99671 CANADA INC.

Address:
101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5

99671 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 678724. The registration start date is July 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 678724
Corporation Name 99671 CANADA INC.
Registered Office Address 101 Richmond St. West
Suite 1500
Toronto
ON M5H 1V5
Incorporation Date 1980-07-24
Dissolution Date 1982-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER BOUDEWYN 99 CHABANEL ST. WEST, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-23 1980-07-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-24 current 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5
Address 1980-07-24 current 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5
Name 1980-07-24 current 99671 CANADA INC.
Status 1982-04-06 current Dissolved / Dissoute
Status 1980-07-24 1982-04-06 Active / Actif

Activities

Date Activity Details
1982-04-06 Dissolution
1980-07-24 Incorporation / Constitution en société

Office Location

Address 101 RICHMOND ST. WEST
City TORONTO
Province ON
Postal Code M5H 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99670 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
Mcdiamonds Limited 101 Richmond St. West, Suite 2312, Toronto, ON M5H 2J7 1980-08-08
Keymove International Inc. 101 Richmond St. West, Suite 1712, Toronto, ON M5H 1T1 1979-01-12
Professional Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-01-17
Global Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON 1980-01-17
Potchett Investment Limited 101 Richmond St. West, Suite 1108, Toronto, ON M5H 1T1 1964-03-11
172087 Canada Corp. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1T1 1979-05-07
Odin Productions of Canada Limited 101 Richmond St. West, Toronto, ON M5H 1V5 1976-03-04
Crystal Glass and Plastics Limited 101 Richmond St. West, Suite 2000, Toronto, ON M5H 1V9

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Burke Publishing (canada) Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1970-06-03
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Fathers of Confederation Historical Foundation (private) 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5 1966-01-13
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
167937 Canada Inc. 20 Queen Street West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1989-08-28
Charn-child Family Investments Ltd. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1972-08-18
F.s. Sales Company Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1934-09-21
Sonatec International Acoustiques Inc. 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1982-11-25
Find all corporations in postal code M5H1V5

Corporation Directors

Name Address
PETER BOUDEWYN 99 CHABANEL ST. WEST, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CAPRI BUDGET STORE INC. PETER BOUDEWYN 62 8TH AVE, PINCOURT QC , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V5

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 99671 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