2782073 CANADA INC.

Address:
26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2

2782073 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2782073. The registration start date is December 20, 1991. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2782073
Business Number 899665046
Corporation Name 2782073 CANADA INC.
Registered Office Address 26 Wellington Street East
Suite 920
Toronto
ON M5E 1S2
Incorporation Date 1991-12-20
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-12-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-12-19 1991-12-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-21 current 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Address 2003-11-11 2005-03-21 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2
Address 1991-12-20 2003-11-11 600 Boul De Maisonneuve West, Suite 2510, Montreal, QC H3A 3J2
Name 1991-12-20 current 2782073 CANADA INC.
Status 2016-04-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-08-16 2016-04-28 Active / Actif
Status 2005-06-17 2005-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-06-16 2005-06-17 Active / Actif
Status 1998-04-01 1999-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-12-20 1998-04-01 Active / Actif

Activities

Date Activity Details
2003-11-11 Amendment / Modification RO Changed.
1991-12-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2015-06-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 26 WELLINGTON STREET EAST
City TORONTO
Province ON
Postal Code M5E 1S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mgi Securities Inc. 26 Wellington Street East, Suite 900, Toronto, ON M5E 1S2
Canadian Medical Discoveries Fund Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
National Direct Marketing Group Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 2004-05-14
Strideco Holdings Inc. 26 Wellington Street East, Suite 910, Toronto, ON M5E 1S2 1978-12-27
Medical Innovations Management Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2002-04-05
Horizons Funds Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2
University Medical Discoveries Inc. 26 Wellington Street East, Suite 608, Toronto, ON M5E 1S2
Pescara Partners Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2002-07-18
Alphapro Management Inc. 26 Wellington Street East, Suite 700, Toronto, ON M5E 1S2 2008-11-17
7222734 Canada Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2 2009-08-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9145818 Canada Inc. 26 Wellington Street East, #101, Toronto, ON M5E 1S2 2015-01-07
8013411 Canada Inc. 26 Wellington St. East, Suite 920, Toronto, ON M5E 1S2 2011-11-01
Pitney Bowes Software Canada Inc. 26 Wellington St. East, Suite 500, Toronto, ON M5E 1S2 1996-09-23
3263282 Canada Inc. Suite 800, 26 Wellington Street East, Toronto, ON M5E 1S2 1996-05-27
Jov Leon Frazer Enhanced Opportunities Fund Inc. 26 Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Felcom Capital Corporation 26 Wellington St.east, Suite 910, Toronto, ON M5E 1S2
Neuroscience Development Inc. 26 Wellington St. E., Suite 608, Toronto, ON M5E 1S2
Jovian Asset Management Inc. 26, Wellington Street East, Suite 920, Toronto, ON M5E 1S2
Horizons Etfs Management (canada) Inc. 700 - 26 Wellington Street East, Toronto, ON M5E 1S2
Horizons Investment Management Inc. 608 - 26 Wellingtion Street East, Toronto, ON M5E 1S2
Find all corporations in postal code M5E 1S2

Corporation Directors

Name Address
MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada

Entities with the same directors

Name Director Name Director Address
DOHERTY & BRYANT FINANCIAL STRATEGISTS INC. MARK ARTHUR 7 Saunders Street, North York ON M5M 3S4, Canada
JOVIAN CAPITAL CORPORATION MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada
LEON FRAZER & ASSOCIATES INC. MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada
FIRST HORIZON CAPITAL CORPORATION MARK ARTHUR 28 EDGEHILL ROAD, TORONTO ON M9A 4N4, Canada
JOVIAN ASSET MANAGEMENT INC. MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada
7302011 CANADA INC. MARK ARTHUR 7, SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada
WINDSHORE G.P. INC. Mark Arthur 7 Saunders Street, North York ON M5M 3S4, Canada
Hahn Investment Stewards & Company Inc. Mark Arthur 7 Saunders St, North York ON M5M 3S4, Canada
INDUSTRIELLE ALLIANCE VALEURS MOBILIÈRES INC. MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada
PESCARA PARTNERS INC. MARK ARTHUR 7 SAUNDERS STREET, NORTH YORK ON M5M 3S4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5E 1S2

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 2782073 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