178024 CANADA INC.

Address:
220 Bay Street, 5th Floor, Toronto, ON M5J 2W4

178024 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 389251. The registration start date is February 6, 1974. The current status is Active.

Corporation Overview

Corporation ID 389251
Business Number 100773498
Corporation Name 178024 CANADA INC.
Registered Office Address 220 Bay Street
5th Floor
Toronto
ON M5J 2W4
Incorporation Date 1974-02-06
Corporation Status Active / Actif
Number of Directors 3 - 25

Directors

Director Name Director Address
BRENT FARRINGTON 226 O'CONNOR ST., #10, OTTAWA ON K2P 1T9, Canada
AMANDA AZIZ 226 O'CONNOR ST., #10, OTTAWA ON K2P 1T9, Canada
WILLIAM SMITH 2-900 SUB, 8900-114 ST., C/O UNIVERSITY OF ALBERTA STUDENTS UNIO, EDMONTON AB T6G 2J7, Canada
PHILIP LINK 51 GRANGE AVE., OTTAWA ON K1Y 0N8, Canada
KENDELL WILDE U.W.O UCC BLDG., ROOM 340, THE UNIV. OF WESTERN ONTARIO, LONDON ON N6A 3K7, Canada
CAROLE SAAB 315 HOLMWOOD AVE., SUITE 414, OTTAWA ON K1S 2R2, Canada
DAVID HARE 198 O'CONNOR STREET, OTTAWA ON K2P 1T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-06-24 1980-06-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-02-06 1980-06-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2008-07-14 current 220 Bay Street, 5th Floor, Toronto, ON M5J 2W4
Address 1999-04-22 1998-11-01 220 Bay Street, Suite 700, Toronto, ON M5J 2W4
Address 1998-11-01 2008-07-14 220 Bay Street, Suite 700, Toronto, ON M5J 2W4
Address 1974-02-06 1999-04-22 187 College Street, Toronto, ON M5T 1P7
Name 2009-10-30 current 178024 CANADA INC.
Name 1989-02-13 2009-10-30 SERVICE VOYAGES DES UNIVERSITES CANADIENNES LIMITEE
Name 1989-02-13 2009-10-30 CANADIAN UNIVERSITIES TRAVEL SERVICE LIMITED
Name 1980-06-25 1989-02-13 CANADIAN UNIVERSITIES TRAVEL SERVICE LIMITED
Status 2003-07-28 current Active / Actif
Status 2003-05-16 2003-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-01-19 2003-05-16 Active / Actif
Status 1993-10-01 1994-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-10-30 Amendment / Modification Name Changed.
1980-06-25 Continuance (Act) / Prorogation (Loi)
1974-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 220 BAY STREET
City TORONTO
Province ON
Postal Code M5J 2W4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Or Tvx Inc. 220 Bay Street, Suite 1200, Toronto, ON M5J 2W4
Les Enterprises Dodger Bleue Ltee. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1996-03-01
Online Exchange of Canada, Inc. 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1999-03-30
Marketing Solutions.ca Corp. 220 Bay Street, 7th Floor, Toronto, ON M5J 2W4 2000-02-22
Iamgold Corporation 220 Bay Street, 5th Floor, Toronto, ON M5J 2W4
Repadre Capital Corporation 220 Bay Street, 5th Floor, Toronto, ON M5J 2W4
Pure Trading Inc. 220 Bay Street, 9th Floor, Toronto, ON M5J 2W4 2006-03-07
Ford Minerals Inc. 220 Bay Street, Toronto, ON M5J 2W4 2006-08-11
Merchant Capital Wealth Management Corp. 220 Bay Street, 3rd Floor, Toronto, ON M5J 2W4 1993-11-17
Legg Mason Canada Inc. 220 Bay Street, 4th Floor, Toronto, ON M5J 2W4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Adventus Holdings Limited 220 Bay Street, Suite 550, Toronto, ON M5J 2W4 2020-01-16
Adventus Mining Corporation #550 - 220 Bay Street, Toronto, ON M5J 2W4 2016-10-24
Lawrence Partners Fund Inc. 220 Bay Street, Suite 1500, Toronto, ON M5J 2W4 2005-07-15
Continua Systems Ltd. 220 Bay St., 7th Floor, Toronto, ON M5J 2W4 1999-10-07
Voisey's Bay Holding Corporation 220 Bay Street, Suite 500, Toronto, ON M5J 2W4
International Royalty Corporation 500-220 Bay Street, Toronto, ON M5J 2W4
Aston Hill Advantage Fund Inc. 220 Bay Street, Suite 1500, Toronto, ON M5J 2W4 2005-07-18
Premiere 4 Saisons Vacation Ownership Group 220 Bay Street, Suite 700, Toronto, ON M5J 2W4 1995-01-10
Lotterylogic Limited 220 Bay St., Suite 700, Toronto, ON M5J 2W4 2001-08-23
Tvx Newmont Americas (canada) Inc. 220 Bay Street, Suite 1200, Toronto, ON M5J 2W4
Find all corporations in postal code M5J 2W4

Corporation Directors

Name Address
BRENT FARRINGTON 226 O'CONNOR ST., #10, OTTAWA ON K2P 1T9, Canada
AMANDA AZIZ 226 O'CONNOR ST., #10, OTTAWA ON K2P 1T9, Canada
WILLIAM SMITH 2-900 SUB, 8900-114 ST., C/O UNIVERSITY OF ALBERTA STUDENTS UNIO, EDMONTON AB T6G 2J7, Canada
PHILIP LINK 51 GRANGE AVE., OTTAWA ON K1Y 0N8, Canada
KENDELL WILDE U.W.O UCC BLDG., ROOM 340, THE UNIV. OF WESTERN ONTARIO, LONDON ON N6A 3K7, Canada
CAROLE SAAB 315 HOLMWOOD AVE., SUITE 414, OTTAWA ON K1S 2R2, Canada
DAVID HARE 198 O'CONNOR STREET, OTTAWA ON K2P 1T6, Canada

Entities with the same directors

Name Director Name Director Address
Moneycon AMANDA AZIZ 249 SOUTHBRIDGE DRIVE, WINNIPEG MB R2J 4A6, Canada
Canadian Congress of Student Associations AMANDA AZIZ 249 SOUTHBRIDGE DRIVE, WINNIPEG MB R2J 4A6, Canada
SuperConference (SuperCon) AMANDA AZIZ 249 SOUTHBRIDGE DRIVE, WINNIPEG MB R2J 4A6, Canada
Multicultural Arts for Schools and Communities Arts Multiculturel dans les ecoles et les C BRENT FARRINGTON 10-226 O'CONNOR ST, OTTAWA ON K2P 1T9, Canada
MyUnlimited.ca Inc. DAVID HARE 352 GILMOUR STREET APP. #3, OTTAWA ON K2P 0R3, Canada
David Hare Consulting Inc. DAVID HARE 46 CRAIGHALL CIRCLE, OTTAWA ON K1T 4B5, Canada
Alopex Insights Corporation David Hare 323 Hinchey Avenue, Ottawa ON K1Y 1M1, Canada
6327214 CANADA INC. WILLIAM SMITH 11 TANAGER AVENUE, TORONTO ON M4G 3P9, Canada
C2C2C UNITY CORRIDOR FOUNDATION/FONDATION DU CORRIDOR D'ALLIANCE C2C2C William Smith 3331 Lassiter Court SW, Calgary AB T3E 6J8, Canada
89816 CANADA LIMITED WILLIAM SMITH 191 HOWLAND AVE, TORONTO ON M5R 3B7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 2W4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 178024 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