Sleep Country US Holdco Canada Inc.

Address:
100 Wellington Street West, Td West Tower, Suite 2300, Toronto, ON M5K 1A1

Sleep Country US Holdco Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 7064373. The registration start date is October 21, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 7064373
Business Number 835718222
Corporation Name Sleep Country US Holdco Canada Inc.
Registered Office Address 100 Wellington Street West
Td West Tower, Suite 2300
Toronto
ON M5K 1A1
Incorporation Date 2008-10-21
Dissolution Date 2015-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEPHEN DENT 100 WELLINGTON STREET WEST, CP TOWER, SUITE 2300, TORONTO ON M5K 1A1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-10-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-10-23 current 100 Wellington Street West, Td West Tower, Suite 2300, Toronto, ON M5K 1A1
Address 2008-10-21 2014-10-23 100 Wellington Street West, Cp Tower, Suite 2300, Toronto, ON M5K 1A1
Name 2008-10-21 current Sleep Country US Holdco Canada Inc.
Status 2015-07-16 current Dissolved / Dissoute
Status 2008-10-21 2015-07-16 Active / Actif

Activities

Date Activity Details
2015-07-16 Dissolution Section: 210(3)
2008-10-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-05-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 Wellington Street West
City Toronto
Province ON
Postal Code M5K 1A1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cargo Uni Du Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1964-12-23
Fhr Holdings Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1991-01-21
Services De Transports Internationaux Canadien Pacifique Ltee 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7
2796805 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1992-02-19
2911990 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1993-04-13
3292657 Canada Inc. 100 Wellington Street West, Suite 1600, Toronto, ON M5K 1B7 1996-09-05
3484190 Canada Inc. 100 Wellington Street West, C.p. Tower Suite 1600, Toronto, ON M5K 1B7 1998-04-16
Reserve De La Petite Nation Inc. 100 Wellington Street West, Suite 1600, Toronto, QC M5K 1B7 1929-10-04
Fax Capital Corp. 100 Wellington Street West, Suite 2110, Toronto, ON M5K 1H1
3090345 Canada Inc. 100 Wellington Street West, Toronto, ON M5K 1B7 1994-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
7301359 Canada Inc. 3150 - 100 Wellington Street West, P.o. Box 11, Toronto, ON M5K 1A1 2009-12-22
6911498 Canada Limited 100 Wellington Street West, Cp Tower, Suite 2300, Po Box 22, Toronto, ON M5K 1A1 2008-01-25
Adelaide Capital Corporation 79 Wellington Street West, Toronto, ON M5K 1A1
3707539 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
Drake Beam Morin-canada Inc. 66 Wellinton Street West, Suite 2706, Toronto, ON M5K 1A1
3704530 Canada Limited 100 Wellington Street West, Suite 2300, Toronto, ON M5K 1A1
4218728 Canada Inc. 66 Wellington St West, Suie 2706, Toronto, ON M5K 1A1
Cinar Corporation 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1
Aquaterra Corporation Ltd. 100 Wellington Street West, Suite 2300 P.o. Box 22, Toronto, ON M5K 1A1
3918203 Canada Inc. 100 Wellington Street West, Suite 2300, Td West Tower, Toronto, ON M5K 1A1 2001-07-20
Find all corporations in postal code M5K 1A1

Corporation Directors

Name Address
STEPHEN DENT 100 WELLINGTON STREET WEST, CP TOWER, SUITE 2300, TORONTO ON M5K 1A1, Canada

Entities with the same directors

Name Director Name Director Address
Sleep Country Canada Inc. STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
7019416 CANADA INC. STEPHEN DENT 100 WELLINGTON STREET WEST, CP TOWER, SUITE 2300, TORONTO ON M5K 1A1, Canada
LABRADOR LAURENTIAN INC. STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada
AQUATERRA CORPORATION LTD. STEPHEN DENT 25 BAYVIEW WOOD, TORONTO ON M4N 1R8, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5K 1A1

Similar businesses

Corporation Name Office Address Incorporation
Sleep Country Canada Inc. 140 Wendell Avenue, Unit 2, Toronto, ON M9N 3R2
Sleep Country Canada Inc. 7920 Airport Road, Brampton, ON L6T 4N8
Sleep Country Canada Inc. 140 Wendell Avenue, Unit 2, Toronto, ON M9N 3R2
Sleep Country Canada Inc. 140 Wendell Avenue, Unit 2, Toronto, ON M9N 3R2
Sleep Country Canada Inc. 3870 Jacombs Rd, Suite 101, Richmond, ON V6V 1Y6 1994-05-18
Sleep Country Canada Holdings Inc. 7920 Airport Road, Brampton, ON L6T 4N8 2015-05-27
Sleep Country Inc. 140 Wendell Ave, Unit 2, North York, ON M9N 3R2 1997-05-15
Sleep Country Holding Inc. 140 Wendell Avenue, Unit 1, Toronto, ON M9N 3R2 2008-10-27
Sleep Country Ontario Inc. 140 Wendell Avenue, Unit 1, Toronto, ON M9N 3R2
Sleep Country Corporation 140 Wendell Avenue, Unit 2, Toronto, ON M9N 3R2

Improve Information

Please provide details on Sleep Country US Holdco 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