NIKE ACQUISITION LTD.

Address:
199 Bay St., Ste. 5300, Commerce Crt. West, Toronto, ON M5L 1B9

NIKE ACQUISITION LTD. is a business entity registered at Corporations Canada, with entity identifier is 4468619. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4468619
Business Number 895574192
Corporation Name NIKE ACQUISITION LTD.
Registered Office Address 199 Bay St.
Ste. 5300, Commerce Crt. West
Toronto
ON M5L 1B9
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
KEN COVO 6A BOUL. ST-JEAN, POINTE-CLAIRE QC H9S 4Y8, Canada
CHRISTOPHER ANDERSON 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
CHRISTOPHER LACOVERE 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
SAMUEL P. FRIEDER 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-04-18 current 199 Bay St., Ste. 5300, Commerce Crt. West, Toronto, ON M5L 1B9
Name 2008-04-18 current NIKE ACQUISITION LTD.
Status 2008-04-18 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2008-04-18 2008-04-18 Active / Actif

Activities

Date Activity Details
2008-04-18 Continuance (import) / Prorogation (importation) Jurisdiction: Nova Scotia / Nouvelle-Écosse

Office Location

Address 199 BAY ST.
City TORONTO
Province ON
Postal Code M5L 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trm (canada) Corporation 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1S9 1991-06-13
Ariba Canada Inc. 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 1999-02-19
Bizbuyer.com Canada Inc. 199 Bay St., Suite 2800 Commerce Court West, Toronto, ON M5L 1A9 2000-02-02
Davnet Canada Inc. 199 Bay St., 5300 Commerce Court. West, Toronto, ON M5L 1B9 2000-03-15
The Urban Store Inc. 199 Bay St., Suite 5300, Commerce Court West, ON M5L 1B9 2000-03-07
3940225 Canada Inc. 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2001-08-31
Poms, Ltd. 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9
Lonmin Canada Inc. 199 Bay St., Suite 2800, Commerce Court West, Toronto, ON M5L 1A9 2002-01-07
Sysco Serca Food Services-atlantic, Inc. 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-03-12
Gambles Ontario Produce Inc. 199 Bay St., Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2002-03-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
1967 Lawson Holdings Inc. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2020-04-27
10716545 Canada Limited 5300-199 Bay Street, Commerce Court West, Toronto, ON M5L 1B9 2018-04-04
Samcon Cambridge Phase I Inc. 199 Bay Street, Commerce Court, Suite 5300, Toronto, ON M5L 1B9 2012-09-26
Canada Israel Chamber of Commerce (cicc) 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9 2007-10-04
Terra Fund Management Ltd. 47 Colborne, Suite 302, Toronto, ON M5L 1B9 2005-04-11
Li Ka Shing (canada) Foundation 199, Bay Street, Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 2004-11-26
Intercity Packers (east) Ltd. 199 Bay Street, 5300 Commerce Court West, Toronto, ON M5L 1B9 2003-08-22
Mira Godard Foundation 199 Bay St., 5300 Commerce Crt. West, Toronto, ON M5L 1B9 2003-02-26
Sysco Serca Food Services-west, Inc. 199 Bay Street,commerce Court, Suite 5300, Toronto, ON M5L 1B9 2002-03-12
Adisseo Canada Inc. 199 Bay Street, 5300 Commerce Court Wes, Toronto, ON M5L 1B9 2002-01-08
Find all corporations in postal code M5L 1B9

Corporation Directors

Name Address
KEN COVO 6A BOUL. ST-JEAN, POINTE-CLAIRE QC H9S 4Y8, Canada
CHRISTOPHER ANDERSON 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
CHRISTOPHER LACOVERE 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
SAMUEL P. FRIEDER 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States

Entities with the same directors

Name Director Name Director Address
Interlock Canada and Outdoor Services Limited Christopher Anderson 6 Parsell Square, Scarborough ON M1B 2A4, Canada
Mission Itech Hockey Ltd. Christopher Anderson 111 Radio Circle, Mount Kisco NY 10549, United States
NIKE BAUER HOCKEY CORP. CHRISTOPHER ANDERSON 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
Mission Canada Holding Company Ltd. Christopher Anderson 111 Radio Circle, Mount Kisco NY 10549, United States
KBAU Acquisition Canada, Inc. CHRISTOPHER ANDERSON 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
NIKE BAUER HOCKEY LTD. CHRISTOPHER ANDERSON 111 RADIO CIRCLE, MOUNT KISCO NY 10549, United States
8847932 Canada Corp. Christopher Anderson 111 Radio Circle, Mount Kisco NY 10549, United States
7870477 Canada Limited Christopher Anderson 111 Radio Circle, Mount Kisco NY 10549, United States
CLIC PROPERTIES INC. CHRISTOPHER ANDERSON 3328 QUEEN STREET, REGINA SK S4S 2E9, Canada
CLIC INVESTMENTS (CANADA) INC. CHRISTOPHER ANDERSON 3328 QUEEN STREET, REGINA SK S4S 2E9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L 1B9

Similar businesses

Corporation Name Office Address Incorporation
Nike Acquisition Inc. 175 Commerce Valley Dr W, Suite 500, Thornhill, ON L3T 7P6 1994-01-11
R.nike Inc. 59 Portofino Court, Vaughan, ON L4J 5P2 2017-07-13
Nike Canada Ltd. 175 Commerce Valley Drive West, Thornhill, ON L3T 7P6
Nike Bauer Hockey Ltd. 199 Bay St., Ste. 5300, Commerce Crt. West, Toronto, ON M5L 1B9
Pro Reit Acquisition (5) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2015-04-15
Pro Reit Acquisition (2) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-06-25
Pro Reit Acquisition (4) Inc. 2000 Mansfield Street, Suite 1000, Montréal, QC H3A 2Z7 2013-07-15
Acquisition Vce Inc. 100 King St West, Suite 6600, Toronto, ON M5X 1B8 1997-02-07
New Look Acquisition Co. Inc. 1 Place Ville Marie, Suite 3438, Montréal, QC H3B 3N6 2011-09-22
Acquisition Gt Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4

Improve Information

Please provide details on NIKE ACQUISITION 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