94024 CANADA INC.

Address:
1 University Avenue, Suite 1000, Toronto, ON M5J 2P1

94024 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 40967. The registration start date is September 14, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 40967
Business Number 892036997
Corporation Name 94024 CANADA INC.
Registered Office Address 1 University Avenue
Suite 1000
Toronto
ON M5J 2P1
Incorporation Date 1979-09-14
Dissolution Date 2002-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DALE E. RICHMOND 215 FORESTWOOD DRIVE, OAKVILLE ON L6J 4E5, Canada
WAYNE GLADSTONE 98 EVELYN CRESCENT, TORONTO ON M6P 3E1, Canada
TOM GUNN 67 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-09-13 1979-09-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-09-14 current 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1
Name 1979-09-14 current 94024 CANADA INC.
Status 2002-01-14 current Dissolved / Dissoute
Status 1979-09-14 2002-01-14 Active / Actif

Activities

Date Activity Details
2002-01-14 Dissolution Section: 210
1979-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 UNIVERSITY AVENUE
City TORONTO
Province ON
Postal Code M5J 2P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2790521 Canada Inc. 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1 1992-01-28
Senn D'or Development Corp. 1 University Avenue, Suite 603, Toronto, ON M5J 2P1 1992-09-14
3237613 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1996-03-12
Immeubles Western Delta Inc. 1 University Avenue, Suite 1204, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique 1 University Avenue, Suite 1400, Toronto, ON M5J 2P1
168182 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
168183 Canada Inc. 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1989-05-11
Omers Realty Corporation 1 University Avenue, Suite 1701, Toronto, ON M5J 2P1 1989-09-05
Nolan Court Limited 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1
One University Avenue Inc. 1 University Avenue, Suite 1000, Toronto, ON M2J 2P1 1990-03-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dosatron International Ltd. 1 University Ave, Suite 400, Toronto, ON M5J 2P1 1992-12-03
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1
Twins Hotels Limited One University Ave., Suite 1400, Toronto, ON M5J 2P1
Corporation Hoteliere Canadien Pacifique One University Ave., Suite 1400, Toronto, ON M5J 2P1
Rorison Management Inc. 1 University Ave, Suite 601 Po Box 41, Toronto, ON M5J 2P1 1979-08-27
City Square Holdings Inc. One University Avenue, 1200, Toronto, ON M5J 2P1 1995-03-27
Alberta Shopping Centres Limited 1 University Avenue, Suite 1000, Toronto, ON M5J 2P1 1984-06-26
Corporation Hoteliere Canadien Pacifique One University Avenue, Suite 1400, Toronto, ON M5J 2P1

Corporation Directors

Name Address
DALE E. RICHMOND 215 FORESTWOOD DRIVE, OAKVILLE ON L6J 4E5, Canada
WAYNE GLADSTONE 98 EVELYN CRESCENT, TORONTO ON M6P 3E1, Canada
TOM GUNN 67 RIDGE DRIVE, TORONTO ON M4T 1B6, Canada

Entities with the same directors

Name Director Name Director Address
IBI GP Limited DALE E. RICHMOND 144 ELTON PARK ROAD, OAKVILLE ON L6J 4C1, Canada
IBI Group Inc. Dale E. Richmond 144 Elton Park Road, Oakville ON L6J 4C1, Canada
CITY SQUARE HOLDINGS INC. DALE E. RICHMOND 215 FORESTWOOD DR, OAKVILLE ON L6J 4E5, Canada
SUN MEDIA CORPORATION DALE E. RICHMOND 215 FORESTWOOD DR., OAKVILLE ON L6J 4E5, Canada
CITY SQUARE HOLDINGS INC. TOM GUNN 67 RIDGE DR, TORONTO ON M4T 1B6, Canada
3237613 CANADA INC. Tom Gunn 67 Ridge Dr, Toronto ON M4T 1B6, Canada
BPC LONG-TERM CARE FACILITIES (SCOC) INC. WAYNE GLADSTONE 86 LAKEVIEW AVENUE, GORMLEY ON L0H 1G0, Canada
OMERS RESOURCES LIMITED WAYNE GLADSTONE 86 LAKEVIEW AVE., GORMLEY ON L0H 1G0, Canada
BAY-FRONT PROPERTIES INC. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada
155 GORDON BAKER ROAD LTD. WAYNE GLADSTONE 175 WALDONCROFT CRESCENT, BURLINGTON ON L7L 3A6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J2P1

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
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 94024 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