CICAN I INVESTMENT HOLDING CORP.

Address:
Commerce Court West, Suite 2800, Toronto, ON M5L 1A9

CICAN I INVESTMENT HOLDING CORP. is a business entity registered at Corporations Canada, with entity identifier is 3181511. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3181511
Business Number 890601156
Corporation Name CICAN I INVESTMENT HOLDING CORP.
Registered Office Address Commerce Court West
Suite 2800
Toronto
ON M5L 1A9
Dissolution Date 1998-11-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD WOOD 205 COSBURN AVENUE, APT. 515, TORONTO ON M4J 2L4, Canada
DONALD M. LOWRY 79 MARK DRIVE, HAWTHORN WOODS, ILLINOIS , United States
STEVEN OXLEY 10 LOFTHOUSE DRIVE, WHITBY ON L1R 1V6, Canada
ARTHUR PAYNE 104 LASCELLES BOULEVARD, TORONTO ON M5P 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-05 1995-09-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-06 current Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Name 1995-09-06 current CICAN I INVESTMENT HOLDING CORP.
Name 1995-09-06 1995-09-06 THE CONTINENTAL INSURANCE COMPANY OF CANADA
Status 1998-11-24 current Dissolved / Dissoute
Status 1995-09-06 1998-11-24 Active / Actif

Activities

Date Activity Details
1998-11-24 Dissolution
1995-09-06 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
EDWARD WOOD 205 COSBURN AVENUE, APT. 515, TORONTO ON M4J 2L4, Canada
DONALD M. LOWRY 79 MARK DRIVE, HAWTHORN WOODS, ILLINOIS , United States
STEVEN OXLEY 10 LOFTHOUSE DRIVE, WHITBY ON L1R 1V6, Canada
ARTHUR PAYNE 104 LASCELLES BOULEVARD, TORONTO ON M5P 2E4, Canada

Entities with the same directors

Name Director Name Director Address
THE DOMINION INSURANCE CORPORATION ARTHUR PAYNE 104 LASCELLES BOULEVARD, TORONTO ON M5P 2E4, Canada
THE DOMINION INSURANCE CORPORATION DONALD M. LOWRY 79 MARK DRIVE, HAWTHORN WOODS, ILLINOIS , United States
CSB-SYSTEM (INTERNATIONAL) SOFTWARE DEVELOPMENT AND BUSINESS CONSULTING INC. Edward Wood PO Box 335, Marble Hill GA 30148, United States
THE DOMINION INSURANCE CORPORATION EDWARD WOOD 205 COSBURN AVENUE, APT. 515, TORONTO ON M4J 2L4, Canada
119951 CANADA LIMITED EDWARD WOOD 271 EMPRESS AVENUE, NORTH YORK ON M2N 3V2, Canada
THE DOMINION INSURANCE CORPORATION STEVEN OXLEY 10 LOFTHOUSE DRIVE, WHITBY ON L1R 1V6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9
Category investment
Category + City investment + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Cican II Investment Holding Corp. Commerce Court West, Suite 2800, Toronto, ON M5L 1A9
Cican Essential Skills Social Finance Corporation 1 Rideau Street, Suite 701, Ottawa, ON K1N 8S7 2014-11-13
Jiang Shan Investment Group Holding Corp. 4 Spinning Wheel Court, Markham, ON L3T 1G7 2019-11-14
Lily Management & Investment Holding Corp. 2402 Queen Street East Suite 19, Toronto, ON M1N 1A2 2003-05-19
Investment and Tax Counsel Corp. 2 Queen Street East, Twentieth Floor, Toronto, ON M5C 3G7
Kitchener Investment Corp. #200 - 1965 Broad Street, Regina, SK S4P 1Y1
Southfield Hallcon Investment Corp. 5775 Yonge Street, Suite 1010, Toronto, ON M2M 4J1
Steele Investment Corp. 55 Nancy Drive, North Bay, ON P1B 9M1
H&e Investment Holding Inc. 755 Karlsfeld Rd., Waterloo, ON N2T 2X2 2016-09-22
Lov Investment Holding Co., Ltd. 32 Alexis Boulevard, Toronto, ON M3H 2P4 2017-09-28

Improve Information

Please provide details on CICAN I INVESTMENT HOLDING CORP. 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