2C OPTICS CANADA INC.

Address:
200 Bay Street, Suite 3800, Toronto, ON M5J 2J7

2C OPTICS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3705587. The registration start date is December 30, 1999. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3705587
Business Number 869776377
Corporation Name 2C OPTICS CANADA INC.
Registered Office Address 200 Bay Street
Suite 3800
Toronto
ON M5J 2J7
Incorporation Date 1999-12-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
NIELS JENSEN 479 LAUREL GATE DRIVE, WATERLOO ON N2T 2R9, Canada
JAMES H. COX 2061 W. WESLEY ROAD, ATLANTA GA 30327, United States
ROBERT K. MCDERMOTT 6A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-12-30 current 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Name 1999-12-30 current 2C OPTICS CANADA INC.
Status 2002-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1999-12-30 2002-01-01 Active / Actif

Activities

Date Activity Details
1999-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2J7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Case Selection Wine Society 200 Bay Street, 19th Floor, South Tower, Toronto, ON M5J 2P9 1991-05-10
Rbc Foundation 200 Bay Street, 9th Floor, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J5 1992-09-30
Jewels By Parklane of Canada Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2J7 1992-11-03
2902940 Canada Inc. 200 Bay Street, Suite 1840, Toronto, ON M5J 2J4 1993-03-10
Équipements D'incendie Wildfire Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Gestion Undermount (1996) Inc. 200 Bay Street, Suite 3800, Royal Bank Plaza South Towe, Toronto, ON M5J 2Z4 1996-06-27
Rbc Technology Ventures Inc.- 200 Bay Street, 9th Floor, South Tower, Royal Bank Plaz, Toronto, ON M5J 2J5 1996-08-12
Tyco Valves & Controls Canada Inc. 200 Bay Street, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-03-19
Richmond M.b. Auto Sales Inc. 200 Bay Street, Suite 3800, Toronto, ON M5J 2J7
Osteopharm Inc. 200 Bay Street, Suite 3800, South Tower, Toronto, ON M5J 2Z4 1999-08-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Confab Sterile Products Inc. 200 Bay Street, Suite 3500, Royal Bank, Plaza, South Tower, Toronto, ON M5J 2J7 2003-06-06
3931307 Canada Inc. 200 Bay Street, Suite 3800, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7 2001-08-03
3744604 Canada Inc. Suite 3800, South Tower, Royal Bank Plaza, 200 Bay Street, Toronto, ON M5J 2J7 2000-04-06
Tyco International of Canada Ltd. Royal Bank Plaza, Suite 3800 South Tower, Toronto, ON M5J 2J7 1999-07-26
First Union Commercial Mortgage Services Inc. Royal Bank Plaza. South Tower, Suite 3800, Toronto, ON M5J 2J7 1999-05-10
Gbs Leasing Limited 200 Bay Street, Suite 3500, South Tower, Royal Bank Plaza, Toronto, ON M5J 2J7 1979-05-07
3550869 Canada Inc. South Tower, Suite 3800, Toronto, ON M5J 2J7
Sheldon Valve Sales Ltd. South Tower Royal Bank Plaza, Suite 3800, Toronto, ON M5J 2J7
6038875 Canada Inc. Suite 3500, South Tower, 200 Bay Street, Toronto, ON M5J 2J7
3493849 Canada Inc. Royal Bank Plaza, Toronto, ON M5J 2J7 1998-05-21
Find all corporations in postal code M5J 2J7

Corporation Directors

Name Address
NIELS JENSEN 479 LAUREL GATE DRIVE, WATERLOO ON N2T 2R9, Canada
JAMES H. COX 2061 W. WESLEY ROAD, ATLANTA GA 30327, United States
ROBERT K. MCDERMOTT 6A WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Entities with the same directors

Name Director Name Director Address
LIP BUILDING PRODUCTS (CANADA) LTD. NIELS JENSEN SYVHOHEVEJ 80 5793 HOJBY, DENMARK , Denmark

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2J7

Similar businesses

Corporation Name Office Address Incorporation
Laserline Optics Canada Inc. 280 Peregrine Place, Osoyoos, BC V0H 1V6 1987-01-15
Optics Canada Rx Inc. 1500 - 570 Granville Street, Vancouver, BC V6C 3P1 2010-06-14
Scan-optics (canada), Ltd. 701 Rossland Road East, Suite 426, Whitby, ON L1N 9K3 1985-02-12
Water Optics Inc. 144 Queenslea Ave., Toronto, ON M9N 2L2 2004-02-26
Laser Fiber Optics Canada Ltd. 230 Brittany Drive, Unit C, Ottawa, ON K1K 0R6 1979-10-29
William Electro-optics (canada) Limited 44 Clovercrest Road, Willowdale, ON M2J 1Z6 1985-01-11
Lynx Optics Inc. 707 Glengyle Crescent, London, ON N5X 1X8 2006-09-01
Lumiere Optics Co. Ltd. 2 Heathfield Avenue, Markham, ON L6C 3C3 2019-09-26
Oz Optics Limited 219 Westbrook Road, Ottawa, ON K0A 1L0
Arora Optics Ltd. 637 Capricorn Circle, Manotick, ON K4M 0J4 2017-03-07

Improve Information

Please provide details on 2C OPTICS CANADA 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