2737469 CANADA INC.

Address:
5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9

2737469 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2737469. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2737469
Corporation Name 2737469 CANADA INC.
Registered Office Address 5300 Commerce Court West
199 Bay Street
Toronto
ON M5L 1B9
Dissolution Date 2013-05-27
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-07-24 1991-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-27 current 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9
Address 2006-10-23 2010-10-27 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7
Address 2004-07-15 2006-10-23 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7
Address 1991-07-25 2004-07-15 360 Main St, Suite 2500, Winnipeg, MB R3C 4H6
Name 2010-10-27 current 2737469 CANADA INC.
Name 1991-07-25 2010-10-27 CANWEST GLOBAL COMMUNICATIONS CORP.
Status 2013-05-27 current Dissolved / Dissoute
Status 2012-12-28 2013-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-07-25 2012-12-28 Active / Actif

Activities

Date Activity Details
2013-05-27 Dissolution Section: 212
2010-10-27 Amendment / Modification Name Changed.
RO Changed.
Section: 178
2001-04-27 Amendment / Modification
2000-11-03 Amendment / Modification
1991-07-25 Continuance (import) / Prorogation (importation) Jurisdiction: Manitoba

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-01-10 Distributing corporation
Société ayant fait appel au public
2007 2007-01-11 Distributing corporation
Société ayant fait appel au public
2006 2006-01-12 Distributing corporation
Société ayant fait appel au public

Office Location

Address 5300 COMMERCE COURT WEST,
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4501071 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9 2009-04-02
4514866 Canada Inc. 5300 Commerce Court West, 199 Bay Street, Toronto, ON M5L 1B9

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

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 2737469 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