174988 CANADA LTD.

Address:
150 King Street West, Suite 1211, Toronto, ON M5H 1J9

174988 CANADA LTD. is a business entity registered at Corporations Canada, with entity identifier is 2756889. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2756889
Business Number 872409883
Corporation Name 174988 CANADA LTD.
Registered Office Address 150 King Street West
Suite 1211
Toronto
ON M5H 1J9
Dissolution Date 1991-11-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN L. GORDON 3624 4TH STREET SW, CALGARY AB T2S 1Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-09-30 1991-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-10-01 current 150 King Street West, Suite 1211, Toronto, ON M5H 1J9
Name 1991-10-01 current 174988 CANADA LTD.
Status 1991-11-07 current Dissolved / Dissoute
Status 1991-10-01 1991-11-07 Active / Actif

Activities

Date Activity Details
1991-11-07 Dissolution
1991-10-01 Amalgamation / Fusion Amalgamating Corporation: 2639645.
1991-10-01 Amalgamation / Fusion Amalgamating Corporation: 2639653.

Corporations with the same name

Corporation Name Office Address Incorporation
174988 Canada Ltd. 150 King Street West, Suite 1211, Toronto, ON M5H 1J9

Office Location

Address 150 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Twelfth Floor Holdings Limited 150 King Street West, Suite 800 Box 40, Toronto, ON M5H 1J9
Bargic Holdings Ltd. 150 King Street West, Suite 2315, Toronto, ON M5H 1J9 1977-07-28
Ontarinvest Capital Corporation 150 King Street West, Suite 1505 P.o. Box 5, Toronto, ON M5H 1J9 1988-11-21
Nesbitt Burns Financial Services Limited. 150 King Street West, Suite 2200, Toronto, ON M5H 3W2 1991-06-14
Compensation Marleau, Lemire Inc. 150 King Street West, Suite 2400, Toronto, ON M5H 1J9 1992-06-08
Alliance Canadienne Des Survivantes Du Cancer Du Sein 150 King Street West, Suite 900, Toronto, ON M5H 2K4 1993-03-08
3289591 Canada Inc. 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 1996-08-26
3289621 Canada Inc. 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 1996-08-26
3289630 Canada Inc. 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 1996-08-26
3290069 Canada Inc. 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 1996-08-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Financiers Spectrum United Inc. 150 King St.west, Suite 1400, Toronto, ON M5H 1J9 1997-12-01
Quorum Growth Funding S1 Corporation 150 King Street W., Suite 1505, Toronto¸, ON M5H 1J9 1997-05-15
2822075 Canada Inc. 150 King W, Suite 1400, Toronto, ON M5H 1J9 1992-05-20
Capital Marleau, Lemire Inc. 150 King St West, Suite 2000, Toronto, ON M5H 1J9 1992-02-13
176311 Canada Inc. 150 King St W, Suite 1400, Toronto, ON M5H 1J9 1990-12-19
162962 Canada Limited 150 King St., Suite 2510 Po Box 13, Toronto, ON M5H 1J9 1988-07-06
Herald Management Inc. 150 King West, Sun Life Ctre, Suite 1803 Box 20, Toronto, ON M5H 1J9 1985-10-09
Les Services De Gestion Altee Ltee 150 King St. W., Box 111, Toronto, ON M5H 1J9 1977-03-21
Bargic Holdings Ltd. 150 King West, Suite 2315, Toronto, ON M5H 1J9
Quorum Funding Corporation 150 King St West, Suite 1505 P.o. Box 5, Toronto, ON M5H 1J9 1992-04-06
Find all corporations in postal code M5H1J9

Corporation Directors

Name Address
JOHN L. GORDON 3624 4TH STREET SW, CALGARY AB T2S 1Y2, Canada

Entities with the same directors

Name Director Name Director Address
328708 BRITISH COLUMBIA LTD. JOHN L. GORDON 3624 4TH STREET SW, CALGARY AB T2S 1Y2, Canada
HIGH ATTITUDE INC. JOHN L. GORDON 400 3RD AVENUE S.W., SUITE 3700, CALGARY AB T2P 4H2, Canada
CANADIAN CORPORATE MANAGEMENT COMPANY LIMITED JOHN L. GORDON 263 EAGLE RIDGE DRIVE S.W., CALGARY AB T2V 2V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1J9

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
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 174988 CANADA LTD. 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