ABICan Ltd.

Address:
1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1

ABICan Ltd. is a business entity registered at Corporations Canada, with entity identifier is 3819752. The registration start date is October 5, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3819752
Business Number 863130167
Corporation Name ABICan Ltd.
Registered Office Address 1 First Canadian Place
Suite 4400
Toronto
ON M5X 1B1
Incorporation Date 2000-10-05
Dissolution Date 2006-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN RICHARD 1680 CHEMIN AYER'S CLIFF, AYER'S CLIFF QC J0B 1C0, Canada
RICHARD MARCUS 46 RACHEL ROAD, NEWTON MA 02159, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-05 current 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1
Address 2000-10-05 2001-11-05 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Name 2000-10-05 current ABICan Ltd.
Status 2006-12-12 current Dissolved / Dissoute
Status 2000-10-05 2006-12-12 Active / Actif

Activities

Date Activity Details
2006-12-12 Dissolution Section: 210
2000-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2001-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B1
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
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
JEAN RICHARD 1680 CHEMIN AYER'S CLIFF, AYER'S CLIFF QC J0B 1C0, Canada
RICHARD MARCUS 46 RACHEL ROAD, NEWTON MA 02159, United States

Entities with the same directors

Name Director Name Director Address
P. PROULX CONSULTANT INC. JEAN RICHARD 11319-A DE LA GAUCHETIERE STREET EAST, MONTREAL QC H1B 2G6, Canada
CRYSTALITE PRODUCTS LTD. JEAN RICHARD 4219 OLD ORCHARD, MONTREAL QC , Canada
112046 CANADA INC. JEAN RICHARD 346 REDFERN AVENUE, MONTREAL QC , Canada
SPIES HECKER CANADA, INC. JEAN RICHARD 660 DES VIKINGS, BOUCHERVILLE QC J4B 7S4, Canada
PUBLICATIONS JR INC. JEAN RICHARD 2101, CH. DU LAC DAVID E., CHERTSEY QC J0K 3K0, Canada
98284 CANADA INC. JEAN RICHARD 87, ROOSEVELT DRIVE, DOLLARD-ORMEAUX QC H9G 1J3, Canada
JEAN RICHARD LIGHTING LTD. JEAN RICHARD 4219 OLD ORCHARD AVE, MONTREAL QC , Canada
SPORT JEAN RICHARD INC. JEAN RICHARD 519 BOUL LORRAINE, LAURENTIDES QC , Canada
RICHARD, RUSSO, BERNIER & ASSOCIES INC. JEAN RICHARD 87 ROOSEVELT DRIVE, DOLLARD ORMEAUX QC , Canada
WEST CHEMICAL PRODUCTS OF CANADA LTD. JEAN RICHARD 107 WINDMILL, POINTE CLAIRE QC H9R 5B4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B1

Similar businesses

Corporation Name Office Address Incorporation
Abican International Corp. 266 Bussel Cres., Milton, ON L9T 0W4 2013-04-24

Improve Information

Please provide details on ABICan Ltd. 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