2886286 CANADA INC.

Address:
401 The West Mall, Suite 500, Toronto, ON M9C 5J5

2886286 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2886286. The registration start date is January 11, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2886286
Business Number 136305042
Corporation Name 2886286 CANADA INC.
Registered Office Address 401 The West Mall
Suite 500
Toronto
ON M9C 5J5
Incorporation Date 1993-01-11
Dissolution Date 2001-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ERNIE H. RAYMOND 2670 BATTLEFORD ROAD, UNIT 79, MISSISSAUGA ON L5N 2S7, Canada
WAYNE PERRY 4194 VERMONT CRESCENT, BURLINGTON ON L7M 4A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-01-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-01-10 1993-01-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-19 current 401 The West Mall, Suite 500, Toronto, ON M9C 5J5
Address 1993-01-11 1999-10-19 90 Dundas Street West, Suite 203, Mississauga, ON L5B 1H7
Name 1999-10-19 current 2886286 CANADA INC.
Name 1993-01-11 1999-11-05 THE PERMOND SOLUTIONS GROUP INC.
Status 2001-09-19 current Dissolved / Dissoute
Status 1993-01-11 2001-09-19 Active / Actif

Activities

Date Activity Details
2001-09-19 Dissolution Section: 210
1999-10-19 Amendment / Modification Name Changed.
RO Changed.
1993-01-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 401 THE WEST MALL
City TORONTO
Province ON
Postal Code M9C 5J5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Udv Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M5C 5P8
Next Generation Solutions Inc. 401 The West Mall, Suite 400, Toronto, ON M9C 5J5
Captain Morgan Rum Distillers Limited 401 The West Mall, Suite 800, Toronto, Ontario, ON M9C 5P8 1944-09-16
Ste. Pierre Smirnoff Fls. (canada) Ltd. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8 1957-01-03
Gilbey Canada Investments Limited 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Whiterock Charlottetown Inc. 401 The West Mall, Suite 1000, Toronto, ON M9C 5J5 2005-06-16
Vins Et Spiritueux Idv Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8 1981-01-05
Diageo Canada Inc. 401 The West Mall, Suite 800, Etobicoke, ON M9C 5P8
Diageo Canada Inc. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Diageo Canada Holdings Inc. 401 The West Mall, Suite 800, Toronto, ON M9C 5P8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cleocare Health & Wellness Inc. 910 - 405 The West Mall, Toronto, ON M9C 5J5 2020-11-11
La Vie Investment Group Incorporated 910-405 The West Mall, Etobicoke, ON M9C 5J5 2020-07-02
Trimatrix Resources Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2013-08-02
Venture Dawn Inc. 405 The West Mall, Toronto, ON M9C 5J5 2018-05-24
10860964 Canada Corporation 405 The West Mall, Suite 910, Etobicoke, ON M9C 5J5 2018-06-27
11890140 Canada Inc. 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-02-07
Aquatics Ai Services Inc. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-11
Mc Dunsmuir Holdings Ltd. 405 The West Mall, Toronto, ON M9C 5J5 2020-07-30
Ztl Systems Incorporated 405 The West Mall, Suite 910, Toronto, ON M9C 5J5 2020-08-20

Corporation Directors

Name Address
ERNIE H. RAYMOND 2670 BATTLEFORD ROAD, UNIT 79, MISSISSAUGA ON L5N 2S7, Canada
WAYNE PERRY 4194 VERMONT CRESCENT, BURLINGTON ON L7M 4A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M9C 5J5

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
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 2886286 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