2932121 CANADA INC.

Address:
200 Bloor St. East, Toronto, ON M4W 1E5

2932121 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 2932121. The registration start date is June 25, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2932121
Business Number 136464674
Corporation Name 2932121 CANADA INC.
Registered Office Address 200 Bloor St. East
Toronto
ON M4W 1E5
Incorporation Date 1993-06-25
Dissolution Date 2005-09-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-06-24 1993-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-29 current 200 Bloor St. East, Toronto, ON M4W 1E5
Address 1993-06-25 1999-12-29 2000 Peel St, Suite 800, Montreal, QC H3A 2W5
Name 1993-06-25 current 2932121 CANADA INC.
Status 2005-09-27 current Dissolved / Dissoute
Status 1993-06-25 2005-09-27 Active / Actif

Activities

Date Activity Details
2005-09-27 Dissolution Section: 210
1999-12-29 Amendment / Modification RO Changed.
1993-06-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 1998-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 1998-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BLOOR ST. EAST
City TORONTO
Province ON
Postal Code M4W 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9310924 Canada Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-05-28
9318470 Canada Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
625 Howe (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
888 Dunsmuir (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
1675 Douglas (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
1175 Douglas (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
91-93 Glacier (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
9318577 Canada Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
2440 Canoe (bc) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
5555 Calgary Trail (ab) Properties Inc. 200 Bloor St. East, Toronto, ON M4W 1E5 2015-06-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mcra Holdings Inc. 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2017-11-28
8843562 Canada Inc. Corporate Law Department, 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 2014-04-03
7058977 Canada Inc. 200 Bloor Street East Nt-10, Toronto, ON M4W 1E5 2008-10-09
Manulife Equity Portfolio Holdings Limited 200 Bloor Street East, North Tower, 10th Floor, Toronto, ON M4W 1E5 2008-07-04
Msil Holdings (canada) Limited 200 Bloor Street East, North Tower, 10t, Toronto, Ontario, ON M4W 1E5 2005-06-07
6212344 Canada Limited 200 Bloor Street East, Nt-10, Corporate Law Department, Toronto, Ontario, ON M4W 1E5 2004-03-25
Manulife Investment Management (north America) Limited 200 Bloor St. E., Toronto, ON M4W 1E5 2003-01-15
Churchill Office Park Ltd. 200 Bloor Street East, Nt-10, Toronto, ON M4W 1E5 1983-12-20
Les Investissements Peel-de Maisonneuve Ltee 200 Bloor Street East, Toronto, ON M4W 1E5 1980-07-03
Societe De Capital Manuvie Inc. 200 Bloor St East, Toronto, ON M4W 1E5
Find all corporations in postal code M4W 1E5

Corporation Directors

Name Address
ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada

Entities with the same directors

Name Director Name Director Address
PEEL-DE MAISONNEUVE INVESTMENTS LTD. CELINE LAFORCE 13 VALLIERES, ST.CONSTANT QC J5A 2K6, Canada
PEEL-DE MAISONNEUVE INVESTMENTS LTD. RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
DOMLIFE REALTY LIMITED RON VARLEY 77 LAWRENCE CRESCENT, TORONTO ON M4N 1N3, Canada
PEEL-DE MAISONNEUVE INVESTMENTS LTD. ROSS DIVITA 150 MACDONALD, KIRKLAND QC H9J 3Z3, Canada
PEEL-DE MAISONNEUVE INVESTMENTS LTD. SERGE HUTCHINSON 211 WURTEMBURG STREET, SUITE 1001, OTTAWA ON K1N 8R4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1E5

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 2932121 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