2895781 CANADA INC.

Address:
150 York Street, Suite 1700, Toronto, ON M5H 3S5

2895781 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2895781. The registration start date is February 15, 1993. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 2895781
Corporation Name 2895781 CANADA INC.
Registered Office Address 150 York Street
Suite 1700
Toronto
ON M5H 3S5
Incorporation Date 1993-02-15
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 7

Directors

Director Name Director Address
HARVEY HAUER 27 BLENCATHRA HILL, MARKHAM ON L6C 1G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-02-14 1993-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-02-15 current 150 York Street, Suite 1700, Toronto, ON M5H 3S5
Name 1993-02-15 current 2895781 CANADA INC.
Status 1998-01-14 current Inactive - Discontinued / Inactif - Changement de régime
Status 1997-12-23 1998-01-14 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1993-02-15 1997-12-23 Active / Actif

Activities

Date Activity Details
1998-01-14 Discontinuance / Changement de régime Jurisdiction: Ontario
1993-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1994-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1994-05-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 YORK STREET
City TORONTO
Province ON
Postal Code M5H 3S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The South Shield Development Company Limited 150 York Street, Suite 1614, Toronto, ON M5H 3S5 1970-01-09
Energy Assets Management Corp. 150 York Street, Suite 802, Toronto, ON M5H 3S5 1991-06-21
Aleutian Resources Ltd. 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1986-10-14
Harrowston Corporation 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Amep Holdings Inc. 150 York Street, Suite 1300, Toronto, ON M5H 3S5
Windermere Big Win International Inc. 150 York Street, Suite 1700, Toronto, ON M5H 3S5 1993-05-20
Hendron Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1961-03-22
Hendron Canada Investments Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1957-06-05
Canrand Inc. 150 York Street, Suite 1808, Toronto, ON M5H 3S5 1950-09-25
Hendron Development Canada Limited 150 York Street, Suite 800, Toronto, ON M5H 3S5 1972-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cannet Electronic Interchange Corp. 150 York St, Suite 400, Toronto, ON M5H 3S5 1988-11-21
162279 Canada Incorporated 150 York St., Suite 1814, Toronto, ON M5H 3S5 1988-05-31
155094 Canada Inc. 150 York St., Box 33, Toronto, ON M5H 3S5 1983-05-16
Excel Cotton International Ltd. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-03-25
The Graduate Group Environmental Plastics Inc. 150 York St, Suite 1700, Toronto, ON M5H 3S5 1992-07-06
Patheon Group Inc. 150 York St, Suite 1506, Toronto, ON M5H 3S5
Harrowston Subco Inc. 150 York St, Suite 1130, Toronto, ON M5H 3S5 1993-02-11
100371 Canada Limitee 150 York Street, Suite 1300, Toronto, ON M5H 3S5 1980-09-03
Mount Albert Nickel Corporation Limited 150 York Street, Suite 1814, Toronto, ON M5H 3S5 1973-10-26
Theseus Holdings Ltd. 150 York Street, Suite 400, Toronto, ON M5H 3S5 1979-07-10
Find all corporations in postal code M5H3S5

Corporation Directors

Name Address
HARVEY HAUER 27 BLENCATHRA HILL, MARKHAM ON L6C 1G3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3S5

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

Improve Information

Please provide details on 2895781 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