2920042 CANADA INC.

Address:
181 Bay St, Suite 2500, Toronto, ON M5J 2T7

2920042 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2920042. The registration start date is May 7, 1993. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2920042
Business Number 880784269
Corporation Name 2920042 CANADA INC.
Registered Office Address 181 Bay St
Suite 2500
Toronto
ON M5J 2T7
Incorporation Date 1993-05-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
PATRICK J. PHELAN 36 HEATHER ST, TORONTO ON M4R 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-05-06 1993-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-05-07 current 181 Bay St, Suite 2500, Toronto, ON M5J 2T7
Name 1993-05-07 current 2920042 CANADA INC.
Status 1993-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1993-05-07 1993-09-01 Active / Actif

Activities

Date Activity Details
1993-05-07 Incorporation / Constitution en société

Office Location

Address 181 BAY ST
City TORONTO
Province ON
Postal Code M5J 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2773414 Canada Limited 181 Bay St, Suite 4400 P O Box 762, Toronto, ON M5J 2T3 1991-11-22
Secret Vision Limited 181 Bay St, Suite 200, Toronto, ON M5J 2P3 1992-04-01
2856026 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-09-25
Lincoln Leasing Limited 181 Bay St, Sutie 2500 P O Box 747, Toronto, ON M5J 2T7
Copytron Corporation 181 Bay St, Suite 2500 P O Box 747, Toronto, ON M5J 2T7
Enterprise Leasing Company Canada Limited 181 Bay St, Suite 2100, Toronto, ON M5J 2T3 1992-12-18
2883554 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
2883562 Canada Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1992-12-30
All American Semiconductor of Canada, Inc. 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 1995-11-29
Technican Pacific Industries Inc. 181 Bay St, Suite 1800, Toronto, ON M5J 2T9 1995-12-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ipsco Ontario Inc. 181 Bay St., Suite 2500, Toronto, ON M5J 2T7 1997-07-02
Nrg Services Inc. 181 Bay Stret, Suite 2500, Toronto, ON M5J 2T7 1991-02-25
First Dynasty Mines Ltd. 181 Bau St, Suite 2500, Toronto, ON M5J 2T7
Ames Crosta Mills (canada) Limited 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1958-03-03
Monotype Imaging and Communication Systems Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
164783 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-11-08
2739046 Canada Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-07-31
A.m.j. Campbell Van Lines Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1988-07-28
Middup Moving & Storage Ltd. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7
Gilacticor Inc. 181 Bay Street, Suite 2500, Toronto, ON M5J 2T7 1991-08-28
Find all corporations in postal code M5J2T7

Corporation Directors

Name Address
PATRICK J. PHELAN 36 HEATHER ST, TORONTO ON M4R 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
168591 CANADA INC. PATRICK J. PHELAN 100 PARKVIEW AVENUE, WILLOWDALE ON M2N 3Y5, Canada
METAPHOR COMPUTER CANADA INC. PATRICK J. PHELAN 100 PARKVIEW AVE, WILLOWDALE ON M2N 3Y5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2T7

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 2920042 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