SCG CANADA LIMITED

Address:
1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2

SCG CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3625133. The registration start date is June 10, 1999. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3625133
Business Number 896038924
Corporation Name SCG CANADA LIMITED
SCG CANADA LIMITÉE
Registered Office Address 1 First Canadian Place
42nd Floor
Toronto
ON M5X 1B2
Incorporation Date 1999-06-10
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
RALPH PAPALIA 458 ROUMEFORT, ILE BIZARD QC H9C 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-06-10 current 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2
Name 1999-06-10 current SCG CANADA LIMITED
Name 1999-06-10 current SCG CANADA LIMITÉE
Status 2000-10-11 current Inactive - Discontinued / Inactif - Changement de régime
Status 2000-10-07 2000-10-11 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-06-10 2000-10-07 Active / Actif

Activities

Date Activity Details
2000-10-11 Discontinuance / Changement de régime Jurisdiction: Nova Scotia / Nouvelle-Écosse
1999-06-10 Incorporation / Constitution en société

Office Location

Address 1 First Canadian Place
City Toronto
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Abro Investments Ltd. 1 First Canadian Place, 44th Floor, Toronto, ON M5X 1B1 1972-04-21
Argus Corporation Limited 1 First Canadian Place, Suite 5600, Box 270, Toronto, ON M5X 1A4
Columbia Health Care Inc. 1 First Canadian Place, Suite 4100, Toronto, ON M5X 1B2
Breakwater Resources Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5
2837625 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box 63, Toronto, ON M5X 1B1 1992-07-15
2843617 Canada Inc. 1 First Canadian Place, Suite 6100, Toronto On, ON M5X 1B8 1992-08-10
2859076 Canada Inc. 1 First Canadian Place, Suite 4400 Po Box 63, Toronto, ON M5X 1B1 1992-10-07
2877112 Canada Ltd. 1 First Canadian Place, Suite 1600, 100 King Street West, Toronto, ON M5X 1G5 1992-12-14
Bmo Private Investment Counsel Inc. 1 First Canadian Place, 100 King Street West, 41st Floor, Toronto, ON M5X 1A1
3265749 Canada Inc. 1 First Canadian Place, Suite 4400, P.o. Box: 63, Toronto, ON M5X 1B1 1996-05-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Salesbyte Inc. Suite 3900 - 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B2 2009-06-29
6977014 Canada Inc. 1 First Canadian Place, Suite 3900, 100 King Street West, Toronto, ON M5X 1B2 2008-05-15
Saratoga Diamond Exploration Company, Ltd. 1 First Canadian Place 100 King Street, Toronto, ON M5X 1B2 2006-09-15
6232051 Canada Inc. 100 King Street W., 41st Fl., 1 First Canadian Place, Toronto, ON M5X 1B2 2004-05-07
Chopin Acquisition Company, Inc. 100 King Street West, 41st Floor, 1 First Canadian Place, Toronto, ON M5X 1B2 2004-04-08
Sanofi-synthelabo Canada Partnership Holding Inc. 1 First Canadian Place, Suite 4100, 100 King Street West, Toronto, ON M5X 1B2 2004-02-06
4214561 Canada Inc. 41 St Floor 1 First Canadian Place, 100 King St. W, Toronto, ON M5X 1B2 2003-12-31
Xillix Ltd. 100 King Street W., 1 First Canadian Pl, 41st Floor, Toronto, ON M5X 1B2 2002-12-02
3791939 Canada Inc. 1 First Canadian Plce, 42nd Floor, Toronto, ON M5X 1B2 2000-07-31
Exds Internet (canada) Inc. 1 First Canacian Place, 41st Floor, Toronto, ON M5X 1B2 2000-01-28
Find all corporations in postal code M5X 1B2

Corporation Directors

Name Address
RALPH PAPALIA 458 ROUMEFORT, ILE BIZARD QC H9C 2S6, Canada

Entities with the same directors

Name Director Name Director Address
3028615 CANADA INC. RALPH PAPALIA 2060 CH. BORD DU LAC, ILE BIZARD QC H9C 1A4, Canada
LES TECHNOLOGIES INTERNATIONALES DE GOLF R.C.R. INC. RALPH PAPALIA 458 ROUMFORT ST, L'ILE BIZARD QC H9C 2S6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B2

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
95442 Canada Limited/limitee 165 Boul. Deslauriers, St-laurent, QC 1979-11-30
91554 Canada Limited/limitee 346 Rue Principale, St-amable, QC J0L 1N0 1979-04-23
80134 Canada Limitee / Limited 10617 Balzac, Montreal, QC H1H 3L8 1976-02-24
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
152731 Canada Limited/limitee 430 Highway No.7, Kanata, ON K2L 1T9 1986-11-05

Improve Information

Please provide details on SCG 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