AQUATERRA CORPORATION LTD.

Address:
100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1

AQUATERRA CORPORATION LTD. is a business entity registered at Corporations Canada, with entity identifier is 4372433. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4372433
Business Number 899747620
Corporation Name AQUATERRA CORPORATION LTD.
AQUATERRA CORPORATION LTÉE
Registered Office Address 100 Wellington Street West
Suite 2300 P.o. Box 22
Toronto
ON M5K 1A1
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
STORRS MCCALL 509 AV ARGYLE, WESTMOUNT QC H3Y 3B6, Canada
DAVID SAMUEL 35 ST. LEONARDS CRES., TORONTO ON M4N 3A5, Canada
KEVIN GODWIN 59 BRAESIDE ROAD, TORONTO ON M4N 1X9, Canada
RICHARD STEPHENS P.O. BOX 601, BEAMSVILLE ON L0R 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-06-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-30 current 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
Name 2006-08-04 current AQUATERRA CORPORATION LTD.
Name 2006-08-04 current AQUATERRA CORPORATION LTÉE
Name 2006-06-30 2006-08-04 AQUATERRA CORPORATION LTD.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-06-30 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-08-04 Amendment / Modification Name Changed.
2006-06-30 Amalgamation / Fusion Amalgamating Corporation: 4146719.
Section:
2006-06-30 Amalgamation / Fusion Amalgamating Corporation: 6461441.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Aquaterra Corporation Ltd. 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2005-10-13

Office Location

Address 100 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
4116372 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2003-12-16
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
STORRS MCCALL 509 AV ARGYLE, WESTMOUNT QC H3Y 3B6, Canada
DAVID SAMUEL 35 ST. LEONARDS CRES., TORONTO ON M4N 3A5, Canada
KEVIN GODWIN 59 BRAESIDE ROAD, TORONTO ON M4N 1X9, Canada
RICHARD STEPHENS P.O. BOX 601, BEAMSVILLE ON L0R 1B0, Canada

Entities with the same directors

Name Director Name Director Address
Ting Interactive, Inc. David Samuel 2 Upper Road West, Ross CA 94957-0801, United States
SOFTCHOICE CORPORATION DAVID SAMUEL 100 WELLINGTON STREET WEST, SUITE 2300, TORONTO ON M5K 1A1, Canada
Guardly Corp. David Samuel 210 Lagunitas Rd., Ross CA 94957, United States
XRI Ontario Investments Inc. David Samuel 100 wellington street west, Toronto ON M5K 1A1, Canada
SOFTCHOICE HOLDINGS II INC. David Samuel 100 Wellington Street West, Suite 2300, TD West Tower, PO Box 22, Toronto ON M5K 1A1, Canada
Goliath Acquisition Inc. David Samuel 100 Wellington Street West, Suite 2300, CP Tower, Toronto ON M5K 1A1, Canada
8382328 Canada Inc. David Samuel 35 Leonard's Crescent, Toronto ON M4N 3A5, Canada
DELTA CUSTOMS BROKERS LIMITED DAVID SAMUEL 4905 POWELL AVE, MONTREAL QC H4P 1E6, Canada
LABRADOR LAURENTIAN INC. DAVID SAMUEL 35 ST. LEONARDS CRESCENT, TORONTO ON M4N 3A5, Canada
CANADIAN CONFERENCE OF THE BRETHREN IN CHRIST CHURCH DAVID SAMUEL 126 TIDESWELL BLVD., SCARBOROUGH ON M1B 6E2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Aquaterra Beauty & Wellness Spa Inc. 2869 West 5th Avenue, Vancouver, Vancouver, BC V6K 1T7 2012-02-14
Aquaterra Corporation 1200 Britannia Road East, Mississauga, ON L4W 4T5
Aquaterra Corporation 1200 Britannia Road East, Mississauga, ON L4W 4T5
Aquaterra International Inc. 140 Rue Des Cascades, Vaudreuil-dorion, QC J7V 0L3 2003-10-29
Aquaterra Enterprises Inc. 99 Rowntree Dairy Road, Woodbridge, ON L4L 6C8
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
Tye-sil Corporation Ltee 5505 Blvd Des Grandes Prairies, St Leonard, QC H1R 1E3 1957-01-07
La Corporation Des Autos De Puissance Max A.r. Ltee 227 Belanger, Lafontaine, QC J7Y 1K6 1988-04-18
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Televator Corporation Ltd. 2682 Croissant Marseille, Brossard, QC J4Y 1L1 1974-06-14

Improve Information

Please provide details on AQUATERRA CORPORATION 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