95803 CANADA INC.

Address:
Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9

95803 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 97667. The registration start date is December 17, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 97667
Corporation Name 95803 CANADA INC.
Registered Office Address Toronto Dominion Centre
Royal Trust Twr
Toronto
ON M5W 1P9
Incorporation Date 1979-12-17
Dissolution Date 1982-06-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BOVEY IAN 405 GALT AVENUE, OAKVILLE ON L6J 1Z7, Canada
SLAUENWHITE N. JOHN 253 SUNSET DRIVE, OAKVILLE ON L6L 3M2, Canada
ROBERTSON G. WILLIAM 253 SUNSET DRIVE, OAKVILLE ON L6L 3M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-12-16 1979-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-12-17 current Toronto Dominion Centre, Royal Trust Twr, Toronto, ON M5W 1P9
Name 1979-12-17 current 95803 CANADA INC.
Status 1982-06-16 current Dissolved / Dissoute
Status 1979-12-17 1982-06-16 Active / Actif

Activities

Date Activity Details
1982-06-16 Dissolution
1979-12-17 Incorporation / Constitution en société

Office Location

Address TORONTO DOMINION CENTRE
City TORONTO
Province ON
Postal Code M5W 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iso Mines Limited Toronto Dominion Centre, Suite 4900, Toronto, ON
Pendom Limited Toronto Dominion Centre, P.o.box 1, Toronto, ON M5K 1A2 1979-09-14
Systemes De Controle Financier J.d. Inc. Toronto Dominion Centre, Box 30, Toronto, ON M5K 1C1 1979-10-01
Franco - Canadian International Film Productions Ltd. Toronto Dominion Centre, Suite 2700, Toronto, ON M5K 1M5 1979-11-08
Produits Alcan Canada Limitee Toronto Dominion Centre, P.o.box 269, Toronto, ON M5K 1K1 1930-12-24
Canadian Security Growth Fund International Limited Toronto Dominion Centre, P.o.box 50, Toronto, ON M5K 1E9 1971-03-05
Flexar Mines Limited Toronto Dominion Centre, Suite 2800 P.o. Box 28, Toronto, ON M5K 1B8 1952-11-27
Ucar Limited Toronto Dominion Centre, P.o.box 48, Toronto 111, ON M5K 1E6 1947-10-24
Ressources Energetiques Norcen Limitee Toronto Dominion Centre, Suite 4600, Toronto, ON M5K 1E5
Old Port Cove Developments Ltd. Toronto Dominion Centre, Suite 2000 Box 65, Toronto, ON M5K 1E7 1977-04-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2793083 Canada Inc. T.d. Centre R-trust Tower, Suite 3900, Toronto, ON M5W 1P9 1992-01-31
John Mackie Investments Ltd. Royal Trust Co. Pt-01, Station A Box 7500, Toronto, NS M5W 1P9 1978-03-31
Bonsec Investments Limited 110680 Toronto Dominion Center, Royal Trust Tw., Toronto, ON M5W 1P9 1947-04-01
Royal Trust Services Company Limited Royal Trust Tower, Suite 300, Toronto, ON M5W 1P9 1990-12-10
Rt Merchandise Partners Inc. Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Corewest Properties Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9
Royal Trust Investments Limited Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Gentra International (canada) Corporation Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1991-12-30
Rt Investments (canada) Ltd. Royal Trust Tower, Suite 3900, Toronto, ON M5W 1P9 1992-11-30
Find all corporations in postal code M5W1P9

Corporation Directors

Name Address
BOVEY IAN 405 GALT AVENUE, OAKVILLE ON L6J 1Z7, Canada
SLAUENWHITE N. JOHN 253 SUNSET DRIVE, OAKVILLE ON L6L 3M2, Canada
ROBERTSON G. WILLIAM 253 SUNSET DRIVE, OAKVILLE ON L6L 3M2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5W1P9

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 95803 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