89794 CANADA CORPORATION

Address:
Commerce Court West, Suite 4800, Toronto, ON M5L 1B7

89794 CANADA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 787256. The registration start date is December 14, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 787256
Corporation Name 89794 CANADA CORPORATION
Registered Office Address Commerce Court West
Suite 4800
Toronto
ON M5L 1B7
Incorporation Date 1978-12-14
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
DUNFORD A. ROBERT 6 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V6, Canada
LOCHAN N.C. FRANK 133 WALBY DRIVE, OAKVILLE ON L6L 4C9, Canada
SIMON P. ROBERT 2028 PORTWAY AVENUE, MISSISSAUGA ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-12-13 1978-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-12-14 current Commerce Court West, Suite 4800, Toronto, ON M5L 1B7
Name 1978-12-14 current 89794 CANADA CORPORATION
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-04-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-12-14 1984-04-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-12-14 Incorporation / Constitution en société

Office Location

Address COMMERCE COURT WEST
City TORONTO
Province ON
Postal Code M5L 1B7
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
Brascan International Trading Ltd. Commerce Court West, 48th Floor, Toronto, ON M5L 1B7 1971-06-30
Brascan Limited Commerce Court Postal Stn, P.o.box 48, Toronto, ON M5L 1B7 1912-07-12
Canadian-brazilian Services Limited Commerce Court Postal Station, Box 48, Toronto, ON M5L 1B7 1947-10-20
Trilon Capital Corporation Commerce Court Postal Station, Box 48, Toronto, ON M5L 1B7 1952-01-08
Great Lakes Power Corporation Limited Commerce Court West, Suite 4800, Toronto, ON M5L 1B7
Great Lakes Power Corporation Limited Commerce Court West, Suite 4800, Toronto, ON M5L 1B7
Kidd Creek Exploration Ltd. Commerce Court West, P.o. Box 40, Toronto, ON M5L 1B7
Brascan Equities Limited Commerce Court West, 48th Floor, Toronto, ON M5L 1B7

Corporation Directors

Name Address
DUNFORD A. ROBERT 6 MEADOW HEIGHT COURT, THORNHILL ON L4J 1V6, Canada
LOCHAN N.C. FRANK 133 WALBY DRIVE, OAKVILLE ON L6L 4C9, Canada
SIMON P. ROBERT 2028 PORTWAY AVENUE, MISSISSAUGA ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5L1B7

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Canadian Greatness Corporation 133 Davenport Road, Toronto, ON M5R 1H8 2009-07-02
The Entrepreneurial Community Corporation of Canada 140 Lincoln Road, Apt 112, Waterloo, ON N2J 4N4 1986-11-03
Corporation Du Carnaval De La Petite-italie 1840 Chemin Laval, St-laurent, Qc, Canada, QC H4L 2Y5 2016-11-21
Canada Ch Investment Corporation 79 Wellington Street West, Suite 3000, Td Centre, Toronto, ON M5K 1N2 2009-05-07
Les Associes - Corporation Commerciale Du Canada Ltee 7455 Birchmount Road, Markham, ON L3R 5C2
La Corporation Industrielle Suedoise Du Canada Ltee 3126 Rue Dessaulles, St-hyacinthe, QC J2S 2W2 1969-04-16
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31

Improve Information

Please provide details on 89794 CANADA CORPORATION 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