155930 CANADA INC.

Address:
3688 Nashua Dr., Units G&h, Mississauga, ON L4V 1M5

155930 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 548758. The registration start date is April 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 548758
Business Number 872113089
Corporation Name 155930 CANADA INC.
Registered Office Address 3688 Nashua Dr.
Units G&h
Mississauga
ON L4V 1M5
Incorporation Date 1980-04-24
Dissolution Date 1987-09-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
RICHARD D. MCGRAW 29 MACPHERSON AVENUE, TORONTO ON , Canada
ANTHONY F. GRIFFITHS 53 ROWANWOOD AVENUE, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-04-23 1980-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-04-24 current 3688 Nashua Dr., Units G&h, Mississauga, ON L4V 1M5
Address 1980-04-24 current 3688 Nashua Dr., Units G;h, Mississauga, ON L4V 1M5
Name 1987-06-17 current 155930 CANADA INC.
Name 1980-05-12 1987-06-17 THALAMUS ELECTRONICS INC.
Name 1980-04-24 1980-05-12 98160 CANADA INC.
Status 1987-09-02 current Dissolved / Dissoute
Status 1987-06-17 1987-09-02 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1980-04-24 1987-06-17 Active / Actif

Activities

Date Activity Details
1987-09-02 Dissolution
1987-06-17 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3688 NASHUA DR.
City MISSISSAUGA
Province ON
Postal Code L4V 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flavor Ingredients Limited 3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5 1980-04-28
Millipore Ltee 3688 Nashua Drive, Mississauga, ON L4V 1M5 1965-03-29
Sanford & Charles (canada) Limited 3710 Nashua Drive, Mississauga, ON L4V 1M5 1975-12-02
Ross Ralph & Associates Limited 3710 Nashua Drive, Unit G, Mississauga, ON L4V 1M5

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Palettes Renouvelees Inc. 5819 Campus Road, Mississauga, ON L4V 1A1 1990-01-11
Express Truck Alignment & Repair Inc. 3320 American Drive, Mississauga, ON L4V 1B3 2014-03-03
Entela Canada Inc. 3210 American Drive, Mississauga, ON L4V 1B3 1999-10-04
All Express Services Inc. 3133 Orlando Drive, Mississauga, ON L4V 1C5 2016-09-28
Icon Best Shower Enclosures and Railings Inc. 3223 Orlando Drive, Mississauga, ON L4V 1C5 2016-02-09
Aec Illumination Corp. 3209 Orlando Dr., Mississauga, ON L4V 1C5 2014-07-29
Core Logistics International Inc. 3133 Orlando Dr., Mississauga, ON L4V 1C5 1999-10-05
Les Transitaires Federes Limitee 3209 Orlando Drive, Mississauga, ON L4V 1C5
L.h.r. Transportation Services Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
J.d. O'hearn and Company Limited 3209 Orlando Drive, Mississauga, ON L4V 1C5
Find all corporations in postal code L4V

Corporation Directors

Name Address
ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
RICHARD D. MCGRAW 29 MACPHERSON AVENUE, TORONTO ON , Canada
ANTHONY F. GRIFFITHS 53 ROWANWOOD AVENUE, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
INGKA HOLDINGS CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
LINBROOK PIPES LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON , Canada
166176 CANADA INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
CCL INDUSTRIES INC. ALBERT GNAT R,R, 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
ROGERS CANTEL MOBILE INC. ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
125513 CANADA LIMITED ALBERT GNAT 199 HEATH STREET WEST, TORONTO ON M4V 1V3, Canada
SCORFIN INC. ALBERT GNAT 17082 MOUNTAINVIEW ROAD, CALEDON EAST ON L0N 1E0, Canada
IKEA PROPERTIES LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
IKEA LIMITED ALBERT GNAT RR 2, 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada
103976 CANADA LIMITED ALBERT GNAT RR 2 5TH LINE EAST, CALEDON EAST ON L0N 1E0, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4V1M5

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Johanniter Humanitarian Group Canada (jhg Canada) 5 Halesmanor Court, Guelph, ON N1G 4E1 2014-04-09

Improve Information

Please provide details on 155930 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