Advanstar Expositions Canada Limited

Address:
199 Bay Street, Suite 5300, Toronto, ON M5L 1B9

Advanstar Expositions Canada Limited is a business entity registered at Corporations Canada, with entity identifier is 3573664. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 3573664
Business Number 137008520
Corporation Name Advanstar Expositions Canada Limited
Registered Office Address 199 Bay Street
Suite 5300
Toronto
ON M5L 1B9
Dissolution Date 2005-09-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-12-31 1999-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-01-01 current 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9
Name 1999-01-01 current Advanstar Expositions Canada Limited
Status 2005-09-01 current Dissolved / Dissoute
Status 1999-01-01 2005-09-01 Active / Actif

Activities

Date Activity Details
2005-09-01 Dissolution Section: 210
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 2831589.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3355802.
1999-01-01 Amalgamation / Fusion Amalgamating Corporation: 3565351.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-07-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Advanstar Expositions Canada Limited 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9

Office Location

Address 199 BAY STREET
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3239241 Canada Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-15
Leader-best Capital Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-03-19
Intria Corporation 199 Bay Street, 45th Floor Comm Court W, Toronto, ON M5L 1A2 1996-05-16
Samax Or Inc. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-05-27
Sino-canada Agricultural Technology Exchange Association 199 Bay Street, Suite 2800, Toronto, ON M5L 1A9 1996-06-11
Cyberport Inc. 199 Bay Street, Suite 4900, Toronto, ON M5L 1J3 1996-07-04
3277364 Canada Inc. 199 Bay Street, Suite 5300 Po Box 85, Toronto, ON M5L 1B9 1996-07-09
Intria Items Inc. 199 Bay Street, Commerce Court West, 44th Floor, Toronto, ON M5L 1A2 1996-08-09
Pendaries Petroleum Ltd. 199 Bay Street, Suite 5300, Toronto, ON M5L 1B9 1996-08-29
Hon Industries (canada) Inc. 199 Bay Street, Suite 4000, Toronto, ON M5L 1A9 1996-09-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Chicoutimi Capital Markets Corp. 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1992-10-14
Canalands Power Corporation Suite 1350 Box 67, Toronto, ON M5L 1B9 1987-06-23
Hudson Bay Gold Inc. 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 1986-06-18
149784 Canada Inc. Suite 5500 Po Box 85, Toronto, ON M5L 1B9 1986-04-09
142970 Canada Inc. Suite 1400 Box 85, Toronto, ON M5L 1B9 1985-05-22
Gestion Ultra-pet Inc. Suite 5300, Toronto, ON M5L 1B9 1984-05-24
Galerie Dominion (1978) Ltee 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 1978-05-17
Bredero Urbiplan Inc. Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 1977-08-05
Commerce Firmanor Limitee Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 1975-08-11
Les Investissements Hayward Murray Limitee Suite 4950, Toronto, ON M5L 1B9 1961-06-14
Find all corporations in postal code M5L1B9

Corporation Directors

Name Address
DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Entities with the same directors

Name Director Name Director Address
3709108 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL RD., TORONTO ON M4N 3L7, Canada
MULTIMEDIA TRADE SHOWS INC. DAVID R. MCCARTHY 45 BLYTH HILL RD, TORONTO ON M4N 3L6, Canada
SMS MODERN CLEANING SERVICES INC. DAVID R. McCARTHY 45 BLYTH HILL RD., TORONTO ON M4N 3L6, Canada
3709078 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL ROAD, TORONTO ON M4N 3L7, Canada
3709116 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL RD., TORONTO ON M4N 3L7, Canada
EDENTEC CANADA LIMITED DAVID R. MCCARTHY 47 LAWRENCE CRES, TORONTO ON M4N 1N3, Canada
3709086 CANADA INC. DAVID R. MCCARTHY 52 BLYTH HILL ROAD, TORONTO ON M4N 3L7, Canada
NEW MEDIA TRADE SHOWS INC. DAVID R. MCCARTHY 45 BLYTH HILL RD, TORONTO ON M4N 3L6, Canada
MFS NT Acquisition Co. Ltd. DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada
3824942 Canada Inc. DAVID R. MCCARTHY 45 BLYTH HILL ROAD, TORONTO ON M4N 3L6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B9

Similar businesses

Corporation Name Office Address Incorporation
Expositions Intermede Inc. 22 Heath Rd., Hampstead, QC H3X 3L4 1987-05-21
Expositions P & P Plus Expositions Inc. 112 Senecal Avenue, Lasalle, QC H8P 2B1 2009-05-15
Pdf Enviro-smart Large Format Printing & Expositions Inc. 112 SenÉcal Avenue, Lasalle, QC H8P 2B1 2008-09-03
Expositions Viva Ouest Inc. 10215 178th Street, Edmonton, AB T5S 1M3 1985-09-13
Expositions Kaswood Inc. 593 Main Road, Hudson, QC J0P 1H0 1995-03-10
Mark Palmer Expositions Inc. 575 Glengarry, Apt. 118, Mount Royal, QC H3R 1B3 1995-11-07
Atlantic Expositions Limited 1 Concorde Gate, Suite 800, Toronto, ON M3C 3N6
Expositions Niew Inc. 800-606 Rue Cathcart, Montréal, QC H3B 1K9 2017-03-31
Jeolad Expositions Inc. 165 CÔte Saint-paul, Saint-colomban, QC J5K 1Z6 2010-01-11
Les Expositions Carleton Limitee 70 St. Johns Road, Pointe Claire, QC H9S 4Z1 1950-02-21

Improve Information

Please provide details on Advanstar Expositions Canada 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