8046166 CANADA INC.

Address:
100 King Street West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1

8046166 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 8046166. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 8046166
Business Number 818651002
Corporation Name 8046166 CANADA INC.
OP I (SPIRIT) CORPORATION
Registered Office Address 100 King Street West
1 First Canadian Place, Suite 4400
Toronto
ON M5X 1B1
Dissolution Date 2011-12-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-12-06 current 100 King Street West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1
Name 2011-12-06 current 8046166 CANADA INC.
Name 2011-12-06 current OP I (SPIRIT) CORPORATION
Status 2011-12-15 current Dissolved / Dissoute
Status 2011-12-09 2011-12-15 Active / Actif

Activities

Date Activity Details
2011-12-15 Dissolution Section: 210(3)
2011-12-06 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 100 King Street West
City Toronto
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Cedar Holdings Inc. 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 2017-12-13
Midpoint Canada Ltd. 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 2015-07-31
Kvb Kunlun Capital (canada) Inc. 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 2010-12-06
6976387 Canada Inc. 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 2008-05-14
4408497 Canada Inc. 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2007-03-05
6642233 Canada Inc. Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 2006-10-17
6295061 Canada Inc. 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2004-10-08
Entersport Holdings Ltd. Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2002-04-15
4038134 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-02
3968537 Canada Inc. 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2001-11-07
Find all corporations in postal code M5X 1B1

Corporation Directors

Name Address
Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada

Entities with the same directors

Name Director Name Director Address
OP I (2006) Corporation Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada
OP II (2008) CORPORATION Christopher A. Govan 495 Carson Lane, Oakville ON L6J 6M3, Canada
8046077 CANADA INC. Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
OP II (2008) CORPORATION Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
3705315 CANADA INC. DONALD W. LEWTAS 73 ROCHESTER AVE., TORONTO ON M4N 1N7, Canada
OP II (2008) A Corporation Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
7880308 CANADA LIMITED DONALD W. LEWTAS 73 ROCHESTER AVENUE, TORONTO ON M4N 1N7, Canada
8672857 Canada Inc. Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
8046280 CANADA INC. Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada
OP II (2008) B Corporation Donald W. Lewtas 73 Rochester Avenue, Toronto ON M4N 1N7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1B1

Similar businesses

Corporation Name Office Address Incorporation
Consultation Blue Spirit Inc. 1981, Avenue Mcgill College, Bureau 144, Montréal, QC H3A 2Y1 2007-03-26
Locations Freedom Spirit Inc. 2400 - 1000 De La Gauchetière Ouest, Montréal, QC H3B 4W5 2009-04-16
Spirit of Fundy Corporation 49c Ontario Street, Ottawa, ON K1K 1L1 2000-04-27
Spirit Victory Corporation 1012-701 Don Mills Rd, Toronto, ON M3C 1R8 2017-08-15
Spirit Telecommunications Corporation 2894 Third Line Road, Ohsweken, ON N0A 1M0 2005-10-26
Spirit of Innovation Corporation 5810 Ambler Drive - Unit 5, Mississauga, ON L4W 4J5 2013-01-08
Spirit of Pentecost Charitable Property Corporation 6699 Campobello Road, Mississauga, ON L5N 2L7 2017-05-18
Consultation Blue Spirit (2012) Inc. 1410, Rue Principale, Bureau 104, Sainte-julie, QC J3E 1R6 2012-01-27
Spirit River Chamber of Commerce Spirit River, AB T0H 3G0 1954-11-08
Rezolution Pictures (spirit of Birth) Inc. 440 Villeneuve Street West, Outremont, QC H2V 2R5 2008-02-26

Improve Information

Please provide details on 8046166 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