KRGW Company (Canada), Inc.

Address:
66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6

KRGW Company (Canada), Inc. is a business entity registered at Corporations Canada, with entity identifier is 480312. The registration start date is June 26, 1953. The current status is Dissolved.

Corporation Overview

Corporation ID 480312
Business Number 102328143
Corporation Name KRGW Company (Canada), Inc.
Société KRGW (Canada), Inc.
Registered Office Address 66 Wellington Street West
Suite 3600
Toronto
ON M5K 1N6
Incorporation Date 1953-06-26
Dissolution Date 2004-09-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 21

Directors

Director Name Director Address
LESLIE NARDONI 8 GROVELAND CRESCENT, DON MILLS ON M3A 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-19 1980-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1953-06-26 1980-08-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1999-09-09 current 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6
Address 1953-06-26 1999-09-09 1155 Rene-levesque West, Suite 3900, Montreal, QC H3B 3V2
Name 2000-05-29 current KRGW Company (Canada), Inc.
Name 2000-05-29 current Société KRGW (Canada), Inc.
Name 1965-04-28 2000-05-29 LA COMPAGNIE HENRY J. KAISER (CANADA), LTEE
Name 1965-04-28 2000-05-29 HENRY J. KAISER COMPANY (CANADA), LTD.
Name 1953-06-26 1965-04-28 HENRY J. KAISER COMPANY (CANADA), LTD.
Status 2004-09-23 current Dissolved / Dissoute
Status 1980-08-20 2004-09-23 Active / Actif

Activities

Date Activity Details
2004-09-23 Dissolution Section: 210
2000-05-29 Amendment / Modification Name Changed.
1999-09-09 Amendment / Modification RO Changed.
1980-08-20 Continuance (Act) / Prorogation (Loi)
1953-06-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2003-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2002-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2002-01-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 66 WELLINGTON STREET WEST
City TORONTO
Province ON
Postal Code M5K 1N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Francarep Canada Limited 66 Wellington Street West, Suite3600, Toronto, ON M5K 1N6 1977-12-19
Father Al's Boystowns & Girlstowns 66 Wellington Street West, Suite 5300 Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1991-03-19
Wyndham Court Canada Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1991-04-22
2819384 Canada Inc. 66 Wellington Street West, Td Tower, 12th Floor, Toronto, ON M5K 1A2 1992-05-07
Les Holdings Nellmart Inc. 66 Wellington Street West, Suite 4100, Toronto, ON M5K 1B7 1992-12-17
Harrowston Corporation 66 Wellington Street West, 10th Floor, Toronto, ON M5K 1A2
Td Waterhouse Insurance Services Inc. 66 Wellington Street West, Td Tower, 15th Flr, Toronto, ON M5K 1A2 1995-12-01
Wiznet Inc. 66 Wellington Street West, Suite 4700, Toronto Dominion Bank Tower, Toronto, ON M5K 1E6 1995-12-05
Marley Cooling Tower International Limited 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-05-16
The William and Nona Heaslip Foundation 66 Wellington Street West, Suite 5300, Toronto, ON M5K 1E6 1996-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Theladders.ca, Inc. 4200, Td Bk Tower-66 Wellington West, Toronto, ON M5K 1N6 2010-04-01
Metamorphoses Ensemble Theatre 66 Wellington Street West, Td Centre, Suite 4200 P.o. Box 20, Toronto, ON M5K 1N6 2005-09-14
4293746 Canada Inc. 4200 - 66 Wellington Street West, Toronto Dominion Bank Tower P.o.box 20, Toronto, ON M5K 1N6 2005-04-25
6351352 Canada Inc. 66 Wellington St. W., Suite 4200 Toronto Dominion Centre, Toronto, ON M5K 1N6 2005-02-18
Alesia Canada Inc. 55 King Street West, Toronto-dominion Centre, Toronto, ON M5K 1N6 2000-06-12
Cach Foundation 66 Wellington St.west, Suite 3600, Toronto, ON M5K 1N6 1999-09-27
Premium Datascan Services, Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-03-07
Oxford University Foundation of Canada Box 20, Toronto, ON M5K 1N6 1959-03-04
Fcd (canada) Inc. 66 Wellington Street West, Suite 3600, Toronto, ON M5K 1N6 1996-10-10
Peregrine Oshawa, Inc. 66 Wellington St West, Suite 3600, Toronto, ON M5K 1N6
Find all corporations in postal code M5K 1N6

Corporation Directors

Name Address
LESLIE NARDONI 8 GROVELAND CRESCENT, DON MILLS ON M3A 3C5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1N6

Similar businesses

Corporation Name Office Address Incorporation
SociÉtÉ De Stockage Nav Canada Inc. 77 Metcalfe St., Ottawa, ON K1P 5L6 1996-10-29
The Investigator Company of Canada Ltd. 268 Ridley Blvd, Suite 510, Toronto, ON M5M 4N3 2014-01-29
Societe Immobiliere Du Canada Limitee 1700 - 1 University Avenue, Toronto, ON M5J 2P1 1956-03-07
SociÉtÉ ImmobiliÈre Du Canada Clc LimitÉe 1700 - 1 University Avenue, Toronto, ON M5J 2P1
SociÉtÉ ImmobiliÈre Du Canada Clc LimitÉe 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 1995-08-29
Societe Generale De Surveillance (canada) Ltee 409 Granville Street, Suite 1205, Vancouver, BC V7C 1T2 1948-11-20
World Financial Group Holding Company of Canada Inc. 5000 Yonge Street, Suite 800, Toronto, ON M2N 7E9 2001-11-21
Societe Miniere Hecla Du Canada Ltee 181 Bay, Suite 1800, Toronto, ON M5J 2T9 1964-07-22
Société De Chimie Antrac Canada Inc. 4770 Boul. Ste-rose, Fabreville, QC H7R 2A6 1993-11-17
Societe D'aluminium Reynolds (canada) Limitee 290 St-laurent Blvd, Cap-de-la-madeleine, QC G8T 7W9 1955-09-23

Improve Information

Please provide details on KRGW Company (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