IKEA LIMITEE

Address:
First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2

IKEA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 272973. The registration start date is February 6, 1978. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 272973
Corporation Name IKEA LIMITEE
IKEA LIMITED
Registered Office Address First Canadian Place
Suite 800 P.o.box 10
Toronto
ON M5X 1A2
Incorporation Date 1978-02-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
BJORN BAYLEY 8311 SAUNDER ROAD UNIT 16, RICHMOND BC , Canada
KEN MUFF LASSEN EGHOLMVEJ 9 KARLEBO 2980 KOKKEDAL, DENMARK , Denmark

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-05 1978-02-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-02-06 current First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2
Name 1982-05-05 current IKEA LIMITEE
Name 1982-05-05 current IKEA LIMITED
Name 1979-05-17 1982-05-05 IKEA LIMITED
Name 1979-04-05 1979-05-17 IKEA TRADING CANADA LIMITED
Name 1979-01-29 1979-04-05 IKEA TRADE CANADA LIMITED
Name 1978-02-06 1979-01-29 85881 CANADA LIMITED
Status 1982-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1978-02-06 1982-09-01 Active / Actif

Activities

Date Activity Details
1978-02-06 Incorporation / Constitution en société

Corporations with the same name

Corporation Name Office Address Incorporation
Ikea Limitee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Ikea Limitee 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Ikea Limitee First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1982-09-01

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
86338 Canada Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-04-03
112523 Canada Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1971-12-17
164782 Canada Inc. 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1988-11-08
Find all corporations in postal code M5X1A2

Corporation Directors

Name Address
ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
BJORN BAYLEY 8311 SAUNDER ROAD UNIT 16, RICHMOND BC , Canada
KEN MUFF LASSEN EGHOLMVEJ 9 KARLEBO 2980 KOKKEDAL, DENMARK , Denmark

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
THALAMUS ELECTRONICS INC. ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2

Similar businesses

Corporation Name Office Address Incorporation
Ikea Holdings Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1979-02-13
Ikea Leasing Limited Sweden Way, Suite 3200, Richmond, BC V6V 2A5 1983-11-07
Ikea Properties Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Ikea Properties Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1981-02-11
Ikea Trading Canada Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1980-07-09
Ikea Holdings Canada Limited 1 First Canada Place, Suite 800, Toronto, ON M5X 1A2
Ikea Food Supply (canada) Inc. 2 Bloor Street West, Suite 2120, Toronto, ON M4W 3E2 2001-11-07
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9

Improve Information

Please provide details on IKEA LIMITEE 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