2839423 CANADA INC.

Address:
130 Bloor W, Toronto, ON M5S 1N5

2839423 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2839423. The registration start date is July 23, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2839423
Business Number 880648860
Corporation Name 2839423 CANADA INC.
Registered Office Address 130 Bloor W
Toronto
ON M5S 1N5
Incorporation Date 1992-07-23
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
RICHARD LEWIN 1250 RENE LEVESQUE BLVD W STE 2500, MONTREAL QC H3B 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-07-22 1992-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-07-23 current 130 Bloor W, Toronto, ON M5S 1N5
Name 1992-07-23 current 2839423 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-11-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-05 1996-11-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1992-07-23 Incorporation / Constitution en société

Office Location

Address 130 BLOOR W
City TORONTO
Province ON
Postal Code M5S 1N5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3517004 Canada Inc. 130 Bloor St.west, Suite 1001, Toronto, ON M5S 1N5 1998-08-04
A.c.c. Société De Gestion Canada Ltée. 130 Bloor West, Suite 704, Toronto, ON M5S 1N5 1989-09-19
99524 Canada Limited 130 Bloor St. W., Suite 612, Toronto, ON M5S 1N5 1980-07-17
Marex Properties Limited 130 Bloor Street West, Suite 900, Toronto, ON M5S 1N5 1977-04-27
Tdc Enerco Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-02-16
3241556 Canada Inc. 130 Bloor Street West, Suite 1001, Toronto, ON M5S 1N5 1996-03-21
3241564 Canada Inc. 130 Bloor Street West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
South Trail Centre Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-21
London Town Square Holdings Inc. 130 Bloor St West, Suite 901, Toronto, ON M5S 1N5 1996-03-22
The Dorchester Companies Inc. 130 Bloor St West, Suite 1001, Toronto, ON M5S 1N5 1996-12-06
Find all corporations in postal code M5S1N5

Corporation Directors

Name Address
RICHARD LEWIN 1250 RENE LEVESQUE BLVD W STE 2500, MONTREAL QC H3B 4Y1, Canada

Entities with the same directors

Name Director Name Director Address
12151448 Canada Inc. Richard Lewin 12 Robin Road, Long Sault ON K0C 1P0, Canada
3319008 CANADA INC. RICHARD LEWIN 200 BAY STREET, SOUTH TOWER, SUITE 2600, ROYAL BANK PLAZA, TORONTO ON M5J 2J4, Canada
ARNOLDWARE ROGERS (CANADA) LTD. RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3X 2X8, Canada
96043 CANADA LTD/LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC H3Y 2X8, Canada
Sumicorp Holdings Inc. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
THE GREGORY J. AZIZ FOUNDATION RICHARD LEWIN 333 BAY STREET, SUITE 2900 BAY ADELAIDE CENTRE, TORONTO ON M5H 2T4, Canada
128615 CANADA INC. Richard Lewin 62 Wells Hill Avenue, Toronto ON M5R 3A8, Canada
96042 CANADA LTD./LTEE RICHARD LEWIN 457 MOUNT STEPHEN, WESTMOUNT QC , Canada
INNAMEONLY HOLDINGS INC. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada
10263141 Canada Inc. Richard Lewin 365 Bay Street, Suite 800, Toronto ON M5H 2V1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1N5

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 2839423 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