172280 CANADA INC.

Address:
Commerce Court West, Suite 2500 P.o. Box 25, Toronto, ON M5L 1A9

172280 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 644048. The registration start date is May 3, 1962. The current status is Dissolved.

Corporation Overview

Corporation ID 644048
Corporation Name 172280 CANADA INC.
Registered Office Address Commerce Court West
Suite 2500 P.o. Box 25
Toronto
ON M5L 1A9
Incorporation Date 1962-05-03
Dissolution Date 1993-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 9

Directors

Director Name Director Address
PETER A. LOVE 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States
KARIN K. HUBER 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States
ANGELO E. AGLIARDO 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-01 1980-07-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-05-03 1980-07-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1992-09-08 current Commerce Court West, Suite 2500 P.o. Box 25, Toronto, ON M5L 1A9
Name 1990-02-07 current 172280 CANADA INC.
Name 1989-10-16 1989-10-16 STAVELEY INVESTMENTS (CANADA) INC.
Name 1984-11-28 1989-10-16 136828 CANADA LIMITED
Name 1984-11-28 1984-11-28 A. R. WILLIAMS RENTALS LIMITED
Name 1962-05-03 1990-02-07 STAVELEY INVESTMENTS (CANADA) INC.
Status 1993-04-23 current Dissolved / Dissoute
Status 1990-10-31 1993-04-23 Active / Actif
Status 1990-10-01 1990-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1993-04-23 Dissolution
1980-07-02 Continuance (Act) / Prorogation (Loi)
1962-05-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1989-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1989-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1989-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1A9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94097 Canada Inc. Commerce Court West, Box 25, Toronto, ON M5L 1A9 1979-09-10
Purex Canada Limited Commerce Court West, Suite 2500, Toronto, ON M5L 1A9
Videobank Distributors Ltd. Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 1979-09-28
Boots Drug Stores (holdings) Ltd. Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1979-10-23
Supak Distributors Inc. Commerce Court West, Suite 2500, Toronto, ON 1979-11-16
95502 Canada Limited Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 1979-12-04
Safinag Management Ltd. Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 1979-12-12
Northwood Panelboard Ltd. Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 1969-07-31
Andian National Corporation, Limited Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 1919-06-30
Canadian Copper Refiners Limited Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 1929-02-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Associates Credit Corporation of Canada 199 Bay St., Commerce Court W, Suite 2800, Toronto, ON M5L 1A9 1998-02-25
2967847 Canada Inc. Suite 2800, Toronto, ON M5L 1A9 1993-10-28
Sps Surface Protection Systems Inc. Commerce Court W, Suite 2500, Toronto, ON M5L 1A9 1992-06-11
Otomofil International Inc. Commerce Court Ouest, Suite 2500, Toronto, ON M5L 1A9 1987-05-12
Conco - Tellus Canada Inc. Commerce Ouest, Suite 2500, Toronto, ON M5L 1A9 1985-11-28
E.j. Tennant Holdings Ltd. 2800 Commerce Court W, Toronto, ON M5L 1A9 1982-12-23
Institut Canadien Pour Le Developpement De La Gestion En Construction Toront, Box 25, Toronto, ON M5L 1A9 1981-02-09
Maui Jim Canada Inc. 199 Bay St., Commerce Ct. W., 2800, Toronto, ON M5L 1A9 1979-12-31
Csb Insurance Brokers Ltd. Box 25 Commercecourt West, Toronto, ON M5L 1A9 1975-01-13
Hot Sam of Canada Ltd. 2500 Commerce Court West, Box 25, Toronto, ON M5L 1A9 1974-03-19
Find all corporations in postal code M5L1A9

Corporation Directors

Name Address
PETER A. LOVE 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States
KARIN K. HUBER 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States
ANGELO E. AGLIARDO 83 HILLBROOK ROAD, WILTON, CONNECTICUT , United States

Entities with the same directors

Name Director Name Director Address
TRUSTHOUSE FORTE (KING EDWARD) MANAGEMENT, INC. PETER A. LOVE 18 LAUDER AVE, TORONTO ON M6H 3E3, Canada
3472655 CANADA INC. PETER A. LOVE 18 LAUDER AVENUE, TORONTO ON M6H 3E3, Canada
TRI-ARC MOTOR HOTELS LIMITED PETER A. LOVE 18 LAUDER AVENUE, TORONTO ON M6H 3E3, Canada
BESTVIEW HOLDINGS LIMITED PETER A. LOVE 423 SPADINA ROAD, APT. A, TORONTO ON M5P 2W3, Canada
3098877 CANADA INC. PETER A. LOVE 18 LAUDER AVENUE, TORONTO ON M6H 3E3, Canada
STAVELEY PESAGE ET SYSTEMES CANADA INC. PETER A. LOVE 18 LAUDER AVE, TORONTO ON M6H 3E3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1A9

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
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 172280 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