DEALCAN HOLDINGS INC.

Address:
100 King St West, Suite 4400, Toronto, ON M5X 1B1

DEALCAN HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3697916. The registration start date is February 4, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3697916
Business Number 876921123
Corporation Name DEALCAN HOLDINGS INC.
HOLDING DEALCAN INC.
Registered Office Address 100 King St West
Suite 4400
Toronto
ON M5X 1B1
Incorporation Date 2000-02-04
Dissolution Date 2004-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL BLAZEVIC 1292 FAIRWAY COURT, BURLINGTON ON L7P 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-04 current 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Name 2000-03-10 current DEALCAN HOLDINGS INC.
Name 2000-03-10 current HOLDING DEALCAN INC.
Name 2000-02-04 2000-03-10 3697916 CANADA INC.
Status 2004-11-03 current Dissolved / Dissoute
Status 2004-06-10 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-04 2004-06-10 Active / Actif

Activities

Date Activity Details
2004-11-03 Dissolution Section: 212
2000-03-10 Amendment / Modification Name Changed.
2000-02-04 Incorporation / Constitution en société

Office Location

Address 100 KING ST WEST
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Summitfx Inc. 100 King St West, 41/f 1 First Canadian Place, Toronto, ON M5X 1B2 1998-02-04
Aai Acquisition Inc. 100 King St West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
146670 Canada Inc. 100 King St West, Suite 6600 1 First Canadian Place, Toronto, ON M5X 1B8
Motorola Canada Acquisition Corp. 100 King St West, Box 50, Toronto, ON M5X 1B8 1999-08-26
3666662 Canada Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1999-10-01
Groupsave.com Inc. 100 King St West, Suite 700, Toronto, ON M5X 1C7 2000-01-19
3732207 Canada Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1 2000-03-15
The Dave Nichol Foundation 100 King St West, 1600 - 1 First Cdn Place, Toronto, ON M5X 1G5 2002-01-23
Southern Platinum Corp. 100 King St West, Toronto, ON M5X 1B2 2004-06-24
Hamilton Printing Group Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Cedar Holdings Inc. 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 2017-12-13
Midpoint Canada Ltd. 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 2015-07-31
Kvb Kunlun Capital (canada) Inc. 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 2010-12-06
6976387 Canada Inc. 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 2008-05-14
4408497 Canada Inc. 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2007-03-05
6642233 Canada Inc. Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 2006-10-17
6295061 Canada Inc. 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2004-10-08
Entersport Holdings Ltd. Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2002-04-15
4038134 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-02
3968537 Canada Inc. 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2001-11-07
Find all corporations in postal code M5X 1B1

Corporation Directors

Name Address
MICHAEL BLAZEVIC 1292 FAIRWAY COURT, BURLINGTON ON L7P 1M4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B1

Similar businesses

Corporation Name Office Address Incorporation
End of The Day Holdings Inc. 42 Sunnyside Avenue, Westmount, QC H3Y 1C2 2012-04-24
Holding Vki Inc. 3200 2nd Street, St-hubert, QC J3Y 8Y7
Gem-ron Holdings Inc. 12146 Pierre Blanchet, Montreal, QC H1E 6P1 2016-08-31
Holding Sac Inc. 8340 Courval Street, Montreal, QC H1P 2E3 1996-11-27
Holding Vki Inc. 3200 2nd Street, St-hubert, ON J3Y 8Y7
Entity 01 Holdings Inc. 2312, Av. Du Mont-royal E., MontrÉal, QC H2H 1K8 2009-11-09
Le Holding T.r.p.p. Ltee 3285 Bedford Road, Montreal, QC H3S 1G5 1968-07-10
Cma Holdings Incorporated 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Md Financial Holdings Inc. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 2009-06-09
Fct Holdings Company Ltd. 2235 Sheridan Garden Drive, Oakville, ON L6J 7Y5 2004-10-20

Improve Information

Please provide details on DEALCAN HOLDINGS 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