T.d. Tower, Suite 4700, Toronto, ON M5K 1E6 1902-12-13
Thirty-one Flavors Stores Co. of Canada, Ltd. T.d. Centre, T.d. Tower, Suite 4100, Toronto, ON M5K 1C1 1970-11-30
Merrick Canada Ltee T.d. Centre, T.d. Tower, 42nd Floor, Toronto, ON M5K 1C1 1963-08-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3564754 Canada Inc. Td Bank Tower, 4700, Td Centre, Toronto, ON M5K 1E6 1998-12-07
3481620 Canada Inc. Tor Dom Bank Tower, Suite 4700 Td Centre, Toronto, ON M5K 1E6 1998-04-03
Keyvest Corporation 4700 Toronto Dominion Bank Tw, Toronto, QC M5K 1E6 1996-09-20
The Peter and Elizabeth C. Tower Foundation (canada) Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1996-07-31
3271951 Canada Inc. Tor Dom Bank Twr, Suite 4700 Tor Dom Ctre, Toronto, ON M5K 1E6 1996-06-21
Systèmes Executone Canada, Inc. Toronto Dominon Centre, Suite 4700, Toronto, QC M5K 1E6 1995-01-31
3035361 Canada Inc. Toronto Dominium Bank Tw, Suite 4700, Toronto, ON M5K 1E6 1994-05-20
Canal D'hockey Limitee Toronto-dom. Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-06-26
2824302 Canada Limited Tor-dom Bank Tower, Suite 4700 Tor-dom Ctre, Toronto, ON M5K 1E6 1992-05-28
Stinnes Holdings Inc. Toronto-dominion Bank Tow, Suite 4700, Toronto, ON M5K 1E6 1991-01-14
Find all corporations in postal code M5K1E6

Corporation Directors

Name Address
PATRICK H. VERNON 57 GLENGOWAN ROAD, TORONTO ON M4N 1G3, Canada
DAVID H. GORDON 33 HARBOUR SQUARE, APT. 3027, TORONTO ON M5J 2G2, Canada
C. FLOYD GEORGE 94 FALCON HILLS DRIVE, HIGHLAND RANCH, CO. , United States

Entities with the same directors

Name Director Name Director Address
MILLMASTER ONYX (CANADA) INC. PRODUITS CHIMIQUES MILLMASTER ONYX (CANADA) INC. DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada
ONTARIO MARBLE COMPANY, LIMITED DAVID H. GORDON 33 HARBOUR SQUARE APT. 3027, TORONTO ON M5J 2G2, Canada
GOLDEN BELT MANUFACTURING (CANADA) LTD. DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada
2958686 CANADA INC. DAVID H. GORDON 33 HARBOUR SQ., APT 3027, TORONTO ON M5J 2G2, Canada
PILKINGTON GLASS LIMITED DAVID H. GORDON 33 HARBOUR SQUARE APT 3027, TORONTO ON M5J 2G2, Canada
TYMSHARE CANADA (1977) INC. DAVID H. GORDON 33 HARBOUR SQUARE SUITE 3027, TORONTO ON M5J 2G2, Canada
FORD, BACON & DAVIS CANADA LIMITED DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada
JAMES B. LANSING SOUND CANADA, LTD. DAVID H. GORDON 33 HARBOUR SQUARE, APT. 3027, TORONTO ON M5J 2G2, Canada
VMC CORPORATION (CANADA) LTD. DAVID H. GORDON 33 HARBOUR SQ., APT. 3027, TORONTO ON M2J 2G2, Canada
GRADMANN & HOLLER CANADA LIMITED DAVID H. GORDON 33 HARBOUR SQUARE, SUITE 3027, TORONTO ON M5J 2G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K1E6

Similar businesses

Corporation Name Office Address Incorporation
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8100942 Canada Limited 662 Tilbury Avenue, Ottawa, ON K2A 1A1
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
11134965 Canada Limited 34 Crescent Road, Huntsville, ON P1H 1Y3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8048568 Canada Limited 66 Shorncliffe Road, Toronto, ON M8Z 5K1

Improve Information

Please provide details on 85819 CANADA LIMITED 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