2795566 CANADA INC.

Address:
Tree Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5

2795566 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2795566. The registration start date is February 13, 1992. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2795566
Corporation Name 2795566 CANADA INC.
Registered Office Address Tree Robert Speck Parkway
Suite 800
Mississauga
ON L4Z 2G5
Incorporation Date 1992-02-13
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWIN K. WEIR 64 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
A. CHRISTOPHER BLUNT 2020 DELHOUSIE STREET, AMHERSTBURG ON N9V 1W4, Canada
WAYNE P. SAYATOVIC 91 WEST MALLARD LANE, LAKE FOREST, ILLINOIS , United States
DONALD N. BOYCE 1251 NORTH SHERIDAN ROAD, LAKE FOREST, ILLINOIS , United States
DAVID G. BUTLER 3590 BELVEDERE CRESCENT, MISSISSAUGA ON L5L 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-02-12 1992-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-02-13 current Tree Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5
Name 1993-03-11 current 2795566 CANADA INC.
Name 1992-03-03 1993-03-11 POMPES DE L'OUEST INC.
Name 1992-03-03 1992-03-03 WESTERN PUMP & MACHINERY (1992) INC.
Name 1992-03-03 1992-03-03 WESTERN PUMP ; MACHINERY (1992) INC.
Name 1992-02-13 1993-03-11 WESTERN PUMP INC.
Name 1992-02-13 1992-03-03 POMPES ET MACHINERIE DE L'OUEST (1992) INC.
Status 1993-11-12 current Inactive - Discontinued / Inactif - Changement de régime
Status 1993-11-09 1993-11-12 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1992-02-13 1993-11-09 Active / Actif

Activities

Date Activity Details
1993-11-12 Discontinuance / Changement de régime Jurisdiction: Ontario
1992-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-05-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TREE ROBERT SPECK PARKWAY
City MISSISSAUGA
Province ON
Postal Code L4Z 2G5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Our Finest Hour Inc. 3 Robert Speck Parkway, Suite 800, Mississauga, ON L4Z 2G5 1988-12-02
Cbaoc Inc. 3 Robert Speck Parkway, Suite 750, Mississauga, ON L4Z 2G5 1988-07-19
Beaconeye Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1995-11-21
Orenda Engines Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-01-19
Hawker Canada Holdings Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1996-02-14
The International Institute of Control Designers 3 Robert Speck Parkway, Suite 1010, Mississauga, ON L4Z 2G5 1996-04-11
Circo Technologies Corporation 3 Robert Speck Parkway, Suite 900, Mississauga, ON L4Z 2G5
Canadian Car Company Limited 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1909-10-29
Lister-petter Canada Ltd. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1952-06-23
Beacon Eye Centre Inc. 3 Robert Speck Parkway, Suite 700, Mississauga, ON L4Z 2G5 1994-11-25
Find all corporations in postal code L4Z2G5

Corporation Directors

Name Address
EDWIN K. WEIR 64 GARFIELD AVENUE, TORONTO ON M4T 1E9, Canada
A. CHRISTOPHER BLUNT 2020 DELHOUSIE STREET, AMHERSTBURG ON N9V 1W4, Canada
WAYNE P. SAYATOVIC 91 WEST MALLARD LANE, LAKE FOREST, ILLINOIS , United States
DONALD N. BOYCE 1251 NORTH SHERIDAN ROAD, LAKE FOREST, ILLINOIS , United States
DAVID G. BUTLER 3590 BELVEDERE CRESCENT, MISSISSAUGA ON L5L 3B4, Canada

Entities with the same directors

Name Director Name Director Address
WILDFIRE FIRE EQUIPMENT INC. ÉQUIPEMENTS D'INCENDIE WILDFIRE INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, #610, OAKVILLE ON L6H 3K6, Canada
CANTECH CORPORATION DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
MUELLER CANADA INC. DAVID G. BUTLER 3590 BELVEDERE CRES, MISSISSAUGA ON L5L 3B4, Canada
TIMBERLAND FOOTWEAR & CLOTHING INC. DAVID G. BUTLER 2197 ERIN CENTRE BOULEVARD, MISSISSAUGA ON L5M 5C1, Canada
TYCO LABORATORIES OF CANADA INC. DAVID G. BUTLER 3590 BELVEDERE CRESCENT, MISSISSAUGA ON L5L 3B4, Canada
BECTON DICKINSON CANADA INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
AEG CANADA INC. David G. Butler 1230 Marlborough Court, Unit 610, Oakville ON L6H 3K6, Canada
311313 ALBERTA LTD. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
FIREX INDUSTRIES CALGARY INC. DAVID G. BUTLER 1230 MARLBOROUGH COURT, SUITE 610, OAKVILLE ON L6H 3K6, Canada
CANVIL LTD. DAVID G. BUTLER 3590 BELVEDERE CRES, MISSISSAUGA ON L5L 3B4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z2G5

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 2795566 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