SSQ ACQUISITIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 4443039. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 4443039 |
Business Number | 822765525 |
Corporation Name | SSQ ACQUISITIONS INC. |
Registered Office Address |
5 Hazelton Avenue Suite 300 Toronto ON M5R 2E1 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
RONALD D. SCHMEICHEL | 9 YORK RIDGE ROAD, TORONTO ON M2P 1R8, Canada |
JONATHAN DOUGLAS QUICK | 11 ST.JOSEPH STREET, SUITE 706, TORONTO ON M4Y 3G4, Canada |
SCOTT ANDREW DICK | 16 ANNDALE ROAD, SCARBOROUGH ON M1N 1C5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2007-08-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-08-30 | current | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 |
Name | 2007-08-30 | current | SSQ ACQUISITIONS INC. |
Status | 2007-09-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2007-08-30 | 2007-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2007-08-30 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hidden In America Productions (canada) Limited | 5 Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E1 | 1996-03-20 |
7621094 Canada Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2010-08-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Duchess & Duchess Inc. | 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 | 2011-02-28 |
6809278 Canada Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2007-07-18 |
Alpha Scout Capital Management Inc. | 5 Hazelton Ave., Suite 200, Toronto, ON M5R 2E1 | 2004-06-03 |
Nuuvera Corp. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | |
Nrg Peaks Corp. | 5 Hazelton Avenue, Suite 200, Toronto, ON M5R 2E1 | 2017-03-09 |
Mira Vii Subco Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2017-04-10 |
Mira Ix Subco Inc. | 5 Hazelton Avenue, Suite 300, Toronto, ON M5R 2E1 | 2017-11-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Huayi Auto International Trading Ltd. | 55 Scollard Street, Sutie #402, Toronto On, ON M5R 0A1 | 2018-08-27 |
Curveshift Inc. | 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 | 2018-03-30 |
Canada New Star Real Estate Investment Inc. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2015-11-23 |
B&g Hospitality Ltd. | 55 Scollard Street Apt. 903, Toronto, ON M5R 0A1 | 2013-03-25 |
Mineralex Bolivia Corp. | 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 | 2011-12-30 |
Lorax Capital Corp. | Suite 1602-55 Scollard Street, Toronto, ON M5R 0A1 | 1990-10-15 |
Zhou, Li, Cheng Investment Ltd. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2016-04-12 |
Qingda Capital Corp. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2017-05-20 |
Rafimar Holdings Limited | 55 Scollard Street, Suite 805, Toronto, ON M5R 0A1 | 2017-09-06 |
The Connor-uffelmann Foundation | 88 Davenport Road, Suite 1203, Toronto, ON M5R 0A3 | 2018-08-13 |
Find all corporations in postal code M5R |
Name | Address |
---|---|
RONALD D. SCHMEICHEL | 9 YORK RIDGE ROAD, TORONTO ON M2P 1R8, Canada |
JONATHAN DOUGLAS QUICK | 11 ST.JOSEPH STREET, SUITE 706, TORONTO ON M4Y 3G4, Canada |
SCOTT ANDREW DICK | 16 ANNDALE ROAD, SCARBOROUGH ON M1N 1C5, Canada |
Name | Director Name | Director Address |
---|---|---|
JJR IV ACQUISITION INC. | RONALD D. SCHMEICHEL | 5 HAZELTON AVENUE, SUITE 300, TORONTO ON M5R 2E1, Canada |
7621094 CANADA INC. | Ronald D. Schmeichel | 7 Dempsey Crescent, Toronto ON M2L 1Y4, Canada |
W 7 Acquisition Corp. | Ronald D. Schmeichel | 7 Dempsey Crescent, Toronto ON M2L 1Y4, Canada |
4040279 CANADA INC. | RONALD D. SCHMEICHEL | 74 FALLINGBROOK DRIVE, TORONTO ON , Canada |
4384911 CANADA INC. | RONALD D. SCHMEICHEL | 5 HAZELTON AVENUE, TORONTO ON M5R 2E1, Canada |
RAP Acquisition Corp. | Ronald D. Schmeichel | 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada |
Mira IX Subco Inc. | Ronald D. Schmeichel | 5 Hazelton Avenue, Suite 300, Toronto ON M5R 2E1, Canada |
City | TORONTO |
Post Code | M5R 2E1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pkf Acquisitions Inc. | 4175 Ste-catherine Street West, Apt. 1501, Westmount, QC H3Z 3C9 | 2008-02-07 |
Les Acquisitions Samedi De Rire Inc. | 22 Davisville Avenue, Toronto, ON M4S 1E8 | 1989-06-19 |
Acquisitions M.s.e. Inc. | 1885 MontÉe LabossiÈre, Vaudreuil-dorion, QC J7V 8P2 | 2013-09-30 |
A.n. (new Acquisitions) Inc. | 2 Place Alexis Nihon, MontrÉal, QC H3Z 3C2 | 1995-07-21 |
Bcl Acquisitions Inc. | 1285 Hodge Street, St. Laurent, QC H4N 2B6 | 2002-06-10 |
Nh Acquisitions Inc. | 727 6 Avenue Southwest, Calgary, AB T2P 0V1 | |
Bcl Acquisitions Inc. | 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6 | |
Centennial Professional Sports Acquisitions Inc. | 240 Saint-jacques Street West, Suite 500, Montréal, QC H2Y 1L9 | 2011-05-26 |
Tucker Acquisitions Inc. | 1055 West Georgia Street, 1500 Royal Centre, Vancouver, BC V6E 4N7 | |
Match Entreprises Fusions & Acquisitions Inc. | 134 Chemin Du Lac Des Chats, Saint-sauveur, QC J0R 1R1 | 2014-05-28 |
Please provide details on SSQ ACQUISITIONS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |