CN TOWER LIMITED

Address:
200 King Street West, Suite 1500, Toronto, ON M5H 3T4

CN TOWER LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3431576. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3431576
Business Number 121730790
Corporation Name CN TOWER LIMITED
Registered Office Address 200 King Street West
Suite 1500
Toronto
ON M5H 3T4
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 5 - 5

Directors

Director Name Director Address
ERHARD BUCHHOLZ 238 SANFORD, ST-LAMBERT QC J4P 2X6, Canada
JON GRANT 581 WELLER STREET, PETERBOROUGH ON K9H 2N9, Canada
KEVIN M. SHEA 141 BROOKE AVENUE, TORONTO ON M5M 2K3, Canada
ROBERT J. METCALFE 84 GORMLEY AVENUE, TORONTO ON M4V 1Z1, Canada
REGINALD W. LEWIS 21 BUCKINGHAM AVENUE, TORONTO ON M4N 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-30 1997-10-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-10-31 current 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Name 1997-10-31 current CN TOWER LIMITED
Status 1997-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-10-31 1997-12-01 Active / Actif

Activities

Date Activity Details
1997-10-31 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Lifemark Health Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1998-09-25
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
ERHARD BUCHHOLZ 238 SANFORD, ST-LAMBERT QC J4P 2X6, Canada
JON GRANT 581 WELLER STREET, PETERBOROUGH ON K9H 2N9, Canada
KEVIN M. SHEA 141 BROOKE AVENUE, TORONTO ON M5M 2K3, Canada
ROBERT J. METCALFE 84 GORMLEY AVENUE, TORONTO ON M4V 1Z1, Canada
REGINALD W. LEWIS 21 BUCKINGHAM AVENUE, TORONTO ON M4N 1R3, Canada

Entities with the same directors

Name Director Name Director Address
CANADA LANDS COMPANY CLC LIMITED ERHARD BUCHHOLZ 238 SANFORD, ST LAMBERT QC J4P 2X6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Multi Fittings (usa) Limited Royal Bank Tower, Suite 2100 South Tower, Toronto, ON M5J 2J2
Calcul Mos Limited Royaltrust Tower, P.o.box 254, Toronto, QC 1971-11-17
9102116 Canada Limited 200 Bay Street, Royal Bank Plaza, Suite 1600, South Tower, Toronto, ON M5J 2K2
Magic Cars Limited 188 Tower Dr, Scarborough, ON M1R 3P7 2012-10-03
R. J. Opekar Limited 401 Bay St, The Simpson Tower, P.o.box 90, Toronto, ON M5H 2Y4 1961-10-04
Marlene's Limited Dominion Bank Tower, P.o.box 48, Toronto 111, ON 1948-11-26
Redi-mix Limited 1090 Avord Tower, Regina, SK
Chebucto Steamships Limited 1230 Barrington Tower, Halifax, NS 1951-04-30
Mcmahon & Larson Sales Limited Td Bank Tower, P.o.box 48, Toronto 111, ON 1948-11-25
Tower Communications Co. (canada) Limited 350 De La Corniche, Box 51, St-nicolas, QC G0S 2Z0 1955-02-07

Improve Information

Please provide details on CN TOWER LIMITED 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