Leadec (CA) Corp.

Address:
181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3

Leadec (CA) Corp. is a business entity registered at Corporations Canada, with entity identifier is 9839119. The registration start date is July 21, 2016. The current status is Active.

Corporation Overview

Corporation ID 9839119
Business Number 759117328
Corporation Name Leadec (CA) Corp.
Registered Office Address 181 Bay Street
Suite 4400, Brookfield Place
Toronto
ON M5J 2T3
Incorporation Date 2016-07-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
William Bell 24108 Wintergreen Circle, Novi MI 48374, United States
Markus Glasser-Gallion Meitnerstr. 11, Stuttgart 70563, Germany
Donald Sheldon 68 Hillholm Road, Toronto ON M5P 1M5, Canada
Christian Geissler Meitnerstr. 11, Stuttgart 70563, Germany

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-31 current 181 Bay Street, Suite 4400, Brookfield Place, Toronto, ON M5J 2T3
Address 2016-07-21 2017-03-31 925 Tupper Street, Hawkesbury, ON K6A 3T5
Name 2017-03-02 current Leadec (CA) Corp.
Name 2016-07-21 2017-03-02 VIWI Corp.
Status 2016-07-21 current Active / Actif

Activities

Date Activity Details
2017-03-02 Amendment / Modification Name Changed.
Section: 178
2016-07-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 181 Bay Street
City Toronto
Province ON
Postal Code M5J 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Crompton Instruments Limited 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1977-05-18
The Sylvia Ostry Foundation 181 Bay Street, Suite 1800 P.o. Box:754, Toronto, ON M5J 2S1 1991-04-17
Adapsys Transaction Processing Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1988-06-28
Investissements Chematsi Inc. 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1992-08-26
B.e.s.t. Venture Opportunities Fund Inc. 181 Bay Street, Suite 810, Toronto, ON M5J 2T3 1993-01-11
Wall Data (canada) Limited 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 1993-05-18
Teletoon Canada Inc. 181 Bay Street, Suite 100, P.o. Box 787, Toronto, ON M5J 2T3 1995-12-14
3237303 Canada Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Atrium Management Inc. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9 1996-03-25
Fedex Supplychain Systems (canada), Ltd. 181 Bay Street, Suite 1800, Toronto, ON M5J 2T9
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11233289 Canada Inc. 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2019-02-04
Overactive Media Group Inc. 181 Bay Street Suite 320, Toronto, ON M5J 2T3 2018-09-14
Frs Incentive Company Inc. 4260-181 Bay Street, Bay Wellington Tower, Toronto, ON M5J 2T3 2018-04-23
Bhalwani Family Charitable Foundation 2830 - 181 Bay Street, Toronto, ON M5J 2T3 2017-11-01
Wausau Rdm Holding Corp. C/o Mcmillan LLP, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 2017-02-08
10087220 Canada Corp. 181 Bay Street Suite 4400, Toronto, ON M5J 2T3 2017-02-01
Biomab Operations (canada) Inc. Brookfield Place, Bay/wellington Tower, 181 Bay Street, Suite 2100, Toronto, ON M5J 2T3 2016-08-11
Mbi/tec Private Debt Gp Inc. 2830 – 181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Mbi/tec Special Lp (pdo) Inc. 2830-181 Bay Street, Toronto, ON M5J 2T3 2016-07-12
Chelsea Avondale Holdings (canada) Inc. 4400 - 181 Bay Street, Toronto, ON M5J 2T3 2016-07-05
Find all corporations in postal code M5J 2T3

Corporation Directors

Name Address
William Bell 24108 Wintergreen Circle, Novi MI 48374, United States
Markus Glasser-Gallion Meitnerstr. 11, Stuttgart 70563, Germany
Donald Sheldon 68 Hillholm Road, Toronto ON M5P 1M5, Canada
Christian Geissler Meitnerstr. 11, Stuttgart 70563, Germany

Entities with the same directors

Name Director Name Director Address
CANADIAN FAMILY TRUST FOUNDATION DONALD SHELDON 330 UNIVERSITY AVENUE, SUITE 500, TORONTO ON M5G 1S1, Canada
International Maggie Mines Ltd. DONALD SHELDON 68 HILLHOLM ROAD, TORONTO ON M5P 1M5, Canada
POCONO CAPITAL INC. DONALD SHELDON 68 HILHOLM ROAD, TORONTO ON M5P 1M5, Canada
GOLDTRAIN RESOURCES INC. Donald Sheldon 199 Bay Street, Suite 2200, Toronto ON M5L 1G4, Canada
8937176 CANADA INC. WILLIAM BELL 1, WESTMOUNT SQUARE, SUITE 780, WESTMOUNT QC H3Z 2P9, Canada
2974088 CANADA LTD. WILLIAM BELL 63 JASPER CRESCENT, BRAMPTON ON L6S 1W6, Canada
WesternWorld Airlines Inc. WILLIAM BELL 63 JASPER CR., BRAMPTON ON L6S 1W6, Canada
95006 CANADA LIMITED WILLIAM BELL 45 COLONSAY ROAD, THORNHILL ON , Canada
THERMO TECH TECHNOLOGIES INC. WILLIAM BELL 156 BLAIR ROAD, CAMBRIDGE ON N1S 2J4, Canada
100793 CANADA INC. WILLIAM BELL 449 AVENUE CLARKE, WESTMOUNT QC H3Y 3C5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5J 2T3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26

Improve Information

Please provide details on Leadec (CA) Corp. 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