138103 CANADA INC.

Address:
1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7

138103 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 95591. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 95591
Corporation Name 138103 CANADA INC.
Registered Office Address 1 Yonge Street
Suite 1503
Toronto
ON M5E 1B7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
R.M. THOMSON RR 1, COCHRANE AB T0L 0W0, Canada
R. F. GILLARDON 2640 ROSEBERY AVE., WEST VANCOUVER BC V7V 3A2, Canada
R.J.D. LEEPER LAMMAS LANE, ESHER, SURREY , United Kingdom
J.E. FINGER 304 STILL'S LANE, OAKVILLE ON L6J 5Y5, Canada
T.W.B. LEEPER KINGSMEAD, BLACKDOWN AVE., WOKING, SURREY , United Kingdom
P. BROWN 1180 CAREY RD., OAKVILLE ON L6J 2E4, Canada
B.B. SETZ 297 COROT DR., ILE DES SOEURS QC H3E 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-30 1980-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-01 1980-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-01-01 current 1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7
Name 1984-12-31 current 138103 CANADA INC.
Name 1980-01-01 1984-12-31 LEP INTERNATIONAL INC.
Status 1985-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-07-31 1985-01-01 Active / Actif

Activities

Date Activity Details
1980-07-31 Continuance (import) / Prorogation (importation)
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 126560.
1980-01-01 Amalgamation / Fusion Amalgamating Corporation: 494992.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1982 1984-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 YONGE STREET
City TORONTO
Province ON
Postal Code M5E 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Compagnie Foundation Du Canada Limitee 1 Yonge Street, Toronto, ON M5E 1E8
Les Associes-corporation Commerciales Du Canada Ltee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1962-03-20
2716984 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-05-17
Supercross Holdings Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1993-02-10
Stardot Consulting (toronto) Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1997-02-14
Brinkley King Acquisitions Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-06-18
Brown Forest Products Limited 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1955-01-25
Consolidated Cigar Corporation of Canada, Ltd. 1 Yonge Street, Toronto, ON M5E 1E5 1958-05-23
Foundation (western) Limited 1 Yonge Street, Toronto, ON M5E 1E8 1972-03-03
Kayser-roth Canada Limitee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1E5 1969-05-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lep-air Inc. 407 Mcgill St, Montreal, ON M5E 1B7 1947-01-11
Entreposage Ultra Limitee 1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7 1949-07-19
138360 Canada Inc. 1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7 1984-12-21
Lep Transport Inc. 1 Yonge Street, Suite 1503, Toronto, ON M5E 1B7

Corporation Directors

Name Address
R.M. THOMSON RR 1, COCHRANE AB T0L 0W0, Canada
R. F. GILLARDON 2640 ROSEBERY AVE., WEST VANCOUVER BC V7V 3A2, Canada
R.J.D. LEEPER LAMMAS LANE, ESHER, SURREY , United Kingdom
J.E. FINGER 304 STILL'S LANE, OAKVILLE ON L6J 5Y5, Canada
T.W.B. LEEPER KINGSMEAD, BLACKDOWN AVE., WOKING, SURREY , United Kingdom
P. BROWN 1180 CAREY RD., OAKVILLE ON L6J 2E4, Canada
B.B. SETZ 297 COROT DR., ILE DES SOEURS QC H3E 1K8, Canada

Entities with the same directors

Name Director Name Director Address
MICRO-BAC (CANADA) INC. P. BROWN 680 ISLAND PARK DRIVE, OTTAWA ON K1Y 0B7, Canada
ELECTRO METALLURGICAL COMPANY OF CANADA, LIMITED R.M. THOMSON 69 DAWLISH AVE.,, TORONTO ON M4N 1H2, Canada
CANADIAN GYPSUM COMPANY, LIMITED R.M. THOMSON 69 DAWLISH AVENUE, TORONTO ON M4N 1H2, Canada
A. P. GREEN COMPANY OF CANADA LIMITED R.M. THOMSON 69 DAWLISH AVE., TORONTO ON M4N 1H2, Canada
138360 CANADA INC. T.W.B. LEEPER BONNER'S VANN LANE, HAMBLEDON, NR. GODALMING, SURREY , United Kingdom

Competitor

Search similar business entities

City TORONTO
Post Code M5E1B7

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 138103 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