1203249 ONTARIO INC.

Address:
40 King St West, Suite 6400, Toronto, ON M5H 3Y2

1203249 ONTARIO INC. is a business entity registered at Corporations Canada, with entity identifier is 3405796. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3405796
Business Number 895426484
Corporation Name 1203249 ONTARIO INC.
Registered Office Address 40 King St West
Suite 6400
Toronto
ON M5H 3Y2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
ALAN HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 2W9, Canada
DAVID P. MILLER 130 BEECHWOOD AVE, TORONTO ON M2L 1J3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-27 1997-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-28 current 40 King St West, Suite 6400, Toronto, ON M5H 3Y2
Name 1997-08-28 current 1203249 ONTARIO INC.
Status 1997-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-08-28 1997-09-01 Active / Actif

Activities

Date Activity Details
1997-08-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 40 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Indal Limitee 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4
2816326 Canada Inc. 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 1992-04-27
Innogis Technology Inc. 40 King St West, Suite 2100, Toronto, ON M5H 3C2 1992-05-04
T Nex Information Services Inc. 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 1992-08-10
Mack Canada Inc. 40 King St West, Suite 692, Toronto, ON M5H 3Z7
Wmi Waste Management of Canada Inc. 40 King St West, Suite 4400, Toronto, ON M5H 3Y4
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3252809 Canada Inc. 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 1996-04-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltee 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2
3242412 Canada Inc. 40 King Street West, Suite 6400, Toronto, ON M5H 3Y2 1996-03-25
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
ALAN HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 2W9, Canada
DAVID P. MILLER 130 BEECHWOOD AVE, TORONTO ON M2L 1J3, Canada

Entities with the same directors

Name Director Name Director Address
Watsa Family Foundation ALAN HORN 161 ST LEONARD'S AVENUE, TORONTO ON M4N 1K6, Canada
QVC COMPANY LIMITED ALAN HORN 161 ST-LEONARD AVE, TORONTO ON M4N 2W9, Canada
QVC HOLDING COMPANY LIMITED ALAN HORN 161 ST-LEONARD'S AVE, TORONTO ON M4N 2W9, Canada
Télésystème Espace Inc. · Telesystem Space Inc. Alan Horn 161 Saint Leonards Avenue, Toronto ON M4N 1K6, Canada
PoolExpert Inc. DAVID P. MILLER 99 ARJAY CRESCENT, TORONTO ON M2L 1C6, Canada
CTV SPORTS NET INC. David P. Miller 99 Arjay Crescent, Toronto ON M2L 1C6, Canada
TELEFIRMA CANADIAN PROPERTIES INC. DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada
6761364 CANADA INC. DAVID P. MILLER 130 BEECHWOOD AVENUE, TORONTO ON M2L 1J7, Canada
3185184 CANADA INC. DAVID P. MILLER 364 CLEVELAND STREET, TORONTO ON M4S 2W9, Canada
BCN FIBRE OPTIC (1986) INCORPORATED David P. Miller 99 Arjay Crescent, Toronto ON M2L 1C6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

Corporation Name Office Address Incorporation
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01
On Ttrac Ontario Health Consultants Ltd. 1063 King Street West, Hamilton: Ontario, ON L8S 4S3 2005-04-16

Improve Information

Please provide details on 1203249 ONTARIO 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