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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-10-31 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
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 |
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 |
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 |
Name | Director Name | Director Address |
---|---|---|
CANADA LANDS COMPANY CLC LIMITED | ERHARD BUCHHOLZ | 238 SANFORD, ST LAMBERT QC J4P 2X6, Canada |
City | TORONTO |
Post Code | M5H3T4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |