112524 CANADA LIMITED

Address:
First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2

112524 CANADA LIMITED is a business entity registered at Corporations Canada, with entity identifier is 484253. The registration start date is December 17, 1971. The current status is Dissolved.

Corporation Overview

Corporation ID 484253
Corporation Name 112524 CANADA LIMITED
Registered Office Address First Canadian Place
Suite 800 P.o.box 10
Toronto
ON M5X 1A2
Incorporation Date 1971-12-17
Dissolution Date 1983-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
JAMES E. CUNNINGHAM 15 GLENBOURNE PARK DRIVE R.R. #1, UNIONVILLE ON , Canada
WILLIAM SHERIDAN 30 CASTLE KNOCK ROAD, TORONTO ON M5N 2J4, Canada
ROBERT CRANSTON 220 CORTLEIGH BLVD, TORONTO ON M5N 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-02 1978-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-17 1978-10-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1971-12-17 current First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2
Name 1981-12-04 current 112524 CANADA LIMITED
Name 1978-10-03 1981-12-04 KENDALL REFINING COMPANY OF CANADA LIMITED
Name 1971-12-17 1978-10-03 KENDALL REFINING COMPANY OF CANADA (1971) LIMITED
Status 1983-10-03 current Dissolved / Dissoute
Status 1978-10-03 1983-10-03 Active / Actif

Activities

Date Activity Details
1983-10-03 Dissolution
1978-10-03 Continuance (Act) / Prorogation (Loi)
1971-12-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1982 1981-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1981 1981-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Ikea Limitee First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-02-06
86338 Canada Limited First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2 1978-04-03
112523 Canada Limited First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1971-12-17
Find all corporations in postal code M5X1A2

Corporation Directors

Name Address
JAMES E. CUNNINGHAM 15 GLENBOURNE PARK DRIVE R.R. #1, UNIONVILLE ON , Canada
WILLIAM SHERIDAN 30 CASTLE KNOCK ROAD, TORONTO ON M5N 2J4, Canada
ROBERT CRANSTON 220 CORTLEIGH BLVD, TORONTO ON M5N 1P5, Canada

Entities with the same directors

Name Director Name Director Address
PARA PRODUCTS CORPORATION LIMITED JAMES E. CUNNINGHAM 15 GLENBOURNE PARK, UNIONVILLE ON , Canada
112521 CANADA LIMITED JAMES E. CUNNINGHAM 15 GLENBOURNE PARK DR. R.R. #1, UNIONVILLE ON , Canada
LISTENING HOUSE INTERNATIONAL INC. ROBERT CRANSTON #8 464 SUMMERHILL AVE, TORONTO ON M4V 2E4, Canada
3154815 CANADA INC. WILLIAM SHERIDAN 3 PRINCIPALE SUITE 1160, GATINEAU QC J8T 4Y6, Canada
CPP SECURITY SERVICE OF CANADA LIMITED WILLIAM SHERIDAN 231 ST-LEONARDS AVENUE, TORONTO ON M4N 1K9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2

Similar businesses

Corporation Name Office Address Incorporation
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8714487 Canada Limited 310 Hector Dougall Way, Thunder Bay, ON P7E 6M6
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
7751389 Canada Limited 50, Dufflaw Road, Toronto, ON M5A 2W1
7938713 Canada Limited 100, Zenway Boulevard, Woodbridge, ON L4H 2Y7
7688032 Canada Limited 33 Shaddock Crescent, Scarborough, ON M1J 1L3
7687966 Canada Limited 105 Holmecrest Trail, Scarborough, ON M1C 1V8
8567093 Canada Limited 70 Jefferson Avenue, Toronto, ON M6K 1Y4
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1

Improve Information

Please provide details on 112524 CANADA LIMITED 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