CAPITAL WORKS INC.

Address:
100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8

CAPITAL WORKS INC. is a business entity registered at Corporations Canada, with entity identifier is 3140181. The registration start date is April 21, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3140181
Business Number 889736955
Corporation Name CAPITAL WORKS INC.
Registered Office Address 100 King Street West
Suite 6600 Po Box 50
Toronto
ON M5X 1B8
Incorporation Date 1995-04-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DOUGLAS E. STEINER 1 ST-AUBYN'S CRESCENT, NORTH YORK ON M4N 3K1, Canada
D. MICHAEL LAY 46 RANLEIGH AVE, TORONTO ON M4N 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-04-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-04-20 1995-04-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-04-21 current 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8
Name 1995-11-17 current CAPITAL WORKS INC.
Name 1995-04-21 1995-11-17 3140181 CANADA INC.
Status 1996-12-20 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-04-21 1996-12-20 Active / Actif

Activities

Date Activity Details
1995-04-21 Incorporation / Constitution en société

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maaco Auto Painting & Body Works Ltd. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8
Voyage Motivation En Route Inc. 100 King Street West, Suite 6700, Toronto, ON M5X 1B8 1979-12-14
Investissements Des Actionnaires Canadiens Ltee 100 King Street West, 12th Floor, Toronto, ON M5X 1B3 1968-06-24
Kamcon Mines Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1946-06-01
177804 Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1945-11-06
Platypus International Limited 100 King Street West, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1977-08-15
F.m.t.s. Company Limited 100 King Street West, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1977-08-29
Patino Canada Inc. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1977-08-29
160315 Canada Ltd. 100 King Street West, Suite 6600, Toronto, ON M5X 1B8 1978-01-27
Toronto Heliclopters Limited 100 King Street West, Suite 6600, Toronto, ON M5X 1B8
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2816318 Canada Inc. 100 King West, Suite 6600, Toronto, ON M5X 1B8 1992-04-27
Blockbuster Video Canada Inc. 100 King St. W., Suite 6600, Toronto, ON M5X 1B8 1991-04-11
176361 Canada Inc. 100 King St. West, Suite 6600, Toronto, ON M5X 1B8 1990-12-20
160482 Canada Inc. 50 First Canadian Place, Suite 6600 P.o. 50, Toronto, ON M5X 1B8 1988-02-03
Holtor Financial Services Inc. 100 Kins W, Suite 6600, Toronto, ON M5X 1B8 1984-11-05
Metomin Canada Inc. 100 Canadian Place, Suite 6600, Toronto, ON M5X 1B8 1983-12-12
Larox Equipment Canada Ltd. 100 King St.w, Suite 6600, Toronto, ON M5X 1B8 1983-06-01
Norwolf Film Corporation Suite 6700 Box 50, Toronto, ON M5X 1B8 1983-02-10
Maaco Canada Inc. 100 King Steet West, Suite 6700 P.o.box 50, Toronto, ON M5X 1B8 1978-11-15
Ametalco (toronto) Limited 100 King St W, Suite 6600, Toronto, ON M5X 1B8 1963-12-06
Find all corporations in postal code M5X1B8

Corporation Directors

Name Address
DOUGLAS E. STEINER 1 ST-AUBYN'S CRESCENT, NORTH YORK ON M4N 3K1, Canada
D. MICHAEL LAY 46 RANLEIGH AVE, TORONTO ON M4N 1W9, Canada

Entities with the same directors

Name Director Name Director Address
3139069 CANADA INC. D. MICHAEL LAY 46 RANLEIGH AVE, TORONTO ON M4N 1W9, Canada
7154801 CANADA LIMITED DOUGLAS E. STEINER 95 RIVERVIEW DRIVE, TORONTO ON M4N 3C6, Canada
6459048 CANADA INC. DOUGLAS E. STEINER 6 ST. MARGARETS DRIVE, TORONTO ON M4N 3E5, Canada
3920879 CANADA INC. DOUGLAS E. STEINER 6 ST. MARGARETS, TORONTO ON M4N 3E5, Canada
Investment Administration Sciences Inc. DOUGLAS E. STEINER 6 ST. MARGARETS DRIVE, TORONTO ON M4N 3E5, Canada
PERIMETER FINANCIAL CORP. DOUGLAS E. STEINER 6 ST. MARGARETS DRIVE, TORONTO ON M4N 3E5, Canada
QUANTITATIVE INTEGRATED TRADING TECHNOLOGIES INC. DOUGLAS E. STEINER 1 ST-AUBYN'S CRES, TORONTO ON M4W 3K1, Canada
Markets Inc. DOUGLAS E. STEINER 6 ST. MARGARETS DRIVE, TORONTO ON M4N 3E5, Canada
VGI Intellectual Property Holdings Inc. DOUGLAS E. STEINER 6 ST. MARGARETS DRIVE, TORONTO ON M4N 3E5, Canada
3139069 CANADA INC. DOUGLAS E. STEINER 1 ST-AUBYN'S CRESCENT, NORTH YORK ON M4N 3K1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B8

Similar businesses

Corporation Name Office Address Incorporation
Growth Works Capital Ltd. 1055 West Georgia St, Suite 2090, Vancouver, BC V6E 3R5 1998-11-12
Oshawa Carriage Works Capital Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-04-05
Carriage Works Capital Partners Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-04-12
Capital Works Brokerage Services Inc. 100 King St W, Suite 6600 Po Box 50, Toronto, ON M5X 1B8 1995-04-19
Enniskillen Carriage Works Capital Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-04-05
Carriage Works Capital Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-02-21
Tyrone Carriage Works Capital Inc. 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2011-04-19
28 Works Inc. 2105 Maple Grove Rd, Cambridge, ON N3C 2V3
Boom Works Enterprises Inc. 1600 Notre-dame Street West, Suite 304, Montreal, QC H3J 1M1 2001-07-25
Job E Works Management Corporation 1 Place Ville-marie, Bureau 2821, MontrÉal, QC H1S 1E5 2001-11-28

Improve Information

Please provide details on CAPITAL WORKS 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