AMERICAN OVERSEAS MANAGEMENT CORPORATION (CANADA)

Address:
200 King St. West, Suite 1806, Toronto, ON M5H 3T4

AMERICAN OVERSEAS MANAGEMENT CORPORATION (CANADA) is a business entity registered at Corporations Canada, with entity identifier is 54950. The registration start date is October 5, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 54950
Business Number 120055819
Corporation Name AMERICAN OVERSEAS MANAGEMENT CORPORATION (CANADA)
Registered Office Address 200 King St. West
Suite 1806
Toronto
ON M5H 3T4
Incorporation Date 1979-10-05
Dissolution Date 2008-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN STEPHENSON 616 CANYON ST., MISSISSAUGA ON L5H 4L8, Canada
ROBERT GRAHAM 134 ARUNDEL AVENUE, TORONTO ON M4K 3A4, Canada
DONALD P CALLAHAN 12 OLD MILL TRAIL, #3, ETOBICOKE ON M8X 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-04 1979-10-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-01-01 current 200 King St. West, Suite 1806, Toronto, ON M5H 3T4
Address 1979-10-05 2000-01-01 Royal Bank Plaza, North Tower, Toronto, ON M5J 2J1
Name 1979-10-05 current AMERICAN OVERSEAS MANAGEMENT CORPORATION (CANADA)
Name 1979-10-05 1979-10-05 WOREXCO (CANADA) INC.
Status 2008-12-31 current Dissolved / Dissoute
Status 1979-10-05 2008-12-31 Active / Actif

Activities

Date Activity Details
2008-12-31 Dissolution Section: 210
1979-10-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 KING ST. WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3415074 Canada Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 1999-12-06
3948960 Canada Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 2001-10-11
4209931 Canada Inc. 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 2004-03-22
Traders Group Limited 200 King St. West, Suite 806 P.o. Box 17, Toronto, ON M5H 3T4
Neshama Park 200 King St. West, Suite 2300, Toronto, ON M5H 3W5 2004-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gfix Gp Inc. 200 King Street West, Suite 1602, Box 42, Toronto, ON M5H 3T4 2020-08-26
Gfviii Gp Inc. 200 King Street West, Box 42, Suite 1602, Toronto, ON M5H 3T4 2017-11-21
Hines 141 Bay Property Inc. 200 King Street West, Suite 1805, Toronto, ON M5H 3T4 2017-02-13
Mcap Corporation 200 King Street West, Suite 400, Toronto, ON M5H 3T4 2015-12-15
Hfc Prestige International Canada Inc. 200 King Street West, 3rd Floor, Toronto, ON M5H 3T4 2015-09-14
Gfvis Gp Inc. 200 King Street West, Box 42, Suite 1602, Toronto, ON M5H 3T4 2013-02-07
8115389 Canada Inc. 200 King Street West, Suite 600, Toronto, ON M5H 3T4 2012-02-23
Macdougall Wealth Management Inc. 200 King Street West, Suite 1806, Toronto, ON M5H 3T4 2007-07-25
One Financial Global Investment Management Corporation 1600 - 200 King St. West, P.o. Box 14, Toronto, ON M5H 3T4 2006-10-11
Aviareps Canada Ltd. 200 King Street West, Suite 1705, Toronto, ON M5H 3T4 2006-06-22
Find all corporations in postal code M5H 3T4

Corporation Directors

Name Address
JONATHAN STEPHENSON 616 CANYON ST., MISSISSAUGA ON L5H 4L8, Canada
ROBERT GRAHAM 134 ARUNDEL AVENUE, TORONTO ON M4K 3A4, Canada
DONALD P CALLAHAN 12 OLD MILL TRAIL, #3, ETOBICOKE ON M8X 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
SEDGWICK REINSURANCE INTERMEDIARIES (CANADA) LTD. DONALD P CALLAHAN 2285 LAKESHORE BLVD W, SUITE 1201, ETOBICOKE ON M8V 3X9, Canada
THE CANADIAN PAPER MONEY SOCIETY ROBERT GRAHAM MAIL DELIVERY STATION 19, KINBERLY ON N0C 1G0, Canada
3281124 CANADA INC. ROBERT GRAHAM 598 VICTORIA AVE, WESTMOUNT QC H3Y 2R9, Canada
GOOD SHEPHERD REFUGE SOCIAL MINISTRIES ROBERT GRAHAM 120 ROXBOROUGH STREET EAST, TORONTO ON M4W 1W1, Canada
EASTWAY KENNELS INC. Robert Graham 3925, Milton Road, Navan ON K4B 1H8, Canada
3280446 CANADA INC. ROBERT GRAHAM 598 VICTORIA AVE, WESTMOUNT QC H3Y 2R9, Canada
GENWAVE TECHNOLOGIES INC. Robert Graham 32 Baby Point Crescent, Toronto ON M6S 2B8, Canada
GENWAVE HOLDINGS INC. ROBERT GRAHAM 32 Baby Point Crescent, Toronto ON M6S 2B8, Canada
3304043 CANADA INC. ROBERT GRAHAM 598 VICTORIA AVENUE, WESTMOUNT QC H3Y 3C1, Canada
ENSYN BIORESOURCES CANADA INC. ROBERT GRAHAM 91 VESTA ST., NEPEAN ON K1P 1H4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H 3T4

Similar businesses

Corporation Name Office Address Incorporation
La Corporation D'emballages American 25 Bovis, Pointe Claire, QC H9R 4W3 1986-02-13
The North American Improved Management Corporation of Canada (norgest) Limited 5583 Woodbury, Montreal, QC 1973-03-22
Naman - North American Management Advisors Network Corporation 14042 161a Avenue Northwest, Edmonton, AB T6V 0J3 2016-02-19
La Corporation D'emballages Margo American 25 Bovis, Point Claire, QC H9R 4W3 1986-02-13
North-american Air Show Management Corporation Inc. 5133 Chemin Chambly, St-hubert, QC 1985-11-01
American Diagnostica Management Services of Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1994-09-12
North American Lifestyle Planning Corporation 589 Marshall Avenue, Dorval, QC H9P 1E1 2000-02-01
Societe De Chemises North American Canada Inc. 2500 Schenker Boulevard, Ville Lasalle, QC H8N 1E2 1981-08-26
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Unitrade Overseas Management Ltd. 3107 Des Hôtels, Suite 18c, Québec, QC G1W 4W5 2005-11-10

Improve Information

Please provide details on AMERICAN OVERSEAS MANAGEMENT CORPORATION (CANADA) 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